Company NameManorglade Limited
DirectorsKimberley Crozier and Claire Louise Darling
Company StatusActive
Company Number01806805
CategoryPrivate Limited Company
Incorporation Date6 April 1984(40 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKimberley Crozier
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(37 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameClaire Louise Darling
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(37 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameCarole Elizabeth Darley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(7 years, 3 months after company formation)
Appointment Duration30 years, 5 months (resigned 04 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Merton Road
Watford
WD18 0WJ
Director NameJohn Michael Darley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(7 years, 3 months after company formation)
Appointment Duration30 years, 5 months (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Merton Road
Watford
WD18 0WJ
Secretary NameCarole Elizabeth Darley
NationalityBritish
StatusResigned
Appointed15 July 1991(7 years, 3 months after company formation)
Appointment Duration30 years, 5 months (resigned 04 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Merton Road
Watford
WD18 0WJ

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Carole Elizabeth Darley
50.00%
Ordinary
50 at £1John Michael Darley
50.00%
Ordinary

Financials

Year2014
Net Worth£187,175
Cash£2,427
Current Liabilities£77,461

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Charges

19 December 2003Delivered on: 24 December 2003
Satisfied on: 9 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 42-42A vicarage road watford.
Fully Satisfied
12 November 2003Delivered on: 15 November 2003
Satisfied on: 9 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 56C vicarage road watford.
Fully Satisfied
9 September 2003Delivered on: 11 September 2003
Satisfied on: 9 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 42A vicarage road watford hertfordshire WD18 8EN.
Fully Satisfied
17 January 2003Delivered on: 30 January 2003
Satisfied on: 9 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 4 manton lane bedford bedfordshire.
Fully Satisfied
19 December 2002Delivered on: 31 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 southfield welwyn garden city hertfordshire t/n HD158824.
Outstanding

Filing History

10 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 October 2023Director's details changed for Kimberley Crozier on 20 August 2023 (2 pages)
12 September 2023Notification of Michael David Luckett as a person with significant control on 22 August 2023 (2 pages)
12 September 2023Cessation of John Michael Darley as a person with significant control on 22 August 2023 (1 page)
12 September 2023Cessation of Carole Elizabeth Darley as a person with significant control on 22 August 2023 (1 page)
12 September 2023Notification of Kimberley Crozier as a person with significant control on 22 August 2023 (2 pages)
1 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
28 January 2022Second filing for the appointment of Kimberley Crozier as a director (3 pages)
26 January 2022Appointment of Claire Louise Darling as a director on 20 January 2022 (2 pages)
14 January 2022Termination of appointment of Carole Elizabeth Darley as a secretary on 4 December 2021 (1 page)
14 January 2022Termination of appointment of Carole Elizabeth Darley as a director on 4 December 2021 (1 page)
14 January 2022Termination of appointment of John Michael Darley as a director on 20 December 2021 (1 page)
14 January 2022Appointment of Kimberley Crozier as a director on 20 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 28/01/22
(3 pages)
2 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 August 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 August 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Satisfaction of charge 1 in full (1 page)
21 October 2016Satisfaction of charge 1 in full (1 page)
1 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
9 January 2015Satisfaction of charge 4 in full (4 pages)
9 January 2015Satisfaction of charge 5 in full (4 pages)
9 January 2015Satisfaction of charge 3 in full (4 pages)
9 January 2015Satisfaction of charge 5 in full (4 pages)
9 January 2015Satisfaction of charge 4 in full (4 pages)
9 January 2015Satisfaction of charge 2 in full (4 pages)
9 January 2015Satisfaction of charge 2 in full (4 pages)
9 January 2015Satisfaction of charge 3 in full (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
5 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
21 January 2013Director's details changed for John Michael Darley on 20 September 2012 (2 pages)
21 January 2013Registered office address changed from the Croft Town Lane Benington Hertfordshire SG2 7LA United Kingdom on 21 January 2013 (1 page)
21 January 2013Secretary's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages)
21 January 2013Registered office address changed from the Croft Town Lane Benington Hertfordshire SG2 7LA United Kingdom on 21 January 2013 (1 page)
21 January 2013Secretary's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages)
21 January 2013Director's details changed for John Michael Darley on 20 September 2012 (2 pages)
21 January 2013Director's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages)
21 January 2013Director's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
13 December 2011Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 13 December 2011 (1 page)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Return made up to 15/07/09; full list of members (4 pages)
4 August 2009Return made up to 15/07/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 August 2008Return made up to 15/07/08; full list of members (4 pages)
14 August 2008Return made up to 15/07/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 July 2007Return made up to 15/07/07; full list of members (2 pages)
31 July 2007Location of register of members (1 page)
31 July 2007Location of register of members (1 page)
31 July 2007Return made up to 15/07/07; full list of members (2 pages)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 August 2006Return made up to 15/07/06; full list of members (2 pages)
1 August 2006Return made up to 15/07/06; full list of members (2 pages)
6 October 2005Return made up to 15/07/05; full list of members (2 pages)
6 October 2005Return made up to 15/07/05; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2004Return made up to 15/07/04; full list of members (7 pages)
15 July 2004Return made up to 15/07/04; full list of members (7 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Return made up to 15/07/03; full list of members (7 pages)
11 November 2003Return made up to 15/07/03; full list of members (7 pages)
25 October 2003Registered office changed on 25/10/03 from: 21 bedford square london WC1B 3HH (1 page)
25 October 2003Registered office changed on 25/10/03 from: 21 bedford square london WC1B 3HH (1 page)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
12 August 2002Return made up to 15/07/02; full list of members (5 pages)
12 August 2002Return made up to 15/07/02; full list of members (5 pages)
22 March 2002Registered office changed on 22/03/02 from: 41 merton road watford herts WD1 7BU (1 page)
22 March 2002Registered office changed on 22/03/02 from: 41 merton road watford herts WD1 7BU (1 page)
12 March 2002Company name changed manorglade construction LIMITED\certificate issued on 12/03/02 (2 pages)
12 March 2002Company name changed manorglade construction LIMITED\certificate issued on 12/03/02 (2 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
8 August 2001Return made up to 15/07/01; full list of members (5 pages)
8 August 2001Return made up to 15/07/01; full list of members (5 pages)
9 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
9 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
10 August 2000Return made up to 15/07/00; full list of members (6 pages)
10 August 2000Return made up to 15/07/00; full list of members (6 pages)
2 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/07/00
(1 page)
2 August 2000Location of register of members (1 page)
2 August 2000Location of register of directors' interests (1 page)
2 August 2000Location of register of members (1 page)
2 August 2000Location of register of directors' interests (1 page)
2 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/07/00
(1 page)
13 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 July 1999Return made up to 15/07/99; full list of members (6 pages)
13 July 1999Return made up to 15/07/99; full list of members (6 pages)
13 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 July 1997Return made up to 15/07/97; full list of members (6 pages)
23 July 1997Return made up to 15/07/97; full list of members (6 pages)
15 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 January 1997Secretary's particulars changed;director's particulars changed (1 page)
15 January 1997Secretary's particulars changed;director's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
19 August 1996Return made up to 15/07/96; full list of members (6 pages)
19 August 1996Return made up to 15/07/96; full list of members (6 pages)
31 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
31 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)