Background WavePink WaveYellow Wave

MANOR INVESTMENTS (DERBYSHIRE) LIMITED (11968775)

MANOR INVESTMENTS (DERBYSHIRE) LIMITED (11968775) is an active UK company. incorporated on 29 April 2019. with registered office in Ashbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. MANOR INVESTMENTS (DERBYSHIRE) LIMITED has been registered for 6 years. Current directors include POCHCIOL, Carol Susan, POCHCIOL, Paul Gordon.

Company Number
11968775
Status
active
Type
ltd
Incorporated
29 April 2019
Age
6 years
Address
Ednaston Manor, Ashbourne, DE6 3BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
POCHCIOL, Carol Susan, POCHCIOL, Paul Gordon
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR INVESTMENTS (DERBYSHIRE) LIMITED

MANOR INVESTMENTS (DERBYSHIRE) LIMITED is an active company incorporated on 29 April 2019 with the registered office located in Ashbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. MANOR INVESTMENTS (DERBYSHIRE) LIMITED was registered 6 years ago.(SIC: 70221)

Status

active

Active since 6 years ago

Company No

11968775

LTD Company

Age

6 Years

Incorporated 29 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Ednaston Manor Ednaston Ashbourne, DE6 3BA,

Previous Addresses

Flint Bishop Llp St. Michaels Court St. Michaels Lane Derby DE1 3HQ England
From: 29 April 2019To: 12 June 2019
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Jun 19
New Owner
Jun 19
Capital Update
Jan 22
Loan Secured
Jul 25
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

POCHCIOL, Carol Susan

Active
Ednaston, AshbourneDE6 3BA
Born September 1950
Director
Appointed 29 Apr 2019

POCHCIOL, Paul Gordon

Active
Ednaston, AshbourneDE6 3BA
Born April 1952
Director
Appointed 29 Apr 2019

Persons with significant control

2

Mr Paul Gordon Pochciol

Active
Ednaston, AshbourneDE6 3BA
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent
Notified 30 May 2019

Mrs Carol Susan Pochciol

Active
Ednaston, AshbourneDE6 3BA
Born September 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent
Notified 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 January 2022
SH19Statement of Capital
Legacy
17 January 2022
SH20SH20
Legacy
17 January 2022
CAP-SSCAP-SS
Resolution
17 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Resolution
21 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
13 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 June 2019
PSC04Change of PSC Details
Incorporation Company
29 April 2019
NEWINCIncorporation