Background WavePink WaveYellow Wave

MANOR FARM APARTMENTS LTD (11050781)

MANOR FARM APARTMENTS LTD (11050781) is an active UK company. incorporated on 7 November 2017. with registered office in Hinckley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANOR FARM APARTMENTS LTD has been registered for 8 years. Current directors include DYE, John Charles.

Company Number
11050781
Status
active
Type
ltd
Incorporated
7 November 2017
Age
8 years
Address
Thomas Flavell And Sons, Hinckley, LE10 1DN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DYE, John Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR FARM APARTMENTS LTD

MANOR FARM APARTMENTS LTD is an active company incorporated on 7 November 2017 with the registered office located in Hinckley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANOR FARM APARTMENTS LTD was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11050781

LTD Company

Age

8 Years

Incorporated 7 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 6 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Thomas Flavell And Sons Church Walk Hinckley, LE10 1DN,

Previous Addresses

4 Thos Flavell & Sons Wood Street Earl Shilton Leicestershire LE9 7nd England
From: 25 March 2019To: 6 April 2025
15 Barnsdale Great Easton Market Harborough Leicestershire LE16 8SG England
From: 7 November 2017To: 25 March 2019
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STOKES, Rachel

Active
Church Street, StamfordPE9 3LL
Secretary
Appointed 22 Mar 2019

DYE, John Charles

Active
Shernborne Road, King's LynnPE31 6HZ
Born August 1965
Director
Appointed 11 Mar 2024

CRIPPS, Benjamin Robin

Resigned
Great Easton, Market HarboroughLE16 8SG
Born August 1974
Director
Appointed 07 Nov 2017
Resigned 22 Mar 2019

CRIPPS, Toby Geoffrey

Resigned
Great Easton, Market HarboroughLE16 8SG
Born November 1972
Director
Appointed 07 Nov 2017
Resigned 22 Mar 2019

GOOLD, Edward William

Resigned
1 Main Street, NuneatonCV13 0BZ
Born November 1948
Director
Appointed 22 Mar 2019
Resigned 17 Nov 2020

TAYLOR, Martin John

Resigned
Broad Lane, BrancasterPE31 8AU
Born March 1962
Director
Appointed 17 Nov 2020
Resigned 11 Mar 2024

Persons with significant control

1

0 Active
1 Ceased
36 Northampton Road, Market HarboroughLE16 9HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2017
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 March 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Incorporation Company
7 November 2017
NEWINCIncorporation