Background WavePink WaveYellow Wave

MANOR 33 LIMITED (11205064)

MANOR 33 LIMITED (11205064) is an active UK company. incorporated on 14 February 2018. with registered office in Brentwood. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. MANOR 33 LIMITED has been registered for 8 years. Current directors include PERRY, Alan Lee.

Company Number
11205064
Status
active
Type
ltd
Incorporated
14 February 2018
Age
8 years
Address
1 Oscar House, Brentwood, CM14 4LR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
PERRY, Alan Lee
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR 33 LIMITED

MANOR 33 LIMITED is an active company incorporated on 14 February 2018 with the registered office located in Brentwood. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. MANOR 33 LIMITED was registered 8 years ago.(SIC: 41202, 68100)

Status

active

Active since 8 years ago

Company No

11205064

LTD Company

Age

8 Years

Incorporated 14 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

1 Oscar House 1b Fairfield Road Brentwood, CM14 4LR,

Previous Addresses

, Riverside Court, Office 1 Hill Allen (Wickford) Ltd, 24 Lower Southend Road, Wickford, Essex, SS11 8AW, United Kingdom
From: 26 January 2022To: 4 July 2022
, 57 Commercial Street, London, E1 6BD
From: 11 February 2021To: 26 January 2022
, 116 Duke Street Liverpool, Merseyside, L1 5JW, England
From: 14 February 2018To: 11 February 2021
Timeline

25 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Sept 18
Director Left
Feb 21
Owner Exit
Feb 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
Loan Secured
May 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PERRY, Alan Lee

Active
LondonE1 6BD
Born March 1984
Director
Appointed 22 Feb 2018

PERRY, Hayley Anne

Resigned
1b Fairfield Road, BrentwoodCM14 4LR
Secretary
Appointed 04 Jul 2022
Resigned 14 Jul 2022

NORCROSS, Michael John

Resigned
LiverpoolL1 5JW
Born May 1963
Director
Appointed 14 Feb 2018
Resigned 21 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Feb 2018
Ceased 10 Feb 2022
1b Fairfield Road, BrentwoodCM14 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2018

Mr Michael John Norcross

Ceased
LiverpoolL1 5JW
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2018
Ceased 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
13 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Resolution
5 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
18 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
14 February 2018
NEWINCIncorporation