Background WavePink WaveYellow Wave

MANOR HOUSE (MARYLEBONE) LIMITED (05766725)

MANOR HOUSE (MARYLEBONE) LIMITED (05766725) is an active UK company. incorporated on 3 April 2006. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANOR HOUSE (MARYLEBONE) LIMITED has been registered for 20 years. Current directors include DANI, Anand, KAKAR, Parveet, KOHLI, Lenka Talya and 1 others.

Company Number
05766725
Status
active
Type
ltd
Incorporated
3 April 2006
Age
20 years
Address
Woodwater House, Exeter, EX2 5WR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DANI, Anand, KAKAR, Parveet, KOHLI, Lenka Talya, MCKEAN, Frederick Cameron
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR HOUSE (MARYLEBONE) LIMITED

MANOR HOUSE (MARYLEBONE) LIMITED is an active company incorporated on 3 April 2006 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANOR HOUSE (MARYLEBONE) LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05766725

LTD Company

Age

20 Years

Incorporated 3 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Woodwater House Pynes Hill Exeter, EX2 5WR,

Previous Addresses

Fw Gapp Kensington Heights 91-95 Campden Hill Road London W8 7BA
From: 3 April 2006To: 20 January 2010
Timeline

24 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Feb 10
Funding Round
Apr 10
Director Left
Jun 12
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jan 17
Director Left
Apr 18
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 01 Apr 2010

DANI, Anand

Active
Pynes Hill, ExeterEX2 5WR
Born November 1977
Director
Appointed 08 Dec 2020

KAKAR, Parveet

Active
Pynes Hill, ExeterEX2 5WR
Born July 1969
Director
Appointed 14 Apr 2024

KOHLI, Lenka Talya

Active
Pynes Hill, ExeterEX2 5WR
Born June 1973
Director
Appointed 08 Dec 2020

MCKEAN, Frederick Cameron

Active
Pynes Hill, ExeterEX2 5WR
Born May 1958
Director
Appointed 14 Apr 2024

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 03 Apr 2006
Resigned 17 Apr 2009

TWM CORPORATE SERVICES LIMITED

Resigned
The Tunsgate, GuildfordGU1 3HH
Corporate secretary
Appointed 13 Aug 2009
Resigned 01 Apr 2010

BADALBIT, Ramon Alexander, Dr

Resigned
Pynes Hill, ExeterEX2 5WR
Born August 1968
Director
Appointed 25 Jan 2017
Resigned 08 Dec 2020

CHIDAMBARAM, Jaya Devi, Dr

Resigned
Pynes Hill, ExeterEX2 5WR
Born February 1976
Director
Appointed 08 Dec 2020
Resigned 10 Jul 2024

FEARN, Philip Leslie

Resigned
Northcliffe Drive, LondonN20 8JX
Born January 1948
Director
Appointed 24 Jun 2014
Resigned 17 Apr 2017

HARDMAN, Linda Christine

Resigned
Manor House, LondonNW1 5NP
Born April 1951
Director
Appointed 30 Jun 2009
Resigned 23 Jun 2015

HEGARTY, Joe

Resigned
Flat 18 Manor House, LondonNW1 5NP
Born January 1944
Director
Appointed 06 Jul 2007
Resigned 15 Jun 2016

KAKAR, Parveet

Resigned
Pynes Hill, ExeterEX2 5WR
Born July 1969
Director
Appointed 24 Jun 2014
Resigned 08 Dec 2020

KARUNATILLEKA, Eshan Ranil

Resigned
Pynes Hill, ExeterEX2 5WR
Born April 1970
Director
Appointed 08 Dec 2020
Resigned 15 Mar 2021

KOHLI, Parminder

Resigned
Manor House, LondonNW1 5NP
Born September 1972
Director
Appointed 23 Jun 2015
Resigned 08 Dec 2020

MALIK, Mujahid Asghar

Resigned
Abercorn Place, LondonNW8 9DR
Born September 1969
Director
Appointed 06 Jul 2007
Resigned 15 Jun 2016

SILKSTONE, Susan Leslie

Resigned
Manor House Marylebone Road, LondonNW1 5NP
Born July 1956
Director
Appointed 06 Jul 2007
Resigned 24 Jun 2014

SINGH, Priya Darshani, Dr

Resigned
Manor House, LondonNW1 5NP
Born July 1966
Director
Appointed 17 Jun 2009
Resigned 08 Jun 2012

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 03 Apr 2006
Resigned 06 Jul 2007
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Unaudited Abridged
13 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
11 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Capital Allotment Shares
28 April 2010
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
19 April 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Resolution
10 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
287Change of Registered Office
Legacy
24 April 2009
287Change of Registered Office
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
363aAnnual Return
Legacy
19 February 2009
288cChange of Particulars
Legacy
12 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Legacy
5 April 2008
363aAnnual Return
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Resolution
20 June 2007
RESOLUTIONSResolutions
Resolution
20 June 2007
RESOLUTIONSResolutions
Resolution
20 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Incorporation Company
3 April 2006
NEWINCIncorporation