Company NameManor Court Services Limited
DirectorsJohn Michael Key and Anthony Winston Staincliffe
Company StatusActive
Company Number03982579
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr John Michael Key
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(16 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Chapmans Court
Catterick
Richmond
DL10 7UE
Director NameMr Anthony Winston Staincliffe
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(16 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Chapmans Court
Catterick
Richmond
DL10 7UE
Secretary NameMr Nicholas George Pope
StatusCurrent
Appointed17 February 2017(16 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address21 Galgate
Barnard Castle
Co.Durham
DL12 8EQ
Director NameSusan Lindsay Tennant
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Canaans
Castle Hill, Middleham
Leyburn
North Yorkshire
DL8 4QW
Director NameTrevor Barrington Ward
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address208 Mount Vale
York
North Yorkshire
YO24 1DL
Secretary NameSusan Lindsay Tennant
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Canaans
Castle Hill, Middleham
Leyburn
North Yorkshire
DL8 4QW
Director NameMr Nicholas George Pope
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(5 years after company formation)
Appointment Duration9 years, 2 months (resigned 06 July 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGarden Cottage
7 Chapmans Court Catterick Village
Richmond
North Yorkshire
DL10 7UE
Director NameDr John Michael Key
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(5 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Chapmans Court
Catterick Village
Richmond
North Yorkshire
DL10 7UE
Director NameShanah Christine Smailes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(5 years after company formation)
Appointment Duration10 years, 10 months (resigned 01 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Stables
Chapmans Court Catterick Village
Richmond
North Yorkshire
DL10 7UE
Secretary NameMr Nicholas George Pope
NationalityBritish
StatusResigned
Appointed01 May 2005(5 years after company formation)
Appointment Duration9 years, 2 months (resigned 06 July 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGarden Cottage
7 Chapmans Court Catterick Village
Richmond
North Yorkshire
DL10 7UE
Director NameMr John Martin Johnson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Chapmans Court
Catterick
Richmond
North Yorkshire
DL10 7UE
Secretary NameMr John Martin Johnson
StatusResigned
Appointed06 July 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2017)
RoleCompany Director
Correspondence Address4 Chapmans Court
Catterick
Richmond
North Yorkshire
DL10 7UE
Director NameMr Jeffrey Williamson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2017)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest End House Chapmans Court
Catterick
Richmond
North Yorkshire
DL10 7UE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressMcGarry & Co
21 Galgate
Barnard Castle
Co.Durham
DL12 8EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Staincliffe & Amanda Clow
9.09%
Ordinary
1 at £1Gemma Louise Dally
9.09%
Ordinary
1 at £1John Key & Julia Key
9.09%
Ordinary
1 at £1John Smailes & Shanah Smailes
9.09%
Ordinary
1 at £1Kimberley Williamson & Jeffrey Marshall Williamson
9.09%
Ordinary
1 at £1Martin Johnson & Cheryl Johnson
9.09%
Ordinary
1 at £1Michael Harper & Helen Harper
9.09%
Ordinary
1 at £1Nick Pope & Ann Pope
9.09%
Ordinary
1 at £1Rebecca Marcandatos & Spiro Marcandatos
9.09%
Ordinary
1 at £1Richard Johnson & Partners Manor Court Services LTD
9.09%
Ordinary
1 at £1Stuart Partridge & Andrew Little Partridge
9.09%
Ordinary

Financials

Year2014
Net Worth£12,692
Cash£18,769
Current Liabilities£6,088

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 4 days from now)

Filing History

5 March 2024Micro company accounts made up to 30 April 2023 (7 pages)
18 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
3 February 2023Micro company accounts made up to 30 April 2022 (6 pages)
15 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (6 pages)
25 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 30 April 2020 (6 pages)
6 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
14 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
4 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
8 May 2017Appointment of Mr Nicholas George Pope as a secretary on 17 February 2017 (2 pages)
8 May 2017Appointment of Mr Nicholas George Pope as a secretary on 17 February 2017 (2 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
21 March 2017Termination of appointment of John Martin Johnson as a secretary on 20 March 2017 (1 page)
21 March 2017Termination of appointment of John Martin Johnson as a secretary on 20 March 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
10 January 2017Appointment of Mr Anthony Winston Staincliffe as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Anthony Winston Staincliffe as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Dr John Michael Key as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Dr John Michael Key as a director on 1 January 2017 (2 pages)
6 January 2017Termination of appointment of John Martin Johnson as a director on 1 January 2017 (1 page)
6 January 2017Termination of appointment of John Martin Johnson as a director on 1 January 2017 (1 page)
6 January 2017Termination of appointment of Jeffrey Williamson as a director on 1 January 2017 (1 page)
6 January 2017Termination of appointment of Jeffrey Williamson as a director on 1 January 2017 (1 page)
14 May 2016Termination of appointment of Shanah Christine Smailes as a director on 1 March 2016 (1 page)
14 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 11
(6 pages)
14 May 2016Termination of appointment of Shanah Christine Smailes as a director on 1 March 2016 (1 page)
14 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 11
(6 pages)
7 November 2015Termination of appointment of John Michael Key as a director on 1 November 2015 (1 page)
7 November 2015Appointment of Mr Jeffrey Williamson as a director on 1 November 2015 (2 pages)
7 November 2015Appointment of Mr Jeffrey Williamson as a director on 1 November 2015 (2 pages)
7 November 2015Appointment of Mr Jeffrey Williamson as a director on 1 November 2015 (2 pages)
7 November 2015Termination of appointment of John Michael Key as a director on 1 November 2015 (1 page)
7 November 2015Termination of appointment of John Michael Key as a director on 1 November 2015 (1 page)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 11
(7 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 11
(7 pages)
17 July 2014Termination of appointment of Nicholas George Pope as a director on 6 July 2014 (1 page)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 July 2014Appointment of Mr John Martin Johnson as a director on 6 July 2014 (2 pages)
17 July 2014Termination of appointment of Nicholas George Pope as a secretary on 6 July 2014 (1 page)
17 July 2014Appointment of Mr John Martin Johnson as a secretary on 6 July 2014 (2 pages)
17 July 2014Appointment of Mr John Martin Johnson as a secretary on 6 July 2014 (2 pages)
17 July 2014Appointment of Mr John Martin Johnson as a secretary on 6 July 2014 (2 pages)
17 July 2014Termination of appointment of Nicholas George Pope as a secretary on 6 July 2014 (1 page)
17 July 2014Termination of appointment of Nicholas George Pope as a director on 6 July 2014 (1 page)
17 July 2014Appointment of Mr John Martin Johnson as a director on 6 July 2014 (2 pages)
17 July 2014Termination of appointment of Nicholas George Pope as a secretary on 6 July 2014 (1 page)
17 July 2014Termination of appointment of Nicholas George Pope as a director on 6 July 2014 (1 page)
17 July 2014Appointment of Mr John Martin Johnson as a director on 6 July 2014 (2 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 11
(7 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 11
(7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
12 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
14 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
13 May 2011Registered office address changed from C/O Smith Roddam 21 Galgate Barnard Castle Co.Durham DL12 8EQ England on 13 May 2011 (1 page)
13 May 2011Registered office address changed from C/O Smith Roddam 21 Galgate Barnard Castle Co.Durham DL12 8EQ England on 13 May 2011 (1 page)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (8 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (8 pages)
22 May 2010Director's details changed for Nicholas George Pope on 28 April 2010 (2 pages)
22 May 2010Director's details changed for Shanah Christine Smailes on 28 April 2010 (2 pages)
22 May 2010Director's details changed for Dr John Michael Key on 28 April 2010 (2 pages)
22 May 2010Director's details changed for Dr John Michael Key on 28 April 2010 (2 pages)
22 May 2010Director's details changed for Shanah Christine Smailes on 28 April 2010 (2 pages)
22 May 2010Director's details changed for Nicholas George Pope on 28 April 2010 (2 pages)
21 May 2010Registered office address changed from Messrs Richard Johnson & Partners Market Place Hawes North Yorkshire DL8 3QS on 21 May 2010 (1 page)
21 May 2010Registered office address changed from Messrs Richard Johnson & Partners Market Place Hawes North Yorkshire DL8 3QS on 21 May 2010 (1 page)
15 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 May 2009Return made up to 28/04/09; full list of members (7 pages)
5 May 2009Return made up to 28/04/09; full list of members (7 pages)
21 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 May 2008Return made up to 28/04/08; full list of members (7 pages)
1 May 2008Return made up to 28/04/08; full list of members (7 pages)
16 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 May 2007Return made up to 28/04/07; full list of members (5 pages)
14 May 2007Return made up to 28/04/07; full list of members (5 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 May 2006Return made up to 28/04/06; full list of members (6 pages)
15 May 2006Return made up to 28/04/06; full list of members (6 pages)
23 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
23 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
2 September 2005Registered office changed on 02/09/05 from: 27A maxwell road northwood middlesex HA6 2XY (1 page)
2 September 2005Registered office changed on 02/09/05 from: 27A maxwell road northwood middlesex HA6 2XY (1 page)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005New secretary appointed;new director appointed (2 pages)
8 June 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
3 May 2005Return made up to 28/04/05; full list of members (7 pages)
3 May 2005Return made up to 28/04/05; full list of members (7 pages)
25 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
25 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
19 July 2004Return made up to 28/04/04; full list of members (7 pages)
19 July 2004Return made up to 28/04/04; full list of members (7 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
3 June 2003Return made up to 28/04/03; full list of members (7 pages)
3 June 2003Return made up to 28/04/03; full list of members (7 pages)
26 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
26 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
26 February 2002Registered office changed on 26/02/02 from: 29A maxwell road northwood middlesex HA6 2XY (1 page)
26 February 2002Registered office changed on 26/02/02 from: 29A maxwell road northwood middlesex HA6 2XY (1 page)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
1 June 2001Return made up to 28/04/01; full list of members (6 pages)
1 June 2001Return made up to 28/04/01; full list of members (6 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: 27 maxwell road northwood middlesex HA6 2XY (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Ad 28/04/00-18/05/00 £ si 10@1=10 £ ic 1/11 (2 pages)
12 June 2000Registered office changed on 12/06/00 from: 27 maxwell road northwood middlesex HA6 2XY (1 page)
12 June 2000Ad 28/04/00-18/05/00 £ si 10@1=10 £ ic 1/11 (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
5 May 2000Registered office changed on 05/05/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
28 April 2000Incorporation (16 pages)
28 April 2000Incorporation (16 pages)