Background WavePink WaveYellow Wave

MANOR GROUP LTD (04951397)

MANOR GROUP LTD (04951397) is a dissolved UK company. incorporated on 3 November 2003. with registered office in Axminster. The company operates in the Manufacturing sector, engaged in unknown sic code (31090) and 1 other business activities. MANOR GROUP LTD has been registered for 22 years. Current directors include DAVIES, Karen, DAVIES, Michael John.

Company Number
04951397
Status
dissolved
Type
ltd
Incorporated
3 November 2003
Age
22 years
Address
Higher Deerhams Money Pit Lane, Axminster, EX13 7UB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
DAVIES, Karen, DAVIES, Michael John
SIC Codes
31090, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR GROUP LTD

MANOR GROUP LTD is an dissolved company incorporated on 3 November 2003 with the registered office located in Axminster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090) and 1 other business activity. MANOR GROUP LTD was registered 22 years ago.(SIC: 31090, 82110)

Status

dissolved

Active since 22 years ago

Company No

04951397

LTD Company

Age

22 Years

Incorporated 3 November 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 27 July 2024 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 November 2024 (1 year ago)
Submitted on 5 November 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

GLENORCHY CONSULTING LTD
From: 3 November 2003To: 18 January 2016
Contact
Address

Higher Deerhams Money Pit Lane Membury Axminster, EX13 7UB,

Previous Addresses

Lime Barnett Darp Lane Ripe Lewes East Sussex BN8 6BB Uk
From: 3 November 2003To: 7 November 2011
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Nov 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DAVIES, Michael John

Active
Money Pit Lane, AxminsterEX13 7UB
Secretary
Appointed 03 Nov 2003

DAVIES, Karen

Active
Money Pit Lane, AxminsterEX13 7UB
Born December 1961
Director
Appointed 03 Nov 2003

DAVIES, Michael John

Active
Money Pit Lane, AxminsterEX13 7UB
Born January 1959
Director
Appointed 03 Nov 2003

Persons with significant control

2

Mr Michael John Davies

Active
Money Pit Lane, AxminsterEX13 7UB
Born January 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Karen Davies

Active
Money Pit Lane, AxminsterEX13 7UB
Born December 1961

Nature of Control

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

Filing History

60

Gazette Dissolved Compulsory
16 December 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
11 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2016
AAAnnual Accounts
Certificate Change Of Name Company
18 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Micro Entity
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
287Change of Registered Office
Legacy
18 November 2008
288cChange of Particulars
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 March 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2007
AAAnnual Accounts
Legacy
18 April 2007
288cChange of Particulars
Legacy
18 April 2007
287Change of Registered Office
Legacy
18 April 2007
288cChange of Particulars
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2006
AAAnnual Accounts
Legacy
6 June 2006
225Change of Accounting Reference Date
Legacy
11 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Incorporation Company
3 November 2003
NEWINCIncorporation