Background WavePink WaveYellow Wave

MANOR PLACE (MAIDENHEAD) RESIDENTS MANAGEMENT COMPANY LIMITED (10283660)

MANOR PLACE (MAIDENHEAD) RESIDENTS MANAGEMENT COMPANY LIMITED (10283660) is an active UK company. incorporated on 18 July 2016. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. MANOR PLACE (MAIDENHEAD) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include ENDERSBY, Karl William Arthur, FARMER, Lee James.

Company Number
10283660
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 July 2016
Age
9 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ENDERSBY, Karl William Arthur, FARMER, Lee James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR PLACE (MAIDENHEAD) RESIDENTS MANAGEMENT COMPANY LIMITED

MANOR PLACE (MAIDENHEAD) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 July 2016 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANOR PLACE (MAIDENHEAD) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10283660

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 18 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom
From: 18 July 2016To: 1 September 2016
Timeline

23 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
May 21
Director Left
May 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Feb 23
0
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 18 Jul 2022

ENDERSBY, Karl William Arthur

Active
Fulford, YorkYO19 4FE
Born July 1973
Director
Appointed 23 Jul 2019

FARMER, Lee James

Active
Fulford, YorkYO19 4FE
Born June 1972
Director
Appointed 14 Mar 2022

HICKS, Melanie

Resigned
Collingwood Road, WithamCM8 2EA
Secretary
Appointed 31 Aug 2016
Resigned 18 Aug 2020

INMAN, James Richard

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Secretary
Appointed 18 Aug 2020
Resigned 18 Jul 2022

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 18 Jul 2016
Resigned 31 Aug 2016

CROSS, James Frederick

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born March 1966
Director
Appointed 06 May 2021
Resigned 17 Jan 2023

FELTON, Ben

Resigned
Vanwall Road, MaidenheadSL6 4UB
Born July 1987
Director
Appointed 07 Dec 2017
Resigned 09 Apr 2018

MARTIN, Gary Richard

Resigned
Vanwall Road, MaidenheadSL6 4UB
Born October 1958
Director
Appointed 13 Dec 2017
Resigned 06 May 2021

NOONAN, Stephen

Resigned
Vanwall Road, MaidenheadSL6 4UB
Born April 1984
Director
Appointed 18 Jul 2016
Resigned 29 Sept 2016

REGENT, Jonathan

Resigned
Vanwall Road, MaidenheadSL6 4UB
Born November 1971
Director
Appointed 18 Jul 2016
Resigned 12 Feb 2018

RICHES, Angela Tracy

Resigned
Vanwall Road, MaidenheadSL6 4UB
Born July 1967
Director
Appointed 09 Apr 2018
Resigned 14 Mar 2022

SEDDON, Damian Patrick

Resigned
Fulford, YorkYO19 4FE
Born April 1970
Director
Appointed 10 Jan 2017
Resigned 23 Jul 2019

SOUTAR, Paul Andrew

Resigned
Vanwall Road, MaidenheadSL6 4UB
Born July 1966
Director
Appointed 18 Jul 2016
Resigned 07 Nov 2016

STONE, Peter

Resigned
Vanwall Road, MaidenheadSL6 4UB
Born December 1955
Director
Appointed 18 Jul 2016
Resigned 04 Jan 2017

THORNTON, David

Resigned
Fulford, YorkYO19 4FE
Born March 1957
Director
Appointed 04 Oct 2016
Resigned 07 Dec 2017

Persons with significant control

5

1 Active
4 Ceased
Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jul 2017

Mr Jonathan Regent

Ceased
Essex Road, HoddesdonEN11 0DR
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2016
Ceased 01 Jul 2017

Mr Paul Andrew Soutar

Ceased
Essex Road, HoddesdonEN11 0DR
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2016
Ceased 01 Jul 2017

Mr Peter Stone

Ceased
Essex Road, HoddesdonEN11 0DR
Born December 1955

Nature of Control

Significant influence or control
Notified 18 Jul 2016
Ceased 01 Jul 2017

Stephen Noonan

Ceased
Essex Road, HoddesdonEN11 0DR
Born January 1970

Nature of Control

Significant influence or control
Notified 18 Jul 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 August 2016
AP03Appointment of Secretary
Incorporation Company
18 July 2016
NEWINCIncorporation