Background WavePink WaveYellow Wave

MANOR HEATH RESIDENTS MANAGEMENT COMPANY LIMITED (13177031)

MANOR HEATH RESIDENTS MANAGEMENT COMPANY LIMITED (13177031) is an active UK company. incorporated on 3 February 2021. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANOR HEATH RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include BURKE, John Joseph, WILKINSON, Georgina Elizabeth.

Company Number
13177031
Status
active
Type
ltd
Incorporated
3 February 2021
Age
5 years
Address
Nene House, Northampton, NN4 7YB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURKE, John Joseph, WILKINSON, Georgina Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR HEATH RESIDENTS MANAGEMENT COMPANY LIMITED

MANOR HEATH RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 February 2021 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANOR HEATH RESIDENTS MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13177031

LTD Company

Age

5 Years

Incorporated 3 February 2021

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 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Nene House 4 Rushmills Northampton, NN4 7YB,

Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Feb 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Feb 24
6
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HP SECRETARIAL SERVICES LIMITED

Active
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 03 Feb 2021

BURKE, John Joseph

Active
4 Rushmills, NorthamptonNN4 7YB
Born February 1986
Director
Appointed 27 Mar 2023

WILKINSON, Georgina Elizabeth

Active
4 Rushmills, NorthamptonNN4 7YB
Born July 1991
Director
Appointed 27 Mar 2023

FLATTERS, Tony Barry

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born January 1973
Director
Appointed 03 Feb 2021
Resigned 27 Apr 2023

MITCHELL, Steven Jason

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born September 1970
Director
Appointed 03 Feb 2021
Resigned 27 Apr 2023

Persons with significant control

1

4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 January 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
10 January 2025
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Resolution
8 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
1 August 2023
RP04CS01RP04CS01
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
25 July 2023
RP04CS01RP04CS01
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Confirmation Statement
4 February 2022
CS01Confirmation Statement
Incorporation Company
3 February 2021
NEWINCIncorporation