Background WavePink WaveYellow Wave

MANOR ROAD LONDON LIMITED (10221371)

MANOR ROAD LONDON LIMITED (10221371) is an active UK company. incorporated on 8 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MANOR ROAD LONDON LIMITED has been registered for 9 years. Current directors include SPITZER, Esther, SPITZER, Richard.

Company Number
10221371
Status
active
Type
ltd
Incorporated
8 June 2016
Age
9 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SPITZER, Esther, SPITZER, Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR ROAD LONDON LIMITED

MANOR ROAD LONDON LIMITED is an active company incorporated on 8 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MANOR ROAD LONDON LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10221371

LTD Company

Age

9 Years

Incorporated 8 June 2016

Size

N/A

Accounts

ARD: 29/6

Overdue

22 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

5 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Oct 16
Funding Round
Jun 17
New Owner
Jul 17
New Owner
Jul 17
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SPITZER, Esther

Active
LondonN16 5ND
Born August 1947
Director
Appointed 08 Jun 2016

SPITZER, Richard

Active
LondonN16 5ND
Born April 1944
Director
Appointed 08 Jun 2016

Persons with significant control

2

Esther Spitzer

Active
Paget Road, Stoke NewingtonN16 5ND
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2016

Richard Spitzer

Active
Paget Road, Stoke NewingtonN16 5ND
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Legacy
31 October 2017
RP04CS01RP04CS01
Legacy
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
18 June 2017
SH01Allotment of Shares
Resolution
13 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2016
SH01Allotment of Shares
Resolution
19 August 2016
RESOLUTIONSResolutions
Incorporation Company
8 June 2016
NEWINCIncorporation