Background WavePink WaveYellow Wave

ELEGANT HOMES (MANOR MEADOW) LTD (09846208)

ELEGANT HOMES (MANOR MEADOW) LTD (09846208) is an active UK company. incorporated on 28 October 2015. with registered office in Reading. The company operates in the Construction sector, engaged in development of building projects. ELEGANT HOMES (MANOR MEADOW) LTD has been registered for 10 years. Current directors include NEVILLE, John Charles Spencer, NEVILLE, Peter.

Company Number
09846208
Status
active
Type
ltd
Incorporated
28 October 2015
Age
10 years
Address
The Granary 1a Patrick Road, Reading, RG4 8DD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NEVILLE, John Charles Spencer, NEVILLE, Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEGANT HOMES (MANOR MEADOW) LTD

ELEGANT HOMES (MANOR MEADOW) LTD is an active company incorporated on 28 October 2015 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in development of building projects. ELEGANT HOMES (MANOR MEADOW) LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09846208

LTD Company

Age

10 Years

Incorporated 28 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

MANOR ROAD (GORING) LTD
From: 28 October 2015To: 27 January 2021
Contact
Address

The Granary 1a Patrick Road Caversham Reading, RG4 8DD,

Previous Addresses

Threshing Barn Main Street Thorpe Newark NG23 5PX England
From: 27 November 2020To: 21 June 2022
28 Moorbridge Road Bingham Nottingham NG13 8GG England
From: 14 September 2020To: 27 November 2020
46 the Banks Bingham Nottingham NG13 8BT United Kingdom
From: 28 October 2015To: 14 September 2020
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Owner Exit
Feb 21
Loan Secured
Mar 21
Loan Secured
Aug 22
Owner Exit
May 23
Director Left
May 23
Director Joined
Oct 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

NEVILLE, John

Active
1a Patrick Road, ReadingRG4 8DD
Secretary
Appointed 02 May 2023

NEVILLE, John Charles Spencer

Active
1a Patrick Road, ReadingRG4 8DD
Born February 1991
Director
Appointed 28 Oct 2024

NEVILLE, Peter

Active
1a Patrick Road, ReadingRG4 8DD
Born June 1958
Director
Appointed 28 Oct 2015

DOWDING, Charles

Resigned
St. James Meadow, NorwichNR3 1TR
Secretary
Appointed 28 Oct 2015
Resigned 02 May 2023

FRENCH, Walter

Resigned
Main Street, NewarkNG23 5PX
Born June 1946
Director
Appointed 28 Oct 2015
Resigned 02 May 2023

Persons with significant control

3

1 Active
2 Ceased
Patrick Road, ReadingRG4 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2020
The Banks, NottinghamNG13 8BT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2023
Patrick Road, ReadingRG4 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

39

Change Account Reference Date Company Previous Extended
6 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
4 February 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 January 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2015
NEWINCIncorporation