MANOR HOUSE BUSINESS PARK MANAGEMENT COMPANY LIMITED

  • Company statusactive
  • Company No07203434
  • Age15 years 4 months Incorporated 25 March 2010
  • Officers6

Address

Unit 5 Manor House Business Park, 97 Manor Farm Road, Wembley, HA0 1BN, England

MANOR HOUSE BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 March 2010 and based in Wembley, England. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68320 Management of real estate on a fee or contract basis

  • Accounts

    Available to 30 March 2025. Next accounts due by 30 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

2 Months Ago on 06 May 2025

Accounts With Accounts Type Micro Entity

4 Months Ago on 31 Mar 2025

Change Account Reference Date Company Previous Shortened

7 Months Ago on 31 Dec 2024

Confirmation Statement With No Updates

1 Year Ago on 28 Mar 2024

Accounts With Accounts Type Unaudited Abridged

1 Year Ago on 29 Dec 2023

Confirmation Statement With No Updates

2 Years Ago on 28 Mar 2023

Accounts With Accounts Type Unaudited Abridged

2 Years Ago on 30 Dec 2022

Confirmation Statement With No Updates

3 Years Ago on 12 Apr 2022

Change Person Director Company With Change Date

3 Years Ago on 23 Mar 2022

Change To A Person With Significant Control

3 Years Ago on 23 Mar 2022

Accounts With Accounts Type Unaudited Abridged

3 Years Ago on 31 Dec 2021

Confirmation Statement With Updates

4 Years Ago on 10 Jun 2021

Cessation Of A Person With Significant Control

4 Years Ago on 26 Apr 2021

Notification Of A Person With Significant Control

4 Years Ago on 26 Apr 2021

Notification Of A Person With Significant Control

4 Years Ago on 26 Apr 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 23 Apr 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 31 Mar 2021

Termination Director Company With Name Termination Date

4 Years Ago on 14 Oct 2020

Confirmation Statement With No Updates

4 Years Ago on 14 Oct 2020

Gazette Filings Brought Up To Date

5 Years Ago on 18 Apr 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 16 Apr 2020

Termination Director Company With Name Termination Date

5 Years Ago on 14 Apr 2020

Dissolved Compulsory Strike Off Suspended

5 Years Ago on 19 Mar 2020

Gazette Notice Compulsory

5 Years Ago on 03 Mar 2020

Gazette Filings Brought Up To Date

6 Years Ago on 22 Jun 2019

People

Officers6

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
GURUNATHAN, Meganathandirector Dec 197309 Dec 2016
HALAI, Murji Manjidirector Aug 196209 Aug 2012
PINKNEY, Grahamdirector Jan 196509 Dec 2016
SHAW, Vincent Roydirector Jun 196309 Dec 2016
SOOD, Anil Kumardirector Aug 196009 Dec 2016
THOMAS, Colin Derrickdirector Sep 196909 Dec 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Meganathan Gurunathan Dec 197330 Jan 2019
Mr Murji Manji Halai Aug 196230 Jan 2019
Dipak Lalji Patel Jul 197501 Jul 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.