Background WavePink WaveYellow Wave

MANORPRESS PROPERTIES LIMITED (04129587)

MANORPRESS PROPERTIES LIMITED (04129587) is an active UK company. incorporated on 21 December 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANORPRESS PROPERTIES LIMITED has been registered for 25 years. Current directors include FUGLER, Ben.

Company Number
04129587
Status
active
Type
ltd
Incorporated
21 December 2000
Age
25 years
Address
Aston House, London, N3 1LF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FUGLER, Ben
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANORPRESS PROPERTIES LIMITED

MANORPRESS PROPERTIES LIMITED is an active company incorporated on 21 December 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANORPRESS PROPERTIES LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04129587

LTD Company

Age

25 Years

Incorporated 21 December 2000

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

73 Cornhill London EC3V 3QQ
From: 11 February 2015To: 22 March 2021
25 Harley Street London W1G 9BR
From: 2 January 2013To: 11 February 2015
70 Charlotte St London W1T 4QG
From: 21 December 2000To: 2 January 2013
Timeline

21 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Aug 13
Loan Secured
Oct 13
Loan Secured
Jul 14
Loan Secured
Sept 14
Loan Secured
Jun 17
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Oct 21
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

FUGLER, Ben

Active
Charlotte Street, LondonW1T 4QG
Born May 1975
Director
Appointed 22 May 2023

LAWSON, Claire

Resigned
36e Barnsbury Street, LondonN1 1ER
Secretary
Appointed 01 Mar 2004
Resigned 26 Sept 2005

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Secretary
Appointed 21 Dec 2000
Resigned 24 Apr 2001

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 21 Dec 2000
Resigned 21 Dec 2000

E L SERVICES LIMITED

Resigned
2 Motcomb Street, LondonSW1X 8JU
Corporate secretary
Appointed 24 Apr 2001
Resigned 17 Mar 2004

POSTHAVEN LIMITED

Resigned
Charlotte Street, LondonW1T 4QG
Corporate secretary
Appointed 17 Mar 2004
Resigned 30 Aug 2019

COOK, Gordon Adrian

Resigned
Charlotte Street, LondonW1T 4QG
Born March 1962
Director
Appointed 03 Sept 2019
Resigned 06 Dec 2019

DAVIES, Ian Bernard

Resigned
96 Hither Green Lane, RedditchB98 9BW
Born May 1949
Director
Appointed 01 May 2002
Resigned 27 Feb 2013

DIXON, Stephen

Resigned
50 Belle-Vue Bank, GatesheadNE9 6BS
Born September 1957
Director
Appointed 24 Apr 2001
Resigned 01 May 2002

GODFREY, Peter Harry

Resigned
Cornhill, LondonEC3V 3QQ
Born May 1945
Director
Appointed 27 Feb 2013
Resigned 03 Sept 2019

HALL, Benjamin Brian

Resigned
Charlotte Street, LondonW1T 4QG
Born April 1944
Director
Appointed 06 Dec 2019
Resigned 22 Dec 2019

HOSIER, Simon

Resigned
32 Kangley Bridge Road, Lower SydenhamSE26 5AQ
Born August 1960
Director
Appointed 21 Dec 2000
Resigned 24 Apr 2001

LEVY, Scott Hadleigh

Resigned
Charlotte Street, LondonW1T 4QG
Born March 1979
Director
Appointed 22 Dec 2019
Resigned 22 May 2023

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Born January 1933
Director
Appointed 21 Dec 2000
Resigned 24 Apr 2001

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 21 Dec 2000
Resigned 21 Dec 2000

Persons with significant control

2

1 Active
1 Ceased
Charlotte Street, LondonW1T 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2019

Mr Stepehen Dixon

Ceased
Cornhill, LondonEC3V 3QQ
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2016
Ceased 22 Dec 2019
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
24 June 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 June 2016
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
17 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Gazette Filings Brought Up To Date
6 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Legacy
20 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Legacy
22 December 2011
MG01MG01
Legacy
21 December 2011
MG02MG02
Legacy
21 December 2011
MG02MG02
Legacy
21 December 2011
MG02MG02
Legacy
21 December 2011
MG02MG02
Legacy
21 December 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Legacy
19 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Legacy
12 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 February 2010
CH04Change of Corporate Secretary Details
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
287Change of Registered Office
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Legacy
14 October 2008
363aAnnual Return
Legacy
15 August 2008
287Change of Registered Office
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2005
AAAnnual Accounts
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
2 August 2004
403aParticulars of Charge Subject to s859A
Legacy
2 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 June 2004
AAAnnual Accounts
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
287Change of Registered Office
Accounts With Accounts Type Small
16 March 2004
AAAnnual Accounts
Legacy
23 January 2004
363aAnnual Return
Legacy
3 February 2003
363aAnnual Return
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
363aAnnual Return
Legacy
8 February 2002
288cChange of Particulars
Legacy
30 October 2001
288cChange of Particulars
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
353353
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Incorporation Company
21 December 2000
NEWINCIncorporation