London
W1J 5FB
Director Name | Mr Robert Alexander Dickinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Mr Francis Otho Moore |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Mr Simon Meyrick Browne |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Farmer And Company Director |
Country of Residence | England |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 April 2010(3 years after company formation) |
Appointment Duration | 14 years |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Philippa Frances Blake-Roberts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | 73 Cambridge Street London SW1V 4PS |
Director Name | Dinah Anne Moore |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Wellington Park Clifton Bristol Avon BS8 2UT |
Director Name | Rosamund Evelyn Vaughan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntsham Court Goodrich Herefordshire HR6 6JN Wales |
Director Name | Mr Ian Mighell Monks |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(2 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 13 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bidwells Trumpington Road Cambridge CB2 9LD |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Website | manydown.co.uk |
---|
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
67 at £1 | Charles Arthur John Oliver-bellasis 6.70% Ordinary A |
---|---|
67 at £1 | Hugh Richard Oliver-bellasis 6.70% Ordinary B |
258 at £1 | Philippa Blake-robert & Peter Paul Thomson 25.80% Ordinary B |
258 at £1 | Trustees Of Caj Oliver-bellasis 1985 Manydown Trust 25.80% Ordinary A |
175 at £1 | Hugh Richard Oliver-bellasis & Peter Paul Thomson 17.50% Ordinary B |
175 at £1 | Trustees Of A.m. Oliver-bellasis 1966 Settlement Of Charle's Children's 17.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £300,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
11 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 October 2022 | Director's details changed for Mr Francis Otho Moore on 26 October 2022 (2 pages) |
26 October 2022 | Change of details for Manydown Holdings Limited as a person with significant control on 26 October 2022 (2 pages) |
5 July 2022 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page) |
11 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
6 April 2022 | Director's details changed for Mr Robert Alexander Dickinson on 22 March 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
6 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 May 2019 | Notification of Manydown Holdings Limited as a person with significant control on 5 February 2019 (2 pages) |
3 May 2019 | Cessation of Manydown 2018 Limited as a person with significant control on 5 February 2019 (1 page) |
11 April 2019 | Confirmation statement made on 3 April 2019 with updates (6 pages) |
3 April 2019 | Change of details for Manydown Newco 1 Limited as a person with significant control on 20 February 2019 (2 pages) |
8 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
8 February 2019 | Resolutions
|
8 February 2019 | Change of share class name or designation (2 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
3 December 2018 | Notification of Manydown Newco 1 Limited as a person with significant control on 14 November 2018 (2 pages) |
30 November 2018 | Cessation of Simon Meyrick Browne as a person with significant control on 14 November 2018 (1 page) |
30 November 2018 | Cessation of Francis Otho Moore as a person with significant control on 14 November 2018 (1 page) |
30 November 2018 | Cessation of Robert Alexander Dickinson as a person with significant control on 14 November 2018 (1 page) |
30 November 2018 | Cessation of Kirstie Rhianon Bridget Mcguigan as a person with significant control on 14 November 2018 (1 page) |
30 November 2018 | Cessation of Peter Paul Thomson as a person with significant control on 14 November 2018 (1 page) |
22 November 2018 | Resolutions
|
21 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
21 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
9 April 2018 | Cessation of Philippa Frances Blake-Roberts as a person with significant control on 29 March 2018 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
25 October 2017 | Notification of Kirstie Rhianon Bridget Mcguigan as a person with significant control on 13 September 2017 (2 pages) |
25 October 2017 | Notification of Simon Meyrick Browne as a person with significant control on 13 September 2017 (2 pages) |
25 October 2017 | Notification of Simon Meyrick Browne as a person with significant control on 13 September 2017 (2 pages) |
25 October 2017 | Notification of Kirstie Rhianon Bridget Mcguigan as a person with significant control on 13 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Ian Mighell Monks as a director on 13 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Simon Meyrick Browne as a director on 13 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Ian Mighell Monks as a director on 13 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Simon Meyrick Browne as a director on 13 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Francis Otho Moore on 28 September 2017 (2 pages) |
29 September 2017 | Change of details for Mr Francis Otho Moore as a person with significant control on 28 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Francis Otho Moore on 28 September 2017 (2 pages) |
29 September 2017 | Change of details for Mr Francis Otho Moore as a person with significant control on 28 September 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
15 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 April 2015 | Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
9 April 2015 | Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
10 February 2015 | Registered office address changed from 25 St. Thomas Street Winchester Hampshire SO23 9HJ to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 St. Thomas Street Winchester Hampshire SO23 9HJ to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 10 February 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 October 2014 | Termination of appointment of Dinah Anne Moore as a director on 30 September 2014 (1 page) |
8 October 2014 | Appointment of Mr Francis Otho Moore as a director on 1 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Francis Otho Moore as a director on 1 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Francis Otho Moore as a director on 1 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Dinah Anne Moore as a director on 30 September 2014 (1 page) |
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
11 December 2013 | Director's details changed for Peter Paul Thomson on 1 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Peter Paul Thomson on 1 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Peter Paul Thomson on 1 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Dinah Anne Moore on 14 November 2013 (2 pages) |
6 December 2013 | Director's details changed for Dinah Anne Moore on 14 November 2013 (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (9 pages) |
31 December 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
31 December 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (9 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (9 pages) |
27 April 2012 | Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9DD on 27 April 2012 (1 page) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (9 pages) |
27 April 2012 | Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9DD on 27 April 2012 (1 page) |
5 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
5 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
22 December 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
22 December 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
24 June 2010 | Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page) |
24 June 2010 | Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page) |
10 June 2010 | Director's details changed for Peter Paul Thomson on 12 May 2010 (3 pages) |
10 June 2010 | Director's details changed for Peter Paul Thomson on 12 May 2010 (3 pages) |
7 June 2010 | Director's details changed for Mr Ian Mighell Monks on 12 May 2010 (3 pages) |
7 June 2010 | Director's details changed for Mr Ian Mighell Monks on 12 May 2010 (3 pages) |
1 June 2010 | Director's details changed for Dinah Anne Moore on 12 May 2010 (3 pages) |
1 June 2010 | Director's details changed for Dinah Anne Moore on 12 May 2010 (3 pages) |
24 May 2010 | Appointment of Prima Secretary Limited as a secretary (3 pages) |
24 May 2010 | Appointment of Prima Secretary Limited as a secretary (3 pages) |
18 May 2010 | Termination of appointment of Quayseco Limited as a secretary (1 page) |
18 May 2010 | Termination of appointment of Quayseco Limited as a secretary (1 page) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (9 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (9 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (9 pages) |
27 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
27 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Appointment of Ian Mighell Monks as a director (3 pages) |
21 October 2009 | Appointment of Ian Mighell Monks as a director (3 pages) |
15 October 2009 | Termination of appointment of Philippa Blake-Roberts as a director (1 page) |
15 October 2009 | Termination of appointment of Philippa Blake-Roberts as a director (1 page) |
6 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
28 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
28 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
10 April 2008 | Return made up to 03/04/08; full list of members (7 pages) |
10 April 2008 | Return made up to 03/04/08; full list of members (7 pages) |
4 December 2007 | Location of register of members (1 page) |
4 December 2007 | Location of register of members (1 page) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Statement of affairs (18 pages) |
19 June 2007 | Ad 18/05/07--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
19 June 2007 | Statement of affairs (18 pages) |
19 June 2007 | Ad 18/05/07--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
20 April 2007 | Resolutions
|
20 April 2007 | Resolutions
|
3 April 2007 | Incorporation (19 pages) |
3 April 2007 | Incorporation (19 pages) |