Background WavePink WaveYellow Wave

MANOR KINGSWAY MANAGEMENT COMPANY LIMITED (09062474)

MANOR KINGSWAY MANAGEMENT COMPANY LIMITED (09062474) is an active UK company. incorporated on 29 May 2014. with registered office in Salisbury. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. MANOR KINGSWAY MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include ATWAL, Amerjit Kaur, SMART, Paul Kevin.

Company Number
09062474
Status
active
Type
ltd
Incorporated
29 May 2014
Age
11 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
ATWAL, Amerjit Kaur, SMART, Paul Kevin
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR KINGSWAY MANAGEMENT COMPANY LIMITED

MANOR KINGSWAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 May 2014 with the registered office located in Salisbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. MANOR KINGSWAY MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 81300)

Status

active

Active since 11 years ago

Company No

09062474

LTD Company

Age

11 Years

Incorporated 29 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 13 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 18 December 2020To: 4 May 2021
7 Birchwood One Dewhurst Road Birchwood Warrington WA3 7GB
From: 29 May 2014To: 18 December 2020
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
Jun 15
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Sept 23
Director Left
Dec 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 12 Nov 2024

ATWAL, Amerjit Kaur

Active
St. Peters Square, ManchesterM2 3DE
Born March 1971
Director
Appointed 18 Feb 2022

SMART, Paul Kevin

Active
Fountain Street, ManchesterM2 2EE
Born July 1978
Director
Appointed 14 Dec 2020

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 04 May 2021
Resigned 12 Nov 2024

BRADBURY, Matthew Anthony Wilson

Resigned
Birchwood One, WarringtonWA3 7GB
Born July 1964
Director
Appointed 29 May 2014
Resigned 22 Jun 2015

BURDA, Elizabeth

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1964
Director
Appointed 17 Feb 2022
Resigned 17 Dec 2025

CARTER, Alan

Resigned
Birchwood One, Dewhurst Road, WarringtonWA3 7GB
Born March 1976
Director
Appointed 29 May 2014
Resigned 14 Dec 2020

COKER, Michael John

Resigned
Fountain Street, ManchesterM2 2EE
Born April 1972
Director
Appointed 14 Dec 2020
Resigned 31 Mar 2022

HALL, Euan James Armstrong

Resigned
Birchwood One, Dewhurst Road, WarringtonWA3 7GB
Born July 1958
Director
Appointed 29 May 2014
Resigned 14 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Fountain Street, ManchesterM2 2EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2020
Dewhurst Road, WarringtonWA3 7GB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
30 May 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 May 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 May 2014
NEWINCIncorporation