Background WavePink WaveYellow Wave

MANOR HOMES (UK) LTD (09311453)

MANOR HOMES (UK) LTD (09311453) is an active UK company. incorporated on 14 November 2014. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MANOR HOMES (UK) LTD has been registered for 11 years. Current directors include BARWIS, John Hugh, PUGH-JONES, Emma-Jane Frances.

Company Number
09311453
Status
active
Type
ltd
Incorporated
14 November 2014
Age
11 years
Address
14 Montpellier Terrace Apts, Cheltenham, GL50 1AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARWIS, John Hugh, PUGH-JONES, Emma-Jane Frances
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR HOMES (UK) LTD

MANOR HOMES (UK) LTD is an active company incorporated on 14 November 2014 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MANOR HOMES (UK) LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09311453

LTD Company

Age

11 Years

Incorporated 14 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

14 Montpellier Terrace Apts Montpellier Terrace Cheltenham, GL50 1AF,

Previous Addresses

Power Team Accountants the Limes Bayshill Road Cheltenham GL50 3AW England
From: 13 June 2023To: 22 January 2025
2a-2B Great Norwood Street Cheltenham GL50 2AN England
From: 29 March 2023To: 13 June 2023
14a High Street Evesham WR11 4HJ England
From: 1 September 2022To: 29 March 2023
C/O Hemmingway + Partners 49 Upper Tything Worcester WR1 1JZ England
From: 6 June 2022To: 1 September 2022
2B Great Norwood Street Cheltenham GL50 2AN England
From: 9 May 2022To: 6 June 2022
2 Great Norwood Street Cheltenham GL50 2AN England
From: 15 November 2021To: 9 May 2022
Eagle Tower Power Team Accountants Montpellier Drive Cheltenham GL50 1TA England
From: 9 July 2021To: 15 November 2021
1 Market Hill Calne SN11 0BT
From: 20 August 2015To: 9 July 2021
The Alliance Suite, 2nd Floor, Ellenborough House Wellington Street Cheltenham Gloucestershire GL501XZ England
From: 4 December 2014To: 20 August 2015
Ellenborough House Wellington Street the Alliance Suite, 2Nd Floor Cheltenham Glos GL501XZ England
From: 14 November 2014To: 4 December 2014
Timeline

5 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Jul 16
Director Joined
Aug 16
Director Joined
Oct 20
Director Left
Oct 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PUGH-JONES, Emma Jane Frances

Active
Market Hill, CalneSN11 0BT
Secretary
Appointed 14 Nov 2014

BARWIS, John Hugh

Active
Montpellier Terrace, CheltenhamGL50 1AF
Born June 1957
Director
Appointed 09 Oct 2020

PUGH-JONES, Emma-Jane Frances

Active
Market Hill, CalneSN11 0BT
Born May 1969
Director
Appointed 14 Nov 2014

ROWAN, Peter John

Resigned
Market Hill, CalneSN11 0BT
Born June 1961
Director
Appointed 01 Sept 2016
Resigned 10 Sept 2020

Persons with significant control

1

Emma Pugh-Jones

Active
Montpellier Terrace, CheltenhamGL50 1AF
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Incorporation Company
14 November 2014
NEWINCIncorporation