Background WavePink WaveYellow Wave

MANOR HOUSE MANAGEMENT (BEXLEY) LIMITED (03720445)

MANOR HOUSE MANAGEMENT (BEXLEY) LIMITED (03720445) is an active UK company. incorporated on 25 February 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MANOR HOUSE MANAGEMENT (BEXLEY) LIMITED has been registered for 27 years. Current directors include THOMPSON, Evan, YOUNG, Lee Martin.

Company Number
03720445
Status
active
Type
ltd
Incorporated
25 February 1999
Age
27 years
Address
Unit 2 Vogans Mill Wharf, London, SE1 2BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THOMPSON, Evan, YOUNG, Lee Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR HOUSE MANAGEMENT (BEXLEY) LIMITED

MANOR HOUSE MANAGEMENT (BEXLEY) LIMITED is an active company incorporated on 25 February 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANOR HOUSE MANAGEMENT (BEXLEY) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03720445

LTD Company

Age

27 Years

Incorporated 25 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Unit 2 Vogans Mill Wharf Mill Street London, SE1 2BZ,

Previous Addresses

323 Bexley Road Erith Kent DA8 3EX
From: 10 March 2014To: 27 October 2022
323 Bexley Road Erith Kent DA8 3EX England
From: 10 March 2014To: 10 March 2014
3 Grangewood Bexley Kent DA5 3JU United Kingdom
From: 3 August 2010To: 10 March 2014
12 the Manor House Manor Road Bexley Kent DA5 3LU
From: 25 February 1999To: 3 August 2010
Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
May 10
Director Joined
Sept 10
Director Joined
Mar 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jul 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Left
May 16
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jan 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

JENNINGS & BARRETT LIMITED

Active
Mill Street, LondonSE1 2BZ
Corporate secretary
Appointed 01 Aug 2013

THOMPSON, Evan

Active
Mill Street, LondonSE1 2BZ
Born February 1950
Director
Appointed 06 Mar 2025

YOUNG, Lee Martin

Active
Mill Street, LondonSE1 2BZ
Born November 1968
Director
Appointed 17 Mar 2025

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Secretary
Appointed 25 Feb 1999
Resigned 01 Aug 2002

DIX, Lynn

Resigned
Orchard Rise East, SidcupDA15 8RT
Secretary
Appointed 10 May 2009
Resigned 01 Aug 2013

FOX, Julia

Resigned
10 The Manor House, BexleyDA5 3LU
Secretary
Appointed 31 Jul 2002
Resigned 12 May 2003

THAIN, Ashley

Resigned
6 The Manor House, BexleyDA5 3LU
Secretary
Appointed 26 Sept 2003
Resigned 23 Oct 2006

THOMPSON, Evan

Resigned
Flat 12 Manor House, BexleyDA5 3LU
Secretary
Appointed 24 Oct 2006
Resigned 25 Aug 2009

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 25 Feb 1999
Resigned 25 Feb 1999

BENNETT, Nicola Jean

Resigned
Mill Street, LondonSE1 2BZ
Born July 1940
Director
Appointed 07 Feb 2012
Resigned 06 Jun 2024

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 25 Feb 1999
Resigned 01 Aug 2002

DAVIES, Peter Anthony, Mr.

Resigned
Arcadia, Chelwood GateRH17 7LF
Born October 1955
Director
Appointed 25 Feb 1999
Resigned 01 Aug 2002

DIX, Lynn Janet

Resigned
Mill Street, LondonSE1 2BZ
Born November 1960
Director
Appointed 20 Mar 2015
Resigned 06 Jun 2024

DIX, Lynn Janet

Resigned
Orchard Rise East, SidcupDA15 8RT
Born November 1960
Director
Appointed 22 Sept 2010
Resigned 20 Jul 2014

FELTON, Suzanne Marie

Resigned
Mill Street, LondonSE1 2BZ
Born September 1969
Director
Appointed 27 Mar 2023
Resigned 26 Jul 2024

FELTON, Suzanne Marie

Resigned
The Manor House, Bexley
Born September 1969
Director
Appointed 09 Oct 2012
Resigned 25 Apr 2013

FELTON, Suzanne Marie

Resigned
The Manor House, BexleyDA5 3LU
Born September 1969
Director
Appointed 09 Oct 2012
Resigned 09 Oct 2012

FLETCHER, Mark

Resigned
The Manor House, BexleyDA5 3LU
Born May 1970
Director
Appointed 07 Feb 2012
Resigned 29 Jul 2014

SALMON, David William

Resigned
Mill Street, LondonSE1 2BZ
Born September 1964
Director
Appointed 06 Mar 2023
Resigned 18 Jan 2024

THAIN, Ashley

Resigned
6 The Manor House, BexleyDA5 3LU
Born August 1973
Director
Appointed 26 Sept 2003
Resigned 23 Oct 2006

THOMPSON, Evan

Resigned
Manor Road, BexleyDA5 3LU
Born February 1950
Director
Appointed 31 Jul 2014
Resigned 07 Apr 2015

THOMPSON, Evan

Resigned
Flat 12 Manor House, BexleyDA5 3LU
Born February 1950
Director
Appointed 10 May 2009
Resigned 09 Oct 2009

THOMPSON, Evan

Resigned
Flat 12 Manor House, BexleyDA5 3LU
Born February 1950
Director
Appointed 31 Jul 2002
Resigned 05 Apr 2004

YOUNG, Lee

Resigned
Flat 9 The Manor House, BexleyDA5 3LU
Born November 1968
Director
Appointed 26 Sept 2003
Resigned 29 Apr 2009

YOUNG, Peter

Resigned
Manor Road, BexleyDA5 3LU
Born April 1930
Director
Appointed 10 May 2009
Resigned 25 Feb 2010
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
20 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
19 April 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
30 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
10 March 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 September 2009
363aAnnual Return
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
287Change of Registered Office
Gazette Notice Compulsary
18 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Restoration Order Of Court
30 January 2009
AC92AC92
Gazette Dissolved Compulsary
20 November 2007
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
7 August 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
287Change of Registered Office
Legacy
26 November 2002
287Change of Registered Office
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
287Change of Registered Office
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
88(2)R88(2)R
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
225Change of Accounting Reference Date
Legacy
8 March 1999
288bResignation of Director or Secretary
Incorporation Company
25 February 1999
NEWINCIncorporation