Active - Proposal to Strike off
Company Information for THE MANOR AT MERTON LTD
First Floor, 50 Marshall Street, London, Marshall Street, London, W1F 9BQ,
|
Company Registration Number
10355185
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THE MANOR AT MERTON LTD | ||
Legal Registered Office | ||
First Floor, 50 Marshall Street, London Marshall Street London W1F 9BQ | ||
Previous Names | ||
|
Company Number | 10355185 | |
---|---|---|
Company ID Number | 10355185 | |
Date formed | 2016-09-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 30/06/2023 | |
Latest return | ||
Return next due | 29/09/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-12-20 09:31:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEWCORE CAPITAL MANAGEMENT LLP |
||
HUGO WILLIAM JOHN LLEWELYN |
||
TRISTAN PHILLIP LAURENCE RODGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA LESLEY LEE |
Director | ||
DAVID LINDSAY MANSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COALESCENCE CAPITAL UK LTD | Company Secretary | 2018-04-24 | CURRENT | 2018-03-08 | Active | |
NSS IV EPUT LIMITED | Company Secretary | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
NSS IV NOMINEE LIMITED | Company Secretary | 2018-01-30 | CURRENT | 2018-01-30 | Active | |
NEWCOMBE FORESTRY LIMITED | Company Secretary | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
WALLINGFORD CARE LIMITED | Company Secretary | 2017-11-09 | CURRENT | 2017-11-09 | Active - Proposal to Strike off | |
NSS III NOMINEE LIMITED | Company Secretary | 2016-12-19 | CURRENT | 2016-12-19 | Active | |
NSS NOMINEE LIMITED | Company Secretary | 2015-09-23 | CURRENT | 2015-09-23 | Active - Proposal to Strike off | |
NSS EPUT LIMITED | Company Secretary | 2015-09-08 | CURRENT | 2015-09-08 | Active | |
FH GREAT SHELFORD LIMITED | Company Secretary | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
NEWCORE STRATEGIC SITUATIONS GP LIMITED | Company Secretary | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
NCM REAL RETURNS GP LIMITED | Company Secretary | 2014-07-07 | CURRENT | 2012-07-04 | Active | |
NCM REAL RETURNS NOMINEE LIMITED | Company Secretary | 2014-07-07 | CURRENT | 2012-07-05 | Active | |
NCM REAL RETURNS PROPERTY GP LIMITED | Company Secretary | 2014-07-07 | CURRENT | 2012-07-05 | Active | |
FRIARS HOUSE INVESTMENTS LIMITED | Company Secretary | 2014-06-30 | CURRENT | 1988-04-29 | Active | |
FINCHDEAN INVESTMENTS LIMITED | Company Secretary | 2014-06-30 | CURRENT | 1990-11-29 | Active | |
NEWCOMBE ESTATES COMPANY LIMITED(THE) | Company Secretary | 2014-06-30 | CURRENT | 1905-12-18 | Active | |
SCANREACH LIMITED | Company Secretary | 2014-06-30 | CURRENT | 1988-10-18 | Active | |
LONGMOOR LAND LIMITED | Company Secretary | 2014-06-30 | CURRENT | 1991-09-24 | Active | |
LONGMOOR LAND (BRISTOL) LIMITED | Company Secretary | 2014-06-30 | CURRENT | 2002-04-04 | Active | |
COALESCENCE CAPITAL UK LTD | Director | 2018-04-24 | CURRENT | 2018-03-08 | Active | |
NSS IV NOMINEE LIMITED | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active | |
WALLINGFORD CARE LIMITED | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active - Proposal to Strike off | |
WALLINGFORD CARE LIMITED | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103551850001 | ||
CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR NEWCORE CAPITAL MANAGEMENT LLP on 2023-01-01 | ||
Previous accounting period shortened from 30/06/22 TO 29/06/22 | ||
Previous accounting period extended from 31/03/22 TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/21 FROM 3 Fitzhardinge Street London W1H 6EF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR NEWCORE CAPITAL MANAGEMENT LLP on 2021-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED HARRY JAMES SAVORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRISTAN PHILLIP LAURENCE RODGERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES | |
MR05 | All of the property or undertaking has been released from charge for charge number 103551850001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AA01 | Previous accounting period shortened from 30/09/17 TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES | |
PSC02 | Notification of Newcore Stategic Situations Iii Gp Ltd as a person with significant control on 2017-04-01 | |
PSC07 | CESSATION OF EMBRACE LIFESTYLES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
RES15 | CHANGE OF COMPANY NAME 04/04/17 | |
CERTNM | COMPANY NAME CHANGED EMBRACE CARE TWO LIMITED CERTIFICATE ISSUED ON 04/04/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MANSON | |
AP01 | DIRECTOR APPOINTED MR TRISTAN RODGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEE | |
AP01 | DIRECTOR APPOINTED MR HUGO WILLIAM JOHN LLEWELYN | |
AP04 | Appointment of Newcore Capital Management Llp as company secretary on 2017-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/17 FROM Part Ground Floor & First Floor Two Parklands Building Parklands Birmingham B45 9PZ United Kingdom | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 08/11/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103551850001 | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as THE MANOR AT MERTON LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |