Company NameManor Court Freehold Limited
Company StatusActive
Company Number09201120
CategoryPrivate Limited Company
Incorporation Date3 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Vijay Sodiwala
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMr Jaychand Shah
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMs Adriana Carvajal Tutcher
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(same day as company formation)
RoleGlobal Account Manager
Country of ResidenceEngland
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ

Location

Registered Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End25 March

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

27 December 2023Micro company accounts made up to 25 March 2023 (5 pages)
18 May 2023Confirmation statement made on 18 May 2023 with updates (6 pages)
18 August 2022Micro company accounts made up to 25 March 2022 (5 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (6 pages)
20 December 2021Micro company accounts made up to 25 March 2021 (6 pages)
21 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 25 March 2020 (6 pages)
30 May 2020Confirmation statement made on 18 May 2020 with updates (6 pages)
27 December 2019Micro company accounts made up to 25 March 2019 (6 pages)
23 May 2019Confirmation statement made on 18 May 2019 with updates (6 pages)
30 October 2018Micro company accounts made up to 25 March 2018 (5 pages)
4 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 25 March 2017 (2 pages)
7 November 2017Micro company accounts made up to 25 March 2017 (2 pages)
8 June 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
24 November 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
30 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 30
(8 pages)
30 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 30
(8 pages)
24 December 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
17 September 2015Previous accounting period shortened from 30 September 2015 to 25 March 2015 (1 page)
17 September 2015Previous accounting period shortened from 30 September 2015 to 25 March 2015 (1 page)
18 May 2015Registered office address changed from 10 Dartmouth Park Hill London NW5 1HL to 141 High Street Barnet Hertfordshire EN5 5UZ on 18 May 2015 (1 page)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 30
(7 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 30
(7 pages)
18 May 2015Registered office address changed from 10 Dartmouth Park Hill London NW5 1HL to 141 High Street Barnet Hertfordshire EN5 5UZ on 18 May 2015 (1 page)
4 March 2015Director's details changed for Ms Adriana Tutcher on 3 September 2014 (2 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 30
(6 pages)
4 March 2015Director's details changed for Mr Jaychand Shah on 3 September 2014 (2 pages)
4 March 2015Director's details changed for Mr Vijay Sodiwala on 3 September 2014 (2 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 30
(6 pages)
4 March 2015Director's details changed for Ms Adriana Tutcher on 3 September 2014 (2 pages)
4 March 2015Director's details changed for Ms Adriana Tutcher on 3 September 2014 (2 pages)
4 March 2015Registered office address changed from 10 Darthmouth Park Hill London NW5 1HL England to 10 Dartmouth Park Hill London NW5 1HL on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 10 Darthmouth Park Hill London NW5 1HL England to 10 Dartmouth Park Hill London NW5 1HL on 4 March 2015 (1 page)
4 March 2015Director's details changed for Mr Vijay Sodiwala on 3 September 2014 (2 pages)
4 March 2015Director's details changed for Mr Jaychand Shah on 3 September 2014 (2 pages)
4 March 2015Director's details changed for Mr Vijay Sodiwala on 3 September 2014 (2 pages)
4 March 2015Registered office address changed from 10 Darthmouth Park Hill London NW5 1HL England to 10 Dartmouth Park Hill London NW5 1HL on 4 March 2015 (1 page)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 30
(6 pages)
4 March 2015Director's details changed for Mr Jaychand Shah on 3 September 2014 (2 pages)
3 December 2014Appointment of Ms Adriana Tutcher as a director on 3 September 2014 (2 pages)
3 December 2014Appointment of Ms Adriana Tutcher as a director on 3 September 2014 (2 pages)
3 December 2014Appointment of Ms Adriana Tutcher as a director on 3 September 2014 (2 pages)
27 November 2014Director's details changed for Mr Janchand Shah on 3 September 2014 (2 pages)
27 November 2014Director's details changed for Mr Janchand Shah on 3 September 2014 (2 pages)
27 November 2014Director's details changed for Mr Janchand Shah on 3 September 2014 (2 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 26
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 26
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)