Company NameManor Court (Solihull) Management Limited
DirectorEliza Pattinson
Company StatusActive
Company Number05478723
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(10 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St James Boulevard
Newcastle
NE1 4JE
Director NameMrs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(13 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(1 day after company formation)
Appointment Duration13 years, 10 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed14 June 2005(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameAndrew Michael Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadybrook, Beeches Drive
Farnham Common
Slough
Berkshire
SL2 3JT
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitegraingerhomes.co.uk

Location

Registered AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Grainger Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

17 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
31 July 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
20 December 2022Notification of Northumberland & Durham Property Trust Limited as a person with significant control on 12 December 2022 (2 pages)
20 December 2022Cessation of Grainger Homes Limited as a person with significant control on 12 December 2022 (1 page)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
29 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
30 April 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
30 April 2019Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page)
23 April 2019Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
2 June 2017Director's details changed for Mr Mark Jeremy Robson on 2 June 2017 (2 pages)
2 June 2017Director's details changed for Mr Mark Jeremy Robson on 2 June 2017 (2 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
17 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
17 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
12 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 December 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 December 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
24 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 January 2009Appointment terminated director michael windle (1 page)
22 January 2009Appointment terminated director michael windle (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
26 November 2008Director appointed andrew michael pratt (6 pages)
26 November 2008Director appointed andrew michael pratt (6 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
6 July 2007Return made up to 15/06/07; full list of members (2 pages)
6 July 2007Return made up to 15/06/07; full list of members (2 pages)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
7 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
10 October 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
10 October 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
2 August 2006New director appointed (7 pages)
2 August 2006New director appointed (7 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
4 November 2005Return made up to 30/09/05; full list of members (3 pages)
4 November 2005Return made up to 30/09/05; full list of members (3 pages)
11 July 2005Registered office changed on 11/07/05 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005New director appointed (3 pages)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New director appointed (3 pages)
11 July 2005Registered office changed on 11/07/05 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
11 July 2005New secretary appointed (2 pages)
13 June 2005Incorporation (18 pages)
13 June 2005Incorporation (18 pages)