Background WavePink WaveYellow Wave

MANOR COTTAGES UK COMPANY LIMITED (05750184)

MANOR COTTAGES UK COMPANY LIMITED (05750184) is an active UK company. incorporated on 21 March 2006. with registered office in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MANOR COTTAGES UK COMPANY LIMITED has been registered for 20 years. Current directors include DONOGHUE, Graham, OWEN, Charlotte.

Company Number
05750184
Status
active
Type
ltd
Incorporated
21 March 2006
Age
20 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DONOGHUE, Graham, OWEN, Charlotte
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR COTTAGES UK COMPANY LIMITED

MANOR COTTAGES UK COMPANY LIMITED is an active company incorporated on 21 March 2006 with the registered office located in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MANOR COTTAGES UK COMPANY LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05750184

LTD Company

Age

20 Years

Incorporated 21 March 2006

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 27 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 8 August 2018To: 7 September 2020
Camburgh House, 27 New Dover Road, Canterbury Kent CT1 3DN
From: 21 March 2006To: 8 August 2018
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Mar 11
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
May 24
Director Joined
Apr 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

TAYLOR, Simon

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 03 Aug 2018

DONOGHUE, Graham

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1973
Director
Appointed 03 Aug 2018

OWEN, Charlotte

Active
1 City Place, ChesterCH1 3BQ
Born September 1987
Director
Appointed 21 Mar 2025

BLAKESLEY-GRIMES, Jane Alison Nen

Resigned
Ditchley Road, CharlburyOX7 3QT
Secretary
Appointed 21 Mar 2006
Resigned 03 Aug 2018

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 21 Mar 2006
Resigned 21 Mar 2006

BLAKESLEY-GRIMES, Christopher

Resigned
Ditchley Road, CharlburyOX7 3QT
Born July 1970
Director
Appointed 21 Mar 2006
Resigned 03 Aug 2018

BLAKESLEY-GRIMES, Jane Alison Nen

Resigned
Ditchley Road, CharlburyOX7 3QT
Born May 1967
Director
Appointed 25 Feb 2011
Resigned 03 Aug 2018

GRAHAM, Michael Steven

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1964
Director
Appointed 03 Aug 2018
Resigned 14 May 2024

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 21 Mar 2006
Resigned 21 Mar 2006

Persons with significant control

3

1 Active
2 Ceased
Queens Road, ChesterCH1 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2018

Mr Christopher Blakesley-Grimes

Ceased
Ditchley Road, CharlburyOX7 3QT
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2018

Mrs Jane Alison Nen Blakesley-Grimes

Ceased
Ditchley Road, CharlburyOX7 3QT
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 August 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
9 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 May 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Resolution
3 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
3 March 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
18 December 2006
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Legacy
17 May 2006
225Change of Accounting Reference Date
Legacy
10 April 2006
88(2)R88(2)R
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Incorporation Company
21 March 2006
NEWINCIncorporation