Background WavePink WaveYellow Wave

MANOR COURT MANAGEMENT (LEEDS) LIMITED (04378837)

MANOR COURT MANAGEMENT (LEEDS) LIMITED (04378837) is an active UK company. incorporated on 21 February 2002. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MANOR COURT MANAGEMENT (LEEDS) LIMITED has been registered for 24 years. Current directors include BAGRI, Pavanjeet Singh, ROCHE, Patrick Joseph, STEWARD, Ian Fletcher.

Company Number
04378837
Status
active
Type
ltd
Incorporated
21 February 2002
Age
24 years
Address
2 Manor Court, Leeds, LS11 8LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAGRI, Pavanjeet Singh, ROCHE, Patrick Joseph, STEWARD, Ian Fletcher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR COURT MANAGEMENT (LEEDS) LIMITED

MANOR COURT MANAGEMENT (LEEDS) LIMITED is an active company incorporated on 21 February 2002 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MANOR COURT MANAGEMENT (LEEDS) LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04378837

LTD Company

Age

24 Years

Incorporated 21 February 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

GWECO 162 LIMITED
From: 21 February 2002To: 25 April 2002
Contact
Address

2 Manor Court Manor Mill Lane Leeds, LS11 8LQ,

Previous Addresses

3 Manor Court Manor Mill Lane Leeds LS11 8LQ
From: 21 February 2002To: 2 January 2021
Timeline

6 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Dec 14
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BAGRI, Pavanjeet Singh

Active
Manor Court, LeedsLS11 8LQ
Born February 1981
Director
Appointed 12 Apr 2019

ROCHE, Patrick Joseph

Active
Manor Mill Lane, LeedsLS11 8LQ
Born October 1957
Director
Appointed 12 Apr 2019

STEWARD, Ian Fletcher

Active
Manor Mill Lane, LeedsLS11 8LQ
Born August 1972
Director
Appointed 12 Apr 2019

BERTRAM, Richard

Resigned
Manor Mill Lane, LeedsLS11 8LQ
Secretary
Appointed 15 Dec 2014
Resigned 21 Dec 2021

HORNBY, John Cyril

Resigned
Low Toft, IlkleyLS29 6AS
Secretary
Appointed 23 Apr 2002
Resigned 14 Jun 2002

SIMPSON, James Michael

Resigned
3 Manor Court, LeedsLS11 8LQ
Secretary
Appointed 14 Nov 2002
Resigned 15 Dec 2014

GWECO SECRETARIES LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate secretary
Appointed 21 Feb 2002
Resigned 23 Apr 2002

GURNEY, Susan Elizabeth

Resigned
19 The Drive, IlkleyLS29 3AY
Born November 1945
Director
Appointed 23 Apr 2002
Resigned 14 Jun 2002

HEPTONSTALL, Kenneth David

Resigned
Marple House, SouthwellNG25 0LD
Born December 1956
Director
Appointed 23 Apr 2002
Resigned 12 Apr 2019

SIMPSON, James Michael

Resigned
3 Manor Court, LeedsLS11 8LQ
Born March 1949
Director
Appointed 06 Aug 2002
Resigned 15 Dec 2014

GWECO DIRECTORS LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate director
Appointed 21 Feb 2002
Resigned 23 Apr 2002

Persons with significant control

3

Ashfords Property Limited

Active
Manor Court, LeedsLS11 8LQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jan 2019

John N Dunn Group Ltd

Active
Manor Court, LeedsLS11 8LQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

I.P.M. Personal Pension Trustees Limited

Active
Manor Court, LeedsLS11 8LQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Move Registers To Sail Company
25 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Sail Address Company
25 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
21 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 December 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
287Change of Registered Office
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
88(2)R88(2)R
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Memorandum Articles
10 May 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 2002
NEWINCIncorporation