Company NameManydown 2007 Limited
Company StatusActive
Company Number06201679
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NamePeter Paul Thomson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2007(same day as company formation)
RoleChief Evecutive, Investment Ma
Country of ResidenceUnited Kingdom
Correspondence AddressRathbones Investment Management 1 Curzon Street
London
W1J 5FB
Director NameMr Robert Alexander Dickinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr Francis Otho Moore
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr Simon Meyrick Browne
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleFarmer And Company Director
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed20 April 2010(3 years after company formation)
Appointment Duration14 years
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NamePhilippa Frances Blake-Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleConsultant
Correspondence Address73 Cambridge Street
London
SW1V 4PS
Director NameDinah Anne Moore
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Wellington Park
Clifton
Bristol
Avon
BS8 2UT
Director NameRosamund Evelyn Vaughan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntsham Court
Goodrich
Herefordshire
HR6 6JN
Wales
Director NameMr Ian Mighell Monks
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(2 years, 5 months after company formation)
Appointment Duration8 years (resigned 13 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBidwells Trumpington Road
Cambridge
CB2 9LD
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Contact

Websitemanydown.co.uk

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

67 at £1Charles Arthur John Oliver-bellasis
6.70%
Ordinary A
67 at £1Hugh Richard Oliver-bellasis
6.70%
Ordinary B
258 at £1Philippa Blake-robert & Peter Paul Thomson
25.80%
Ordinary B
258 at £1Trustees Of Caj Oliver-bellasis 1985 Manydown Trust
25.80%
Ordinary A
175 at £1Hugh Richard Oliver-bellasis & Peter Paul Thomson
17.50%
Ordinary B
175 at £1Trustees Of A.m. Oliver-bellasis 1966 Settlement Of Charle's Children's
17.50%
Ordinary A

Financials

Year2014
Net Worth£300,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2024 (2 weeks, 1 day ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 October 2022Director's details changed for Mr Francis Otho Moore on 26 October 2022 (2 pages)
26 October 2022Change of details for Manydown Holdings Limited as a person with significant control on 26 October 2022 (2 pages)
5 July 2022Registered 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 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
6 April 2022Director's details changed for Mr Robert Alexander Dickinson on 22 March 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
6 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
6 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
7 May 2019Notification of Manydown Holdings Limited as a person with significant control on 5 February 2019 (2 pages)
3 May 2019Cessation of Manydown 2018 Limited as a person with significant control on 5 February 2019 (1 page)
11 April 2019Confirmation statement made on 3 April 2019 with updates (6 pages)
3 April 2019Change of details for Manydown Newco 1 Limited as a person with significant control on 20 February 2019 (2 pages)
8 February 2019Particulars of variation of rights attached to shares (2 pages)
8 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 February 2019Change of share class name or designation (2 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
3 December 2018Notification of Manydown Newco 1 Limited as a person with significant control on 14 November 2018 (2 pages)
30 November 2018Cessation of Simon Meyrick Browne as a person with significant control on 14 November 2018 (1 page)
30 November 2018Cessation of Francis Otho Moore as a person with significant control on 14 November 2018 (1 page)
30 November 2018Cessation of Robert Alexander Dickinson as a person with significant control on 14 November 2018 (1 page)
30 November 2018Cessation of Kirstie Rhianon Bridget Mcguigan as a person with significant control on 14 November 2018 (1 page)
30 November 2018Cessation of Peter Paul Thomson as a person with significant control on 14 November 2018 (1 page)
22 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
21 November 2018Particulars of variation of rights attached to shares (2 pages)
21 November 2018Particulars of variation of rights attached to shares (2 pages)
9 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
9 April 2018Cessation of Philippa Frances Blake-Roberts as a person with significant control on 29 March 2018 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
25 October 2017Notification of Kirstie Rhianon Bridget Mcguigan as a person with significant control on 13 September 2017 (2 pages)
25 October 2017Notification of Simon Meyrick Browne as a person with significant control on 13 September 2017 (2 pages)
25 October 2017Notification of Simon Meyrick Browne as a person with significant control on 13 September 2017 (2 pages)
25 October 2017Notification of Kirstie Rhianon Bridget Mcguigan as a person with significant control on 13 September 2017 (2 pages)
2 October 2017Termination of appointment of Ian Mighell Monks as a director on 13 September 2017 (1 page)
2 October 2017Appointment of Mr Simon Meyrick Browne as a director on 13 September 2017 (2 pages)
2 October 2017Termination of appointment of Ian Mighell Monks as a director on 13 September 2017 (1 page)
2 October 2017Appointment of Mr Simon Meyrick Browne as a director on 13 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Francis Otho Moore on 28 September 2017 (2 pages)
29 September 2017Change of details for Mr Francis Otho Moore as a person with significant control on 28 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Francis Otho Moore on 28 September 2017 (2 pages)
29 September 2017Change of details for Mr Francis Otho Moore as a person with significant control on 28 September 2017 (2 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(8 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(8 pages)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
15 June 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(8 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(8 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(8 pages)
9 April 2015Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
9 April 2015Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
10 February 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 October 2014Termination of appointment of Dinah Anne Moore as a director on 30 September 2014 (1 page)
8 October 2014Appointment of Mr Francis Otho Moore as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Mr Francis Otho Moore as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Mr Francis Otho Moore as a director on 1 October 2014 (2 pages)
8 October 2014Termination of appointment of Dinah Anne Moore as a director on 30 September 2014 (1 page)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(9 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(9 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(9 pages)
11 December 2013Director's details changed for Peter Paul Thomson on 1 December 2013 (2 pages)
11 December 2013Director's details changed for Peter Paul Thomson on 1 December 2013 (2 pages)
11 December 2013Director's details changed for Peter Paul Thomson on 1 December 2013 (2 pages)
6 December 2013Director's details changed for Dinah Anne Moore on 14 November 2013 (2 pages)
6 December 2013Director's details changed for Dinah Anne Moore on 14 November 2013 (2 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (9 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (9 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (9 pages)
31 December 2012Accounts for a small company made up to 30 April 2012 (6 pages)
31 December 2012Accounts for a small company made up to 30 April 2012 (6 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (9 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (9 pages)
27 April 2012Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9DD on 27 April 2012 (1 page)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (9 pages)
27 April 2012Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9DD on 27 April 2012 (1 page)
5 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
5 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
22 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
22 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
24 June 2010Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page)
24 June 2010Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page)
10 June 2010Director's details changed for Peter Paul Thomson on 12 May 2010 (3 pages)
10 June 2010Director's details changed for Peter Paul Thomson on 12 May 2010 (3 pages)
7 June 2010Director's details changed for Mr Ian Mighell Monks on 12 May 2010 (3 pages)
7 June 2010Director's details changed for Mr Ian Mighell Monks on 12 May 2010 (3 pages)
1 June 2010Director's details changed for Dinah Anne Moore on 12 May 2010 (3 pages)
1 June 2010Director's details changed for Dinah Anne Moore on 12 May 2010 (3 pages)
24 May 2010Appointment of Prima Secretary Limited as a secretary (3 pages)
24 May 2010Appointment of Prima Secretary Limited as a secretary (3 pages)
18 May 2010Termination of appointment of Quayseco Limited as a secretary (1 page)
18 May 2010Termination of appointment of Quayseco Limited as a secretary (1 page)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (9 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (9 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (9 pages)
27 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
27 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register inspection address has been changed (1 page)
21 October 2009Appointment of Ian Mighell Monks as a director (3 pages)
21 October 2009Appointment of Ian Mighell Monks as a director (3 pages)
15 October 2009Termination of appointment of Philippa Blake-Roberts as a director (1 page)
15 October 2009Termination of appointment of Philippa Blake-Roberts as a director (1 page)
6 April 2009Return made up to 03/04/09; full list of members (5 pages)
6 April 2009Return made up to 03/04/09; full list of members (5 pages)
28 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
28 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
10 April 2008Return made up to 03/04/08; full list of members (7 pages)
10 April 2008Return made up to 03/04/08; full list of members (7 pages)
4 December 2007Location of register of members (1 page)
4 December 2007Location of register of members (1 page)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
25 July 2007Registered office changed on 25/07/07 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
25 July 2007Registered office changed on 25/07/07 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
19 June 2007Statement of affairs (18 pages)
19 June 2007Ad 18/05/07--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
19 June 2007Statement of affairs (18 pages)
19 June 2007Ad 18/05/07--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2007Incorporation (19 pages)
3 April 2007Incorporation (19 pages)