Company NameManorview Estates Limited
Company StatusActive
Company Number04486855
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yadvindra Sahni
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(4 weeks after company formation)
Appointment Duration21 years, 8 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address64 Albert Road
Farnborough
GU14 6SL
Director NameMr Arvind Kumar Sahni
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(15 years, 9 months after company formation)
Appointment Duration6 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Albert Road
Farnborough
GU14 6SL
Director NameMiss Shukti Sahni
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(15 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Thanet Street
London
WC1H 9QD
Secretary NameBalram Sahni
NationalityBritish
StatusResigned
Appointed13 August 2002(4 weeks after company formation)
Appointment Duration5 years (resigned 24 August 2007)
RoleCompany Director
Correspondence Address24 Netley Close
Caversham
Reading
Berkshire
RG4 6SR
Director NameMona Sahni
Date of BirthJune 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed29 April 2005(2 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 July 2017)
RoleCompany Director
Correspondence AddressB-60 Defence Colony
New Dehli
India
Secretary NameMr Thomas Carnegie McIntyre
NationalityBritish
StatusResigned
Appointed24 August 2007(5 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 01 April 2018)
RoleCompany Director
Correspondence Address115 Hamilton Road
Rutherglen
Glasgow
Lanarkshire
G73 3HP
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address85 Station Road
Harrow
London
HA2 7SW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Dr Yadvindra Sahni
100.00%
Ordinary

Financials

Year2014
Net Worth-£414,661
Cash£38,018
Current Liabilities£2,209,679

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 1 day from now)

Charges

21 July 2022Delivered on: 25 July 2022
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: (1) flat 1, 10 queens road, farnborough, GU14 6DN. (2) flat 2, 10 queens road, farnborough, GU14 6DN. (3) 123 lynchford road, farnborough, GU14 6ET.
Outstanding
21 July 2022Delivered on: 25 July 2022
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: 123 lynchford road, farnborough, GU14 6ET.
Outstanding
21 July 2022Delivered on: 25 July 2022
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Flat 2, 10 queens road, farnborough, GU14 6DN.
Outstanding
21 July 2022Delivered on: 25 July 2022
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Flat 1, 10 queens road, farnborough, GU14 6DN.
Outstanding
17 February 2010Delivered on: 18 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 August 2008Delivered on: 2 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 May 2007Delivered on: 1 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65-69 st. Georgies place cheltenham gloucester t/nos gr 3602, gr 8993 and gr 80081. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 January 2007Delivered on: 2 February 2007
Satisfied on: 1 June 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 June 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
25 July 2022Registration of charge 044868550008, created on 21 July 2022 (30 pages)
25 July 2022Registration of charge 044868550007, created on 21 July 2022 (36 pages)
25 July 2022Registration of charge 044868550006, created on 21 July 2022 (36 pages)
25 July 2022Registration of charge 044868550005, created on 21 July 2022 (36 pages)
20 June 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
19 October 2021Director's details changed for Mr Yadvindra Sahni on 19 October 2021 (2 pages)
23 September 2021Director's details changed for Mr Yadvindra Sahni on 15 September 2021 (2 pages)
23 September 2021Director's details changed for Miss Shukti Sahni on 15 September 2021 (2 pages)
23 September 2021Director's details changed for Miss Shukti Sahni on 15 September 2021 (2 pages)
27 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
18 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
8 December 2020Satisfaction of charge 3 in full (1 page)
8 December 2020Satisfaction of charge 4 in full (1 page)
8 December 2020Satisfaction of charge 2 in full (2 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 May 2019Confirmation statement made on 26 April 2019 with updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
26 April 2018Appointment of Mr Arvind Kumar Sahni as a director on 25 April 2018 (2 pages)
26 April 2018Appointment of Miss Shukti Sahni as a director on 25 April 2018 (2 pages)
24 April 2018Termination of appointment of Thomas Carnegie Mcintyre as a secretary on 1 April 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
5 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 July 2017Termination of appointment of Mona Sahni as a director on 1 July 2017 (1 page)
28 July 2017Termination of appointment of Mona Sahni as a director on 1 July 2017 (1 page)
28 February 2017Registered office address changed from 4 Glamorgan Road Cheltenham Glos GL51 3JF to 85 Station Road Harrow London HA2 7SW on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 4 Glamorgan Road Cheltenham Glos GL51 3JF to 85 Station Road Harrow London HA2 7SW on 28 February 2017 (1 page)
7 December 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(5 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(5 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(5 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
10 October 2012Director's details changed for Yadvindra Sahni on 1 October 2011 (2 pages)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
10 October 2012Director's details changed for Yadvindra Sahni on 1 October 2011 (2 pages)
10 October 2012Director's details changed for Yadvindra Sahni on 1 October 2011 (2 pages)
4 October 2012Director's details changed for Mona Sahni on 1 October 2011 (2 pages)
4 October 2012Director's details changed for Mona Sahni on 1 October 2011 (2 pages)
4 October 2012Director's details changed for Mona Sahni on 1 October 2011 (2 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
20 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
27 September 2010Annual return made up to 26 September 2010 (5 pages)
27 September 2010Annual return made up to 26 September 2010 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
20 October 2008Return made up to 26/09/08; full list of members (3 pages)
20 October 2008Return made up to 26/09/08; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 July 2008Return made up to 24/07/08; no change of members (3 pages)
25 July 2008Return made up to 24/07/08; no change of members (3 pages)
15 February 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
15 February 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
15 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
15 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
16 October 2007Return made up to 25/08/07; no change of members (2 pages)
16 October 2007Return made up to 25/08/07; no change of members (2 pages)
31 August 2007Secretary resigned (2 pages)
31 August 2007New secretary appointed (1 page)
31 August 2007Registered office changed on 31/08/07 from: c/o kamal riffat 461 oxford road reading berkshire RG30 1HD (1 page)
31 August 2007Registered office changed on 31/08/07 from: c/o kamal riffat 461 oxford road reading berkshire RG30 1HD (1 page)
31 August 2007Secretary resigned (2 pages)
31 August 2007New secretary appointed (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Particulars of mortgage/charge (4 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Particulars of mortgage/charge (4 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
27 July 2006Return made up to 16/07/06; full list of members (7 pages)
27 July 2006Return made up to 16/07/06; full list of members (7 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
8 August 2005Return made up to 16/07/05; full list of members (7 pages)
8 August 2005Return made up to 16/07/05; full list of members (7 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 February 2005Director's particulars changed (2 pages)
14 February 2005Director's particulars changed (2 pages)
4 August 2004Return made up to 16/07/04; full list of members (6 pages)
4 August 2004Return made up to 16/07/04; full list of members (6 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
27 August 2003Return made up to 16/07/03; full list of members (7 pages)
27 August 2003Return made up to 16/07/03; full list of members (7 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: c/o kemal riffat 461 oxford road reading berkshire RG30 1HD (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: c/o kemal riffat 461 oxford road reading berkshire RG30 1HD (1 page)
24 October 2002Ad 16/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 October 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
24 October 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Ad 16/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002New director appointed (2 pages)
19 August 2002Registered office changed on 19/08/02 from: 788 - 790 finchley road london NW11 7TJ (1 page)
19 August 2002Registered office changed on 19/08/02 from: 788 - 790 finchley road london NW11 7TJ (1 page)
16 July 2002Incorporation (18 pages)
16 July 2002Incorporation (18 pages)