Background WavePink WaveYellow Wave

MANOR INVESTMENTS LIMITED (07841355)

MANOR INVESTMENTS LIMITED (07841355) is an active UK company. incorporated on 9 November 2011. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. MANOR INVESTMENTS LIMITED has been registered for 14 years. Current directors include BIDWELL, Edward Leonard Francis.

Company Number
07841355
Status
active
Type
ltd
Incorporated
9 November 2011
Age
14 years
Address
1st Floor 5 Century Court, Watford, WD18 9PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BIDWELL, Edward Leonard Francis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR INVESTMENTS LIMITED

MANOR INVESTMENTS LIMITED is an active company incorporated on 9 November 2011 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. MANOR INVESTMENTS LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07841355

LTD Company

Age

14 Years

Incorporated 9 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

1st Floor 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS England
From: 9 November 2011To: 4 November 2017
Timeline

9 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Loan Secured
Aug 13
Loan Secured
Sept 13
Director Left
Nov 15
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Jan 18
Loan Cleared
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BIDWELL, Edward Leonard Francis

Active
5 Century Court, WatfordWD18 9PX
Born April 1969
Director
Appointed 09 Nov 2011

WALKER, Alistair Ian, Mr.

Resigned
Winkfield Row, BracknellRG42 6JU
Born December 1965
Director
Appointed 09 Nov 2011
Resigned 08 Nov 2015

Persons with significant control

1

Mr Edward Leonard Francis Bidwell

Active
5 Century Court, WatfordWD18 9PX
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 November 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
9 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
11 July 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Legacy
2 February 2012
MG01MG01
Incorporation Company
9 November 2011
NEWINCIncorporation