Background WavePink WaveYellow Wave

MANOR WAY MANAGEMENT COMPANY (NO. 1) LIMITED (05568297)

MANOR WAY MANAGEMENT COMPANY (NO. 1) LIMITED (05568297) is an active UK company. incorporated on 20 September 2005. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MANOR WAY MANAGEMENT COMPANY (NO. 1) LIMITED has been registered for 20 years. Current directors include MILLIE-JAMES, Karen, PAU, Viraj Paresh, SETTIPALLI, Srikanth.

Company Number
05568297
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 September 2005
Age
20 years
Address
Unit 2 Capital Business Park, Manor Way, Borehamwood, WD6 1GW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLIE-JAMES, Karen, PAU, Viraj Paresh, SETTIPALLI, Srikanth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR WAY MANAGEMENT COMPANY (NO. 1) LIMITED

MANOR WAY MANAGEMENT COMPANY (NO. 1) LIMITED is an active company incorporated on 20 September 2005 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MANOR WAY MANAGEMENT COMPANY (NO. 1) LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05568297

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 20 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Unit 2 Capital Business Park, Manor Way Borehamwood, WD6 1GW,

Previous Addresses

, 381-383 City Road, London, EC1V 1NW
From: 20 September 2005To: 12 November 2012
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Apr 24
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Dec 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

KHCS SECRETARIES LIMITED

Active
Capital Business Park, Manor Way, BorehamwoodWD6 1GW
Corporate secretary
Appointed 02 Nov 2012

MILLIE-JAMES, Karen

Active
Capital Business Park, Manor Way, BorehamwoodWD6 1GW
Born September 1954
Director
Appointed 02 Nov 2012

PAU, Viraj Paresh

Active
Capital Business Park, Manor Way, BorehamwoodWD6 1GW
Born May 1992
Director
Appointed 10 Dec 2025

SETTIPALLI, Srikanth

Active
Capital Business Park, Manor Way, BorehamwoodWD6 1GW
Born March 1978
Director
Appointed 17 Apr 2024

RILEY, Jane Deborah

Resigned
8 The Meadows, BraddonIM2 1NQ
Secretary
Appointed 12 Apr 2006
Resigned 23 Nov 2009

SANDHU, Sundeep Singh

Resigned
Wellington Road, LondonNW8 9SP
Secretary
Appointed 23 Nov 2009
Resigned 02 Nov 2012

SANDHU, Sundeep Singh

Resigned
5 Grange Avenue, LondonN20 8AA
Secretary
Appointed 20 Sept 2005
Resigned 12 Apr 2006

COHEN, Lee Marc

Resigned
Capital Business Park, Manor Way, BorehamwoodWD6 1GW
Born October 1963
Director
Appointed 02 Nov 2012
Resigned 05 Nov 2025

HARRIS, Howard Victor

Resigned
Capital Business Park, Manor Way, BorehamwoodWD6 1GW
Born October 1958
Director
Appointed 03 Dec 2012
Resigned 19 Jun 2023

RILEY, Mark Edward

Resigned
8 The Meadows, BraddanIM2 1NQ
Born April 1966
Director
Appointed 12 Apr 2006
Resigned 23 Nov 2009

SANDHU, Ricky Sernjeet

Resigned
Wellington Road, LondonNW8 9SP
Born January 1971
Director
Appointed 23 Nov 2009
Resigned 02 Nov 2012

SANDHU, Ricky Sernjeet Singh

Resigned
5 Grange Avenue, LondonN20 8AA
Born January 1971
Director
Appointed 20 Sept 2005
Resigned 12 Apr 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Lee Marc Cohen

Ceased
Capital Business Park, Manor Way, BorehamwoodWD6 1GW
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Oct 2025

Mr Howard Victor Harris

Ceased
Capital Business Park, Manor Way, BorehamwoodWD6 1GW
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jun 2023

Mrs Karen Millie-James

Active
Capital Business Park, Manor Way, BorehamwoodWD6 1GW
Born September 1954

Nature of Control

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

Filing History

70

Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
9 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 November 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Gazette Notice Compulsary
4 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
29 September 2011
AR01AR01
Annual Return Company With Made Up Date
2 December 2010
AR01AR01
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
29 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Gazette Notice Compulsary
28 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
2 February 2010
AR01AR01
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Incorporation Company
20 September 2005
NEWINCIncorporation