Background WavePink WaveYellow Wave

MANOR GARDENS (IPSWICH) MANAGEMENT COMPANY LIMITED (04427902)

MANOR GARDENS (IPSWICH) MANAGEMENT COMPANY LIMITED (04427902) is an active UK company. incorporated on 30 April 2002. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANOR GARDENS (IPSWICH) MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include FAIMAN, Geoffrey Max.

Company Number
04427902
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 2002
Age
23 years
Address
Eldo House, Bury St. Edmunds, IP32 7AR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FAIMAN, Geoffrey Max
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR GARDENS (IPSWICH) MANAGEMENT COMPANY LIMITED

MANOR GARDENS (IPSWICH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 April 2002 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANOR GARDENS (IPSWICH) MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04427902

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 30 April 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Eldo House Kempson Way Bury St. Edmunds, IP32 7AR,

Previous Addresses

209 Albury Drive Pinner Middlesex HA5 3RH
From: 9 August 2011To: 7 June 2018
Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA
From: 30 April 2002To: 9 August 2011
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Apr 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FAIMAN, Adrienne Rita

Active
Kempson Way, Bury St EdmundsIP32 7AR
Secretary
Appointed 21 Sept 2006

FAIMAN, Geoffrey Max

Active
Kempson Way, Bury St EdmundsIP32 7AR
Born December 1948
Director
Appointed 21 Sept 2006

LOWE, Anthony William

Resigned
149 Smalley Drive, DerbyDE21 2SQ
Secretary
Appointed 30 Apr 2002
Resigned 23 Feb 2005

NASH, Kirsty

Resigned
82 Tuddenham Road, IpswichIP4 2SZ
Secretary
Appointed 23 Feb 2005
Resigned 12 Jul 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 12 Jul 2005
Resigned 01 Sept 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Apr 2002
Resigned 30 Apr 2002

ADAMS, Jody

Resigned
17 Sagehayes Close, IpswichIP2 9SQ
Born April 1979
Director
Appointed 23 Feb 2005
Resigned 23 Mar 2007

MEHTA, Dinesh Ishwerlal Khushalbhai

Resigned
20 Rydal Gardens, Ashby De La ZouchLE65 1FJ
Born November 1951
Director
Appointed 30 Apr 2002
Resigned 23 Feb 2005

NASH, Kirsty

Resigned
82 Tuddenham Road, IpswichIP4 2SZ
Born January 1979
Director
Appointed 23 Feb 2005
Resigned 09 Feb 2006

TURNER, Jeremy

Resigned
115 Heatherhayes, IpswichIP2 9SG
Born August 1950
Director
Appointed 23 Feb 2005
Resigned 21 Sept 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Apr 2002
Resigned 30 Apr 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Apr 2002
Resigned 30 Apr 2002

Persons with significant control

1

Mr Geoffrey Max Faiman

Active
Kempson Way, Bury St. EdmundsIP32 7AR
Born December 1948

Nature of Control

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

Filing History

74

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Person Director Company
1 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2016
AR01AR01
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Accounts With Accounts Type Dormant
8 August 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
14 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 March 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
16 August 2007
287Change of Registered Office
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
287Change of Registered Office
Legacy
12 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
31 August 2005
225Change of Accounting Reference Date
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
287Change of Registered Office
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 August 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Incorporation Company
30 April 2002
NEWINCIncorporation