Background WavePink WaveYellow Wave

MANOR CREST HOMES CW LTD (11416126)

MANOR CREST HOMES CW LTD (11416126) is an active UK company. incorporated on 14 June 2018. with registered office in Skegness. The company operates in the Construction sector, engaged in construction of domestic buildings. MANOR CREST HOMES CW LTD has been registered for 7 years. Current directors include HALL, Leigh Morris, WANN, Dean Anthony.

Company Number
11416126
Status
active
Type
ltd
Incorporated
14 June 2018
Age
7 years
Address
The Circus, Skegness, PE25 1GU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HALL, Leigh Morris, WANN, Dean Anthony
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR CREST HOMES CW LTD

MANOR CREST HOMES CW LTD is an active company incorporated on 14 June 2018 with the registered office located in Skegness. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MANOR CREST HOMES CW LTD was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11416126

LTD Company

Age

7 Years

Incorporated 14 June 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

MANOR CREST HOMES (BURGH-LE-MARSH) LIMITED
From: 14 June 2018To: 30 October 2019
Contact
Address

The Circus Belton Park Road Skegness, PE25 1GU,

Previous Addresses

27-29 Lumley Avenue Skegness PE25 2AT United Kingdom
From: 14 June 2018To: 3 June 2019
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Oct 19
Loan Secured
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Oct 23
Loan Cleared
Apr 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HALL, Leigh Morris

Active
The Circus, SkegnessPE25 1GU
Born February 1969
Director
Appointed 14 Jun 2018

WANN, Dean Anthony

Active
The Circus, SkegnessPE25 1GU
Born January 1971
Director
Appointed 14 Jun 2018

Persons with significant control

2

Mr Leigh Morris Hall

Active
The Circus, SkegnessPE25 1GU
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2018

Mr Dean Anthony Wann

Active
The Circus, SkegnessPE25 1GU
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
31 July 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Resolution
30 October 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Change Of Name Notice
15 October 2019
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Incorporation Company
14 June 2018
NEWINCIncorporation