Background WavePink WaveYellow Wave

MANOR GARDENS (CN) LTD (08899937)

MANOR GARDENS (CN) LTD (08899937) is an active UK company. incorporated on 18 February 2014. with registered office in Bicester. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. MANOR GARDENS (CN) LTD has been registered for 12 years. Current directors include BENTLEY, Adam, KEEBLE, Clive, SALTER, David and 2 others.

Company Number
08899937
Status
active
Type
ltd
Incorporated
18 February 2014
Age
12 years
Address
Suite 3, Bignell Park Barns, Bicester, OX26 1TD
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BENTLEY, Adam, KEEBLE, Clive, SALTER, David, THORBURN, Maureen Susan, THORNBURN, Maureen
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR GARDENS (CN) LTD

MANOR GARDENS (CN) LTD is an active company incorporated on 18 February 2014 with the registered office located in Bicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. MANOR GARDENS (CN) LTD was registered 12 years ago.(SIC: 81100)

Status

active

Active since 12 years ago

Company No

08899937

LTD Company

Age

12 Years

Incorporated 18 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026
Contact
Address

Suite 3, Bignell Park Barns Chesterton Bicester, OX26 1TD,

Previous Addresses

88 Sheep Street Bicester Oxfordshire OX26 6LP England
From: 28 April 2016To: 21 March 2023
The Hall Barn Church Lane Lewknor Watlington OX49 5TP
From: 18 February 2014To: 28 April 2016
Timeline

14 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
May 18
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Feb 20
Director Joined
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BENTLEY, Adam

Active
Chesterton, BicesterOX26 1TD
Born June 1985
Director
Appointed 27 Aug 2019

KEEBLE, Clive

Active
Chesterton, BicesterOX26 1TD
Born December 1948
Director
Appointed 27 Aug 2019

SALTER, David

Active
Chesterton, BicesterOX26 1TD
Born April 1958
Director
Appointed 27 Aug 2019

THORBURN, Maureen Susan

Active
Chesterton, BicesterOX26 1TD
Born August 1954
Director
Appointed 27 Aug 2019

THORNBURN, Maureen

Active
Chesterton, BicesterOX26 1TD
Born August 1954
Director
Appointed 27 Aug 2019

BARRON, David Fred

Resigned
Sheep Street, BicesterOX26 6LP
Born October 1927
Director
Appointed 20 Apr 2017
Resigned 01 Dec 2017

FINCKEN, Paul Edward

Resigned
Sheep Street, BicesterOX26 6LP
Born January 1965
Director
Appointed 18 Feb 2014
Resigned 20 Apr 2017

PEIRSON, Geoffrey Ronald

Resigned
Sheep Street, BicesterOX26 6LP
Born May 1948
Director
Appointed 20 Apr 2017
Resigned 01 Aug 2019

THORBURN, Malcolm John Donald

Resigned
Sheep Street, BicesterOX26 6LP
Born June 1952
Director
Appointed 20 Apr 2017
Resigned 04 Jul 2019

RHL (CHIPPING NORTON) LIMITED

Resigned
Dorton Road, AylesburyHP18 9NA
Corporate director
Appointed 18 Feb 2014
Resigned 20 Apr 2017

Persons with significant control

1

Mr Paul Edward Fincken

Active
Chesterton, BicesterOX26 1TD
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Feb 2017
Fundings
Financials
Latest Activities

Filing History

43

Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
22 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
1 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2015
AR01AR01
Incorporation Company
18 February 2014
NEWINCIncorporation