Background WavePink WaveYellow Wave

MANOR HOUSE BUSINESS PARK MANAGEMENT COMPANY LIMITED (07203434)

MANOR HOUSE BUSINESS PARK MANAGEMENT COMPANY LIMITED (07203434) is an active UK company. incorporated on 25 March 2010. with registered office in Wembley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANOR HOUSE BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include GURUNATHAN, Meganathan, HALAI, Murji Manji, PINKNEY, Graham and 3 others.

Company Number
07203434
Status
active
Type
ltd
Incorporated
25 March 2010
Age
16 years
Address
Unit 5 Manor House Business Park, Wembley, HA0 1BN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GURUNATHAN, Meganathan, HALAI, Murji Manji, PINKNEY, Graham, SHAW, Vincent Roy, SOOD, Anil Kumar, THOMAS, Colin Derrick
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR HOUSE BUSINESS PARK MANAGEMENT COMPANY LIMITED

MANOR HOUSE BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 March 2010 with the registered office located in Wembley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANOR HOUSE BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07203434

LTD Company

Age

16 Years

Incorporated 25 March 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Unit 5 Manor House Business Park 97 Manor Farm Road Wembley, HA0 1BN,

Previous Addresses

Unit 4 Manor House Business Par 97 Manor Farm Road Wembley Middx HA0 1BN
From: 21 October 2016To: 23 April 2021
Unit 1 Manor House Business Park 97 Manor Farm Road Wembley Middlesex HA0 1BN
From: 18 January 2013To: 21 October 2016
Unit 4 Manor Business Park 97 Manor Farm Road Wembley Middlesex HA0 1BN United Kingdom
From: 9 August 2012To: 18 January 2013
Unit 1 Manor House Business Park 97 Manor Farm Road Alperton Wembley HA0 1BN
From: 16 May 2012To: 9 August 2012
44 Southampton Buildings London WC2A 1AP United Kingdom
From: 25 March 2010To: 16 May 2012
Timeline

29 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Funding Round
May 11
Funding Round
Aug 11
Director Left
May 12
Director Left
May 12
Funding Round
May 12
Director Joined
May 12
Director Joined
May 12
Funding Round
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Apr 20
Director Left
Oct 20
Owner Exit
Apr 21
New Owner
Apr 21
New Owner
Apr 21
4
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

GURUNATHAN, Meganathan

Active
97 Manor Farm Road, WembleyHA0 1BN
Born December 1973
Director
Appointed 09 Dec 2016

HALAI, Murji Manji

Active
97 Manor Farm Road, WembleyHA0 1BN
Born August 1962
Director
Appointed 09 Aug 2012

PINKNEY, Graham

Active
97 Manor Farm Road, WembleyHA0 1BN
Born January 1965
Director
Appointed 09 Dec 2016

SHAW, Vincent Roy

Active
97 Manor Farm Road, WembleyHA0 1BN
Born June 1963
Director
Appointed 09 Dec 2016

SOOD, Anil Kumar

Active
97 Manor Farm Road, WembleyHA0 1BN
Born August 1960
Director
Appointed 09 Dec 2016

THOMAS, Colin Derrick

Active
97 Manor Farm Road, WembleyHA0 1BN
Born September 1969
Director
Appointed 09 Dec 2016

FLETCHER, Christopher Charles

Resigned
97 Manor Farm Road, WembleyHA0 1BN
Secretary
Appointed 20 Nov 2012
Resigned 10 Oct 2016

ACI SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 25 Mar 2010
Resigned 12 Apr 2010

HALAI, Murji Manji

Resigned
97 Manor Farm Road, WembleyHA0 1BW
Born August 1962
Director
Appointed 10 May 2012
Resigned 21 Nov 2012

HANEL, Paul James

Resigned
Ingleby Road, DerbyDE73 7HT
Born October 1950
Director
Appointed 12 Apr 2010
Resigned 10 May 2012

KING, John Anthony

Resigned
Holywell Row, LondonEC2A 4JB
Born February 1951
Director
Appointed 25 Mar 2010
Resigned 12 Apr 2010

PATEL, Deepak

Resigned
Business Park, WembleyHA0 1BN
Born July 1975
Director
Appointed 09 Aug 2012
Resigned 21 Nov 2012

PATEL, Dipak Lalji

Resigned
97 Manor Farm Road, WembleyHA0 1BN
Born July 1975
Director
Appointed 10 May 2012
Resigned 30 Jan 2019

STRANKS, Andrew James

Resigned
The Lawns, Burton On TrentDE13 9DE
Born April 1965
Director
Appointed 12 Apr 2010
Resigned 09 Aug 2012

THAKKAR, Jayesh Dharamshi

Resigned
97 Manor Farm Road, WembleyHA0 1BN
Born September 1963
Director
Appointed 09 Dec 2016
Resigned 01 Oct 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Meganathan Gurunathan

Active
97 Manor Farm Road, WembleyHA0 1BW
Born December 1973

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jan 2019

Mr Murji Manji Halai

Active
97 Manor Farm Road, WembleyHA0 1BW
Born August 1962

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jan 2019

Dipak Lalji Patel

Ceased
WembleyHA0 1BN
Born July 1975

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 30 Jan 2019
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
19 March 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
11 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Gazette Notice Compulsary
24 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Capital Allotment Shares
5 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Resolution
21 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Secretary Company With Name
16 April 2010
TM02Termination of Secretary
Incorporation Company
25 March 2010
NEWINCIncorporation