Company NameManor Road Management (Rte Company) Ltd
DirectorsMargaret Quirke and Danielle Louise Craig
Company StatusActive
Company Number07163990
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Margaret Quirke
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleSales Operations Manager
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMs Danielle Louise Craig
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleAdmin Officer
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMrs Carol Troup
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address53 Manor Road
Sidcup
Kent
DA15 7HU
Director NameMr Richard Barden
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2014)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressCounty House 221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Director NameMs Linda Christine Beadle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 04 October 2019)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
Kent
BR1 1RJ

Location

Registered AddressLeonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
41.18%
-
1 at £1A. Smith
2.94%
Ordinary
1 at £1B. Craig & D. Craig & J. Craig
2.94%
Ordinary
1 at £1B. Hales & S. Hales
2.94%
Ordinary
1 at £1B. Kelsey
2.94%
Ordinary
1 at £1C. Duffin
2.94%
Ordinary
1 at £1C. Gregory
2.94%
Ordinary
1 at £1Carol Troup
2.94%
Ordinary
1 at £1D. Bailey
2.94%
Ordinary
1 at £1E. Mcnicholas
2.94%
Ordinary
1 at £1G. Rawlings
2.94%
Ordinary
1 at £1G. Waite
2.94%
Ordinary
1 at £1J. Mason
2.94%
Ordinary
1 at £1L. Beadle
2.94%
Ordinary
1 at £1L. Cox
2.94%
Ordinary
1 at £1M. Ashby
2.94%
Ordinary
1 at £1M. Bray & K. Bray
2.94%
Ordinary
1 at £1M. Brozel & P. Brozel
2.94%
Ordinary
1 at £1M. Filali-ansary
2.94%
Ordinary
1 at £1M. I'anson
2.94%
Ordinary
1 at £1R. Ashburn
2.94%
Ordinary

Financials

Year2014
Net Worth£34
Current Liabilities£725

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

4 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 March 2023Confirmation statement made on 22 February 2023 with updates (7 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 September 2022Appointment of Ms Danielle Louise Craig as a director on 19 August 2022 (2 pages)
22 February 2022Confirmation statement made on 22 February 2022 with updates (7 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 October 2021Notification of a person with significant control statement (2 pages)
6 October 2021Cessation of Carol Troup as a person with significant control on 28 September 2021 (1 page)
6 October 2021Appointment of Mrs Margaret Quirke as a director on 28 September 2021 (2 pages)
6 October 2021Termination of appointment of Carol Troup as a director on 28 September 2021 (1 page)
23 February 2021Confirmation statement made on 22 February 2021 with updates (6 pages)
11 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 March 2020Confirmation statement made on 22 February 2020 with updates (6 pages)
7 November 2019Termination of appointment of Linda Christine Beadle as a director on 4 October 2019 (1 page)
7 November 2019Cessation of Linda Christine Beadle as a person with significant control on 4 October 2019 (1 page)
24 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 22 February 2019 with updates (6 pages)
19 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 22 February 2018 with updates (6 pages)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
8 January 2018Notification of Carol Troup as a person with significant control on 27 February 2017 (2 pages)
8 January 2018Notification of Linda Christine Beadle as a person with significant control on 27 February 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (9 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (9 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 34
(7 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 34
(7 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 34
(7 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 34
(7 pages)
29 December 2014Registered office address changed from C/O Prior Estates Ltd County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 29 December 2014 (1 page)
29 December 2014Registered office address changed from C/O Prior Estates Ltd County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 29 December 2014 (1 page)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 March 2014Termination of appointment of Richard Barden as a director (1 page)
11 March 2014Termination of appointment of Richard Barden as a director (1 page)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 34
(7 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 34
(7 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
9 January 2013Statement of capital following an allotment of shares on 15 October 2012
  • GBP 32
(3 pages)
9 January 2013Statement of capital following an allotment of shares on 15 October 2012
  • GBP 32
(3 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
27 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 32
(3 pages)
27 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 32
(3 pages)
7 September 2012Registered office address changed from C/O Carol Troup 53 Manor Road Sidcup Kent DA15 7HU England on 7 September 2012 (1 page)
7 September 2012Registered office address changed from C/O Carol Troup 53 Manor Road Sidcup Kent DA15 7HU England on 7 September 2012 (1 page)
7 September 2012Registered office address changed from C/O Carol Troup 53 Manor Road Sidcup Kent DA15 7HU England on 7 September 2012 (1 page)
23 March 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 30
(3 pages)
23 March 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 30
(3 pages)
23 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
24 February 2012Appointment of Miss Linda Christine Beadle as a director (2 pages)
24 February 2012Appointment of Miss Linda Christine Beadle as a director (2 pages)
8 January 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 30
(4 pages)
8 January 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 30
(4 pages)
8 January 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 30
(4 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
9 June 2011Appointment of Mr Richard Barden as a director (2 pages)
9 June 2011Appointment of Mr Richard Barden as a director (2 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
17 March 2011Registered office address changed from Unit 8 Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL England on 17 March 2011 (1 page)
17 March 2011Registered office address changed from Unit 8 Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL England on 17 March 2011 (1 page)
23 June 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
23 June 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)