Background WavePink WaveYellow Wave

4 MANOR VILLAS LTD (07355881)

4 MANOR VILLAS LTD (07355881) is an active UK company. incorporated on 24 August 2010. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 4 MANOR VILLAS LTD has been registered for 15 years. Current directors include DACK, Eileen Bridget, DACK, Glenn Anthony.

Company Number
07355881
Status
active
Type
ltd
Incorporated
24 August 2010
Age
15 years
Address
4a Manor Villas, Bath, Bath, BA1 3PF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DACK, Eileen Bridget, DACK, Glenn Anthony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 MANOR VILLAS LTD

4 MANOR VILLAS LTD is an active company incorporated on 24 August 2010 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 4 MANOR VILLAS LTD was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07355881

LTD Company

Age

15 Years

Incorporated 24 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 31 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

4a Manor Villas, Bath 4a Manor Villas Bath, BA1 3PF,

Previous Addresses

C/O Mutu Accountancy Ltd 7 Chelsea Road Bath BA1 3DU United Kingdom
From: 13 December 2019To: 10 May 2024
C/O Go Get Organised Finance Ltd 18 Charles Street Bath Somerset BA1 1HX England
From: 24 May 2018To: 13 December 2019
15 Penn Gardens Bath BA1 3RZ England
From: 21 December 2017To: 24 May 2018
38 Rosslyn Road Bath BA1 3LH
From: 30 April 2013To: 21 December 2017
4 Manor Villas Weston Lane Bath Avon BA1 3PF England
From: 24 August 2010To: 30 April 2013
Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Owner Exit
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DACK, Eileen Bridget

Active
4a Manor Villas, BathBA1 3PF
Secretary
Appointed 10 May 2024

DACK, Eileen Bridget

Active
Manor Villas, BathBA1 3PF
Born August 1973
Director
Appointed 14 Jun 2017

DACK, Glenn Anthony

Active
Manor Villas, BathBA1 3PF
Born April 1972
Director
Appointed 14 Jun 2017

D'AUBYN, Emma Louise

Resigned
Mutu Accountancy Ltd, BathBA1 3DU
Born October 1980
Director
Appointed 24 Aug 2010
Resigned 14 Sept 2023

D'AUBYN, Robert Anthony

Resigned
Mutu Accountancy Ltd, BathBA1 3DU
Born June 1981
Director
Appointed 24 Aug 2010
Resigned 14 Sept 2023

HOLL, Lucy Ann

Resigned
Manor Villas, BathBA1 3PF
Born February 1978
Director
Appointed 01 Oct 2011
Resigned 14 Jun 2017

HOLL, Mark Robert

Resigned
Manor Villas, BathBA1 3PF
Born July 1975
Director
Appointed 01 Oct 2011
Resigned 14 Jun 2017

Persons with significant control

6

2 Active
4 Ceased

Glenn Anthony Dack

Active
Manor Villas, BathBA1 3PF
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2017

Eileen Bridget Dack

Active
Manor Villas, BathBA1 3PF
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2017

Mrs Emma Louise D'Aubyn

Ceased
Mutu Accountancy Ltd, BathBA1 3DU
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 14 Sept 2023

Mr Robert Anthony D'Aubyn

Ceased
Mutu Accountancy Ltd, BathBA1 3DU
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 14 Sept 2023

Mrs Lucy Ann Holl

Ceased
Manor Villas, BathBA1 3PF
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 16 Jun 2017

Mr Mark Robert Holl

Ceased
Manor Villas, BathBA1 3PF
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With Updates
27 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2012
AR01AR01
Accounts With Accounts Type Dormant
5 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Incorporation Company
24 August 2010
NEWINCIncorporation