Background WavePink WaveYellow Wave

MANOR ROAD (DORRIDGE) MANAGEMENT LIMITED (04970704)

MANOR ROAD (DORRIDGE) MANAGEMENT LIMITED (04970704) is an active UK company. incorporated on 20 November 2003. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. MANOR ROAD (DORRIDGE) MANAGEMENT LIMITED has been registered for 22 years. Current directors include HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick.

Company Number
04970704
Status
active
Type
ltd
Incorporated
20 November 2003
Age
22 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR ROAD (DORRIDGE) MANAGEMENT LIMITED

MANOR ROAD (DORRIDGE) MANAGEMENT LIMITED is an active company incorporated on 20 November 2003 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANOR ROAD (DORRIDGE) MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04970704

LTD Company

Age

22 Years

Incorporated 20 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 20 November 2003To: 22 January 2016
Timeline

6 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 30 Oct 2008

HILLARY, Leslie Tyrone James

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1959
Director
Appointed 19 Apr 2024

NOBLE, Paul Frederick

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1981
Director
Appointed 19 Apr 2024

LOADSBY, Ann

Resigned
16 Elmfield Road, ShrewsburySY2 5PB
Secretary
Appointed 20 Nov 2003
Resigned 15 Sept 2008

CHUTER, Martin

Resigned
Granby Street, LeicesterLE1 1DH
Born April 1962
Director
Appointed 30 Oct 2008
Resigned 21 Dec 2009

EDWARDS, Jonathan Martin

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 21 Dec 2009
Resigned 19 Apr 2024

LOASBY, Harold

Resigned
16 Elmfield Road, ShrewsburySY2 5PB
Born March 1943
Director
Appointed 20 Nov 2003
Resigned 15 Sept 2008

HOUSEMANS MANAGEMENT COMPANY LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LG
Corporate director
Appointed 30 Jan 2008
Resigned 15 Sept 2008
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Resolution
30 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 November 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Legacy
14 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
17 January 2007
123Notice of Increase in Nominal Capital
Resolution
17 January 2007
RESOLUTIONSResolutions
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
17 August 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
9 March 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Incorporation Company
20 November 2003
NEWINCIncorporation