Background WavePink WaveYellow Wave

MANOR ROAD (ATHERSTONE) MANAGEMENT COMPANY LIMITED (06113244)

MANOR ROAD (ATHERSTONE) MANAGEMENT COMPANY LIMITED (06113244) is an active UK company. incorporated on 19 February 2007. with registered office in Atherstone. The company operates in the Construction sector, engaged in development of building projects. MANOR ROAD (ATHERSTONE) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include SMITH, Martin.

Company Number
06113244
Status
active
Type
ltd
Incorporated
19 February 2007
Age
19 years
Address
Shortland Parsley, Atherstone, CV9 1ET
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SMITH, Martin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR ROAD (ATHERSTONE) MANAGEMENT COMPANY LIMITED

MANOR ROAD (ATHERSTONE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 February 2007 with the registered office located in Atherstone. The company operates in the Construction sector, specifically engaged in development of building projects. MANOR ROAD (ATHERSTONE) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06113244

LTD Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 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

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Shortland Parsley 17 Market Street Atherstone, CV9 1ET,

Previous Addresses

Unit 1 Manor Road Industrial Estate Manor Road Mancetter Atherstone CV9 1TE England
From: 8 December 2016To: 23 March 2021
7 Cotman Close London NW11 6QD
From: 27 June 2011To: 8 December 2016
Suite 3 85 New Cavendish Street London W1W 6XD
From: 19 February 2007To: 27 June 2011
Timeline

13 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Feb 12
Director Joined
Feb 12
Funding Round
Feb 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Left
Sept 18
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jul 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PARSLEY, James Richard

Active
Market Street, AtherstoneCV9 1ET
Secretary
Appointed 22 Dec 2020

SMITH, Martin

Active
Manor Road Business Park, AtherstoneCV9 1QY
Born July 1962
Director
Appointed 24 Sept 2016

MARKOVITZ, Brian Colin

Resigned
Cotman Close, LondonNW11 6QD
Secretary
Appointed 19 Feb 2007
Resigned 24 Sept 2016

SMITH, Martin

Resigned
Manor Road, AtherstoneCV9 1TE
Secretary
Appointed 01 Dec 2016
Resigned 22 Dec 2020

MARKOVITZ, Brian Colin

Resigned
Cotman Close, LondonNW11 6QD
Born December 1946
Director
Appointed 19 Feb 2007
Resigned 24 Sept 2016

MARKOVITZ, Paul Hugh

Resigned
Cotman Close, LondonNW11 6QD
Born April 1965
Director
Appointed 19 Feb 2007
Resigned 30 Dec 2011

MARKOVITZ, Rochelle

Resigned
Cotman Close, LondonNW11 6QD
Born July 1945
Director
Appointed 30 Dec 2011
Resigned 24 Sept 2016

STOCKS, Brian Arthur

Resigned
17 Market Street, AtherstoneCV9 1ET
Born July 1951
Director
Appointed 01 Dec 2020
Resigned 23 Jul 2024

STOCKS, Jean Marguerite

Resigned
Manor Road Industrial Estate, MacetterCV9 1TE
Born October 1953
Director
Appointed 24 Sept 2016
Resigned 01 Dec 2020

VERO, Charles Howard

Resigned
Manor Road, AtherstoneCV9 1TE
Born August 1941
Director
Appointed 01 Dec 2016
Resigned 31 Aug 2018

Persons with significant control

1

Mr Martin Smith

Active
17 Market Street, AtherstoneCV9 1ET
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
26 May 2020
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2012
AR01AR01
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Legacy
21 September 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
363aAnnual Return
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 September 2008
AAAnnual Accounts
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Legacy
21 August 2008
353353
Legacy
21 August 2008
353353
Legacy
28 February 2008
363aAnnual Return
Legacy
15 October 2007
225Change of Accounting Reference Date
Legacy
24 September 2007
287Change of Registered Office
Legacy
24 September 2007
353353
Legacy
20 September 2007
88(2)R88(2)R
Incorporation Company
19 February 2007
NEWINCIncorporation