Company NameManor House Funeral Services Limited
DirectorsStephen Michael Corpe and Sandra Corpe
Company StatusActive
Company Number03641205
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameStephen Michael Corpe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBlackwood House, 75/77 Blackwood Road
Town End Farm
Sunderland
Tyne And Wear
SR5 4PT
Secretary NameStephen Michael Corpe
NationalityBritish
StatusCurrent
Appointed30 September 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwood House, 75/77 Blackwood Road
Town End Farm
Sunderland
Tyne And Wear
SR5 4PT
Director NameMrs Sandra Corpe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2010(11 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackwood House, 75/77 Blackwood Road
Town End Farm
Sunderland
Tyne And Wear
SR5 4PT
Director NameAntony Edward Clarke Dearing
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleFuneral Director
Correspondence Address75 Blackwood Road
Town End Farm
Sunderland
SR5 4PT
Director NameAntony Edward Clarke Dearing
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2008)
RoleFuneral Director
Correspondence Address69 Woodville Crescent
High Barnes
Sunderland
Tyne & Wear
SR4 8QG
Director NameMr Antony Edward Clarke-Dearing
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 2010)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressThr Grove 69 Woodville Crescent
High Barnes
Sunderland
Tyne And Wear
SR4 8QG
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitemanorhousefunerals.co.uk

Location

Registered AddressBlackwood House, 75/77 Blackwood Road
Town End Farm
Sunderland
Tyne And Wear
SR5 4PT
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Shareholders

1 at £1Michael Charles Corpe
33.33%
Ordinary
1 at £1Sandra Corpe
33.33%
Ordinary
1 at £1Stephen Michael Corpe
33.33%
Ordinary

Financials

Year2014
Net Worth-£150,260
Cash£19,714
Current Liabilities£99,847

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
31 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 September 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
22 March 2022Total exemption full accounts made up to 31 December 2020 (6 pages)
24 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
16 December 2021Change of details for Mr Stephen Michael Corpe as a person with significant control on 16 December 2021 (2 pages)
16 December 2021Change of details for Mrs Sandra Corpe as a person with significant control on 16 December 2021 (2 pages)
16 December 2021Director's details changed for Stephen Michael Corpe on 16 December 2021 (2 pages)
16 December 2021Secretary's details changed for Stephen Michael Corpe on 16 December 2021 (1 page)
16 December 2021Director's details changed for Mrs Sandra Corpe on 16 December 2021 (2 pages)
4 November 2021Confirmation statement made on 30 September 2021 with no updates (2 pages)
13 April 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
11 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
25 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 May 2019Amended total exemption full accounts made up to 31 December 2017 (6 pages)
15 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 November 2017Confirmation statement made on 30 September 2017 with updates (2 pages)
2 November 2017Confirmation statement made on 30 September 2017 with updates (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
7 September 2016Registered office address changed from 611 Hylton Road Sunderland SR4 9BY to Blackwood House, 75/77 Blackwood Road Town End Farm Sunderland Tyne and Wear SR5 4PT on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 611 Hylton Road Sunderland SR4 9BY to Blackwood House, 75/77 Blackwood Road Town End Farm Sunderland Tyne and Wear SR5 4PT on 7 September 2016 (1 page)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3
(5 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3
(5 pages)
24 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3
(5 pages)
24 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3
(5 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3
(5 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (14 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (14 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
15 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
7 February 2011Cancellation of shares. Statement of capital on 7 February 2011
  • GBP 3
(4 pages)
7 February 2011Cancellation of shares. Statement of capital on 7 February 2011
  • GBP 3
(4 pages)
7 February 2011Cancellation of shares. Statement of capital on 7 February 2011
  • GBP 3
(4 pages)
2 February 2011Previous accounting period shortened from 29 March 2011 to 31 December 2010 (3 pages)
2 February 2011Previous accounting period shortened from 29 March 2011 to 31 December 2010 (3 pages)
27 January 2011Purchase of own shares. (3 pages)
27 January 2011Purchase of own shares. (3 pages)
24 January 2011Annual return made up to 30 September 2010 (14 pages)
24 January 2011Annual return made up to 30 September 2010 (14 pages)
20 January 2011Total exemption small company accounts made up to 29 March 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 29 March 2010 (4 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2010Termination of appointment of Antony Clarke-Dearing as a director (2 pages)
22 October 2010Termination of appointment of Antony Clarke-Dearing as a director (2 pages)
2 August 2010Appointment of Sandra Corpe as a director (3 pages)
2 August 2010Appointment of Sandra Corpe as a director (3 pages)
17 March 2010Total exemption full accounts made up to 29 March 2009 (13 pages)
17 March 2010Total exemption full accounts made up to 29 March 2009 (13 pages)
3 March 2010Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
5 March 2009Total exemption full accounts made up to 29 March 2008 (12 pages)
5 March 2009Total exemption full accounts made up to 29 March 2008 (12 pages)
18 February 2009Return made up to 30/09/08; full list of members (4 pages)
18 February 2009Return made up to 30/09/08; full list of members (4 pages)
16 April 2008Director appointed antony edward clarke-dearing (2 pages)
16 April 2008Director appointed antony edward clarke-dearing (2 pages)
9 April 2008Appointment terminated director antony clarke dearing (1 page)
9 April 2008Appointment terminated director antony clarke dearing (1 page)
12 February 2008Total exemption full accounts made up to 29 March 2007 (12 pages)
12 February 2008Total exemption full accounts made up to 29 March 2007 (12 pages)
19 November 2007Return made up to 30/09/07; no change of members (7 pages)
19 November 2007Return made up to 30/09/07; no change of members (7 pages)
2 February 2007Total exemption full accounts made up to 29 March 2006 (12 pages)
2 February 2007Total exemption full accounts made up to 29 March 2006 (12 pages)
1 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
2 February 2006Total exemption full accounts made up to 29 March 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 29 March 2005 (12 pages)
31 October 2005Return made up to 30/09/05; full list of members (8 pages)
31 October 2005Return made up to 30/09/05; full list of members (8 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
5 May 2005Total exemption full accounts made up to 29 March 2004 (12 pages)
5 May 2005Total exemption full accounts made up to 29 March 2004 (12 pages)
29 October 2004Return made up to 30/09/04; full list of members (8 pages)
29 October 2004Return made up to 30/09/04; full list of members (8 pages)
28 January 2004Total exemption full accounts made up to 29 March 2003 (12 pages)
28 January 2004Director's particulars changed (1 page)
28 January 2004Total exemption full accounts made up to 29 March 2003 (12 pages)
28 January 2004Director's particulars changed (1 page)
9 October 2003Return made up to 30/09/03; full list of members (8 pages)
9 October 2003Return made up to 30/09/03; full list of members (8 pages)
4 March 2003Total exemption full accounts made up to 29 March 2002 (11 pages)
4 March 2003Total exemption full accounts made up to 29 March 2002 (11 pages)
30 October 2002Return made up to 30/09/02; full list of members (8 pages)
30 October 2002Return made up to 30/09/02; full list of members (8 pages)
29 January 2002Total exemption full accounts made up to 29 March 2001 (11 pages)
29 January 2002Total exemption full accounts made up to 29 March 2001 (11 pages)
29 October 2001Return made up to 30/09/01; full list of members (6 pages)
29 October 2001Return made up to 30/09/01; full list of members (6 pages)
27 October 2000Ad 01/05/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Ad 01/05/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2000Full accounts made up to 29 March 2000 (10 pages)
11 September 2000Full accounts made up to 29 March 2000 (10 pages)
29 October 1999Return made up to 30/09/99; full list of members (4 pages)
29 October 1999Return made up to 30/09/99; full list of members (4 pages)
1 September 1999Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
1 September 1999Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
12 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: 41 sunniside drive south shields tyne & wear NE34 8DT (1 page)
12 October 1998Registered office changed on 12/10/98 from: 41 sunniside drive south shields tyne & wear NE34 8DT (1 page)
6 October 1998Registered office changed on 06/10/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 October 1998Registered office changed on 06/10/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Secretary resigned (1 page)
30 September 1998Incorporation (7 pages)
30 September 1998Incorporation (7 pages)