Background WavePink WaveYellow Wave

MANORGRAND PROPERTIES LTD (03749151)

MANORGRAND PROPERTIES LTD (03749151) is an active UK company. incorporated on 8 April 1999. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MANORGRAND PROPERTIES LTD has been registered for 27 years. Current directors include CHONTOW, Samuel Joseph, SCHWAB, Edward, WINEGARTEN, Simon.

Company Number
03749151
Status
active
Type
ltd
Incorporated
8 April 1999
Age
27 years
Address
114 Albert Avenue, Manchester, M25 0LU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHONTOW, Samuel Joseph, SCHWAB, Edward, WINEGARTEN, Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANORGRAND PROPERTIES LTD

MANORGRAND PROPERTIES LTD is an active company incorporated on 8 April 1999 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MANORGRAND PROPERTIES LTD was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03749151

LTD Company

Age

27 Years

Incorporated 8 April 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

114 Albert Avenue Prestwich Manchester, M25 0LU,

Previous Addresses

13 Hurstdene Gardens London N15 6NA
From: 8 April 1999To: 27 January 2025
Timeline

6 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Apr 19
Owner Exit
Apr 19
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WINEGARTEN, Simon

Active
Albert Avenue, ManchesterM25 0LU
Secretary
Appointed 17 May 1999

CHONTOW, Samuel Joseph

Active
Sneath Avenue, LondonNW11 9AJ
Born April 1974
Director
Appointed 19 Jan 2025

SCHWAB, Edward

Active
Great Castle Street, LondonW1G 0HY
Born December 1979
Director
Appointed 19 Jan 2025

WINEGARTEN, Simon

Active
Albert Avenue, ManchesterM25 0LU
Born July 1949
Director
Appointed 17 May 1999

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 Apr 1999
Resigned 22 Apr 1999

WINEGARTEN, Benjamin Abraham

Resigned
25 St Andrews Grove, LondonN16 5NF
Born September 1924
Director
Appointed 17 May 1999
Resigned 03 Feb 2019

WINEGARTEN, Esther

Resigned
25 St Andrews Grove, LondonN16 5NF
Born July 1928
Director
Appointed 17 May 1999
Resigned 04 Aug 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 Apr 1999
Resigned 22 Apr 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Benjamin Winegarten

Ceased
13 Hurstdene GardensN15 6NA
Born September 1924

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Feb 2019

Mr Simon Winegarten

Active
Albert Avenue, ManchesterM25 0LU
Born July 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
25 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 January 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Memorandum Articles
8 April 2008
MEM/ARTSMEM/ARTS
Legacy
8 April 2008
122122
Legacy
8 April 2008
123Notice of Increase in Nominal Capital
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 September 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2004
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2003
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
88(2)R88(2)R
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
287Change of Registered Office
Incorporation Company
8 April 1999
NEWINCIncorporation