Background WavePink WaveYellow Wave

MANORCROFT ESTATES LIMITED (07384589)

MANORCROFT ESTATES LIMITED (07384589) is an active UK company. incorporated on 22 September 2010. with registered office in Crowborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MANORCROFT ESTATES LIMITED has been registered for 15 years. Current directors include PRAGNELL, Keith John, PRAGNELL-SMITH, Debbie Ann.

Company Number
07384589
Status
active
Type
ltd
Incorporated
22 September 2010
Age
15 years
Address
Braeburn, Crowborough, TN6 2GU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PRAGNELL, Keith John, PRAGNELL-SMITH, Debbie Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANORCROFT ESTATES LIMITED

MANORCROFT ESTATES LIMITED is an active company incorporated on 22 September 2010 with the registered office located in Crowborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MANORCROFT ESTATES LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07384589

LTD Company

Age

15 Years

Incorporated 22 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Braeburn 31 Vachery Street Crowborough, TN6 2GU,

Previous Addresses

Paget House 4 Dunsmore Close Loughborough Leicestershire LE11 3rd United Kingdom
From: 20 May 2024To: 5 August 2025
West Walk House 99 Princess Road East Leicester Leicestershire LE1 7LF
From: 22 September 2010To: 20 May 2024
Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
May 14
Funding Round
Nov 21
New Owner
Oct 23
Owner Exit
Oct 24
Funding Round
Oct 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PRAGNELL, Keith John

Active
4 Dunsmore Close, LoughboroughLE11 3RD
Born April 1947
Director
Appointed 22 Sept 2010

PRAGNELL-SMITH, Debbie Ann

Active
31 Vachery Street, CrowboroughTN6 2GU
Born March 1967
Director
Appointed 06 Jun 2012

JOHNSON, Adam

Resigned
St. Peters Road, LeicesterLE8 5WJ
Born March 1964
Director
Appointed 06 Jun 2012
Resigned 29 May 2014

Persons with significant control

2

1 Active
1 Ceased

Ms Debbie Ann Pragnell Smith

Active
31 Vachery Street, CrowboroughTN6 2GU
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2022

Mr Keith John Smith

Ceased
4 Dunsmore Close, LoughboroughLE11 3RD
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2024
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Incorporation Company
22 September 2010
NEWINCIncorporation