Background WavePink WaveYellow Wave

MANOR COTTAGES LAUNDRY SERVICES LIMITED (10315174)

MANOR COTTAGES LAUNDRY SERVICES LIMITED (10315174) is an active UK company. incorporated on 5 August 2016. with registered office in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MANOR COTTAGES LAUNDRY SERVICES LIMITED has been registered for 9 years. Current directors include DONOGHUE, Graham, OWEN, Charlotte.

Company Number
10315174
Status
active
Type
ltd
Incorporated
5 August 2016
Age
9 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DONOGHUE, Graham, OWEN, Charlotte
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR COTTAGES LAUNDRY SERVICES LIMITED

MANOR COTTAGES LAUNDRY SERVICES LIMITED is an active company incorporated on 5 August 2016 with the registered office located in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MANOR COTTAGES LAUNDRY SERVICES LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10315174

LTD Company

Age

9 Years

Incorporated 5 August 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 8 August 2018To: 24 July 2020
Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
From: 5 August 2016To: 8 August 2018
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
May 24
Director Joined
Apr 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TAYLOR, Simon

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 03 Aug 2018

DONOGHUE, Graham

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1973
Director
Appointed 03 Aug 2018

OWEN, Charlotte

Active
1 City Place, ChesterCH1 3BQ
Born September 1987
Director
Appointed 21 Mar 2025

BLAKESLEY-GRIMES, Jane Alison Nen

Resigned
Ditchley Road, CharlburyOX7 3QT
Secretary
Appointed 05 Aug 2016
Resigned 03 Aug 2018

BLAKESLEY-GRIMES, Christopher

Resigned
Ditchley Road, CharlburyOX7 3QT
Born July 1970
Director
Appointed 05 Aug 2016
Resigned 03 Aug 2018

BLAKESLEY-GRIMES, Jane Alison Nen

Resigned
Ditchley Road, CharlburyOX7 3QT
Born May 1967
Director
Appointed 05 Aug 2016
Resigned 03 Aug 2018

GRAHAM, Michael Steven

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1964
Director
Appointed 03 Aug 2018
Resigned 14 May 2024

Persons with significant control

3

1 Active
2 Ceased
Queens Road, ChesterCH1 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2018

Mr Christopher Blakesley-Grimes

Ceased
Ditchley Road, CharlburyOX7 3QT
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2016
Ceased 03 Aug 2018

Mrs Jane Alison Nen Blakesley-Grimes

Ceased
Ditchley Road, CharlburyOX7 3QT
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2016
Ceased 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 August 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
9 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 May 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
14 March 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 November 2016
AP03Appointment of Secretary
Incorporation Company
5 August 2016
NEWINCIncorporation