Background WavePink WaveYellow Wave

THE MANOR (LELANT) MANAGEMENT COMPANY LIMITED (05914095)

THE MANOR (LELANT) MANAGEMENT COMPANY LIMITED (05914095) is an active UK company. incorporated on 23 August 2006. with registered office in Marazion. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MANOR (LELANT) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include DALTON, Robert Ian, EDMUNDS, Malcolm Clement, HALL, Norman Thomas and 1 others.

Company Number
05914095
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 August 2006
Age
19 years
Address
Oceans End, Marazion, TR17 0HB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALTON, Robert Ian, EDMUNDS, Malcolm Clement, HALL, Norman Thomas, PETER, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MANOR (LELANT) MANAGEMENT COMPANY LIMITED

THE MANOR (LELANT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 August 2006 with the registered office located in Marazion. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MANOR (LELANT) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05914095

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 23 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Oceans End Rose Hill Marazion, TR17 0HB,

Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Aug 10
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Aug 22
Director Joined
Jul 23
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

GOODHEAD, Clive

Active
Rose Hill, MarazionTR17 0HB
Secretary
Appointed 05 Apr 2023

DALTON, Robert Ian

Active
Rose Hill, MarazionTR17 0HB
Born February 1952
Director
Appointed 18 Sept 2014

EDMUNDS, Malcolm Clement

Active
Rose Hill, MarazionTR17 0HB
Born January 1946
Director
Appointed 27 Oct 2017

HALL, Norman Thomas

Active
Rose Hill, MarazionTR17 0HB
Born April 1943
Director
Appointed 10 Nov 2025

PETER, David

Active
Rose Hill, MarazionTR17 0HB
Born March 1972
Director
Appointed 10 Nov 2025

BLEWETT, Elizabeth Jane

Resigned
Rose Hill, MarazionTR17 0HB
Secretary
Appointed 15 Sept 2008
Resigned 31 Jan 2018

DAVIDE, Valerie Ann

Resigned
36 Hart Grove, LondonW5 3NB
Secretary
Appointed 23 Aug 2006
Resigned 05 Feb 2009

KEY LEGAL SERVICES (SECRETARIAL) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate secretary
Appointed 23 Aug 2006
Resigned 23 Aug 2006

OCEAN COMPANY SECRETARIES LIMITED

Resigned
Rose Hill, MarazionTR17 0HB
Corporate secretary
Appointed 31 Jan 2018
Resigned 05 Apr 2023

DAVIDE, Daniel

Resigned
36 Hart Grove, LondonW5 3NB
Born December 1935
Director
Appointed 23 Aug 2006
Resigned 05 Feb 2009

MCKENDRICK, Malcolm Niall, Dr

Resigned
Rose Hill, MarazionTR17 0HB
Born April 1967
Director
Appointed 18 Sept 2014
Resigned 30 Sept 2021

MOON, Sally Lynn, Lady

Resigned
Rose Hill, MarazionTR17 0HB
Born July 1945
Director
Appointed 18 Sept 2014
Resigned 10 Nov 2025

TIMMS, Anthony John

Resigned
3 The Old Riding School, Tunbridge WellsTN3 9PH
Born October 1940
Director
Appointed 15 Sept 2008
Resigned 19 Sept 2014

TOPHAM, Pauline

Resigned
Manor Close, St IvesTR26 3DR
Born February 1947
Director
Appointed 15 Sept 2008
Resigned 30 Jun 2010

KEY LEGAL SERVICES (NOMINEES) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate director
Appointed 23 Aug 2006
Resigned 23 Aug 2006
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
15 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 March 2016
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 May 2010
AA01Change of Accounting Reference Date
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288cChange of Particulars
Legacy
8 October 2008
287Change of Registered Office
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 July 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
287Change of Registered Office
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Incorporation Company
23 August 2006
NEWINCIncorporation