Background WavePink WaveYellow Wave

MANOR COURT CHAMBERS LIMITED (08484303)

MANOR COURT CHAMBERS LIMITED (08484303) is an active UK company. incorporated on 11 April 2013. with registered office in Nuneaton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MANOR COURT CHAMBERS LIMITED has been registered for 12 years. Current directors include CARVELL, Paul, GAUCHI, Peter Anthony.

Company Number
08484303
Status
active
Type
ltd
Incorporated
11 April 2013
Age
12 years
Address
Manor Court Chambers, Nuneaton, CV11 6RU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARVELL, Paul, GAUCHI, Peter Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR COURT CHAMBERS LIMITED

MANOR COURT CHAMBERS LIMITED is an active company incorporated on 11 April 2013 with the registered office located in Nuneaton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MANOR COURT CHAMBERS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08484303

LTD Company

Age

12 Years

Incorporated 11 April 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Manor Court Chambers Townsend Drive Nuneaton, CV11 6RU,

Previous Addresses

Manor Court Chambers 126 Manor Court Road Nuneaton CV11 5HL
From: 11 April 2013To: 22 August 2014
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Aug 13
Loan Secured
Oct 13
Loan Secured
Dec 13
Director Joined
Sept 22
Owner Exit
Sept 23
Director Left
Sept 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
New Owner
Dec 24
Owner Exit
Dec 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CARVELL, Paul

Active
Townsend Drive, NuneatonCV11 6RU
Born April 1960
Director
Appointed 11 Apr 2013

GAUCHI, Peter Anthony

Active
YstradCF41 7RH
Born July 1953
Director
Appointed 09 Sept 2022

WHITE, Peter Richard

Resigned
Townsend Drive, NuneatonCV11 6RU
Born December 1979
Director
Appointed 27 Aug 2013
Resigned 27 Sept 2023

Persons with significant control

4

2 Active
2 Ceased

Mrs Melanie Carvell

Active
Townsend Drive, NuneatonCV11 6RU
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Dec 2024
Townsend Drive, NuneatonCV11 6RU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2023

Mr Paul Carvell

Ceased
Townsend Drive, NuneatonCV11 6RU
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Dec 2024

Mr Peter Richard White

Ceased
Townsend Drive, NuneatonCV11 6RU
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2023
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
27 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Small
27 July 2023
AAMDAAMD
Accounts Amended With Accounts Type Small
27 July 2023
AAMDAAMD
Accounts Amended With Accounts Type Small
27 July 2023
AAMDAAMD
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 October 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Incorporation Company
11 April 2013
NEWINCIncorporation