Company NameManor Close Investments Limited
Company StatusActive
Company Number08169456
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 8 months ago)
Previous NameJackco 176 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Clarke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(4 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr David John Philpot
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(4 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Stephen John Pickup
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceWales
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Secretary NameMr John Lindsay Fernyhough Edwards
StatusCurrent
Appointed22 June 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Ellerbeck Court
Stokesley Business Park, Stokesley
Middlesbrough
Cleveland
TS9 5PT
Director NameMr Michael Fred Shaw Benson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(4 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 17 September 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMrs Jayne Margaret Hodgson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(4 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 09 December 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Matthew Ian Shields
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(4 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 17 September 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Secretary NameJayne Margaret Hodgson
NationalityBritish
StatusResigned
Appointed20 December 2012(4 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 09 December 2020)
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Alan White
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2020)
RoleProject Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Secretary NameStephen John Pickup
StatusResigned
Appointed09 December 2020(8 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 June 2021)
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT

Location

Registered Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Carlton Investments (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,000
Net Worth-£35,756
Current Liabilities£577,489

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
7 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
23 June 2021Termination of appointment of Stephen John Pickup as a secretary on 22 June 2021 (1 page)
23 June 2021Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on 22 June 2021 (2 pages)
22 April 2021Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page)
21 January 2021Termination of appointment of Jayne Margaret Hodgson as a secretary on 9 December 2020 (1 page)
21 January 2021Appointment of Stephen John Pickup as a secretary on 9 December 2020 (2 pages)
21 January 2021Cessation of Keith Clarke as a person with significant control on 6 April 2016 (1 page)
21 January 2021Termination of appointment of Jayne Margaret Hodgson as a director on 9 December 2020 (1 page)
6 December 2020Total exemption full accounts made up to 30 December 2019 (8 pages)
30 September 2020Termination of appointment of Matthew Ian Shields as a director on 17 September 2020 (1 page)
30 September 2020Termination of appointment of Michael Fred Shaw Benson as a director on 17 September 2020 (1 page)
30 September 2020Appointment of Mr Stephen Pickup as a director on 17 September 2020 (2 pages)
24 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
24 August 2020Termination of appointment of Alan White as a director on 30 June 2020 (1 page)
30 September 2019Total exemption full accounts made up to 30 December 2018 (8 pages)
9 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
11 July 2019Director's details changed for Michael Fred Shaw on 11 July 2019 (2 pages)
1 May 2019Registered office address changed from 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 1 May 2019 (1 page)
28 September 2018Total exemption full accounts made up to 30 December 2017 (7 pages)
13 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 30 December 2016 (12 pages)
29 December 2017Total exemption full accounts made up to 30 December 2016 (12 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
19 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
20 December 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
9 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(6 pages)
9 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(6 pages)
9 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(6 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
14 October 2014Director's details changed for Miachael Fred Shaw on 20 December 2012 (2 pages)
14 October 2014Director's details changed for Miachael Fred Shaw on 20 December 2012 (2 pages)
15 September 2014Appointment of Mr Alan White as a director on 11 August 2014 (2 pages)
15 September 2014Registered office address changed from 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT England to 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ on 15 September 2014 (1 page)
15 September 2014Annual return made up to 6 August 2014 with a full list of shareholders (5 pages)
15 September 2014Registered office address changed from 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT England to 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ on 15 September 2014 (1 page)
15 September 2014Annual return made up to 6 August 2014 with a full list of shareholders (5 pages)
15 September 2014Appointment of Mr Alan White as a director on 11 August 2014 (2 pages)
15 September 2014Annual return made up to 6 August 2014 with a full list of shareholders (5 pages)
9 May 2014Full accounts made up to 31 December 2013 (12 pages)
9 May 2014Full accounts made up to 31 December 2013 (12 pages)
2 January 2014Company name changed jackco 176 LIMITED\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2014Company name changed jackco 176 LIMITED\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(5 pages)
26 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(5 pages)
26 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(5 pages)
21 February 2013Appointment of Jayne Margaret Hodgson as a secretary (3 pages)
21 February 2013Appointment of Jayne Margaret Hodgson as a secretary (3 pages)
11 January 2013Appointment of Mr David John Philpot as a director (3 pages)
11 January 2013Appointment of Mr David John Philpot as a director (3 pages)
11 January 2013Appointment of David John Philpot as a director (3 pages)
11 January 2013Appointment of David John Philpot as a director (3 pages)
11 January 2013Termination of appointment of Anthony Wentworth as a director (2 pages)
11 January 2013Termination of appointment of Anthony Wentworth as a director (2 pages)
4 January 2013Appointment of Mr Matthew Ian Shields as a director (3 pages)
4 January 2013Appointment of Keith Clarke as a director (3 pages)
4 January 2013Appointment of Jayne Margaret Hodgson as a director (3 pages)
4 January 2013Appointment of Keith Clarke as a director (3 pages)
4 January 2013Appointment of Miachael Fred Shaw as a director (3 pages)
4 January 2013Appointment of Jayne Margaret Hodgson as a director (3 pages)
4 January 2013Appointment of Mr Matthew Ian Shields as a director (3 pages)
4 January 2013Appointment of Miachael Fred Shaw as a director (3 pages)
13 December 2012Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 13 December 2012 (1 page)
13 December 2012Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 13 December 2012 (1 page)
7 December 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
7 December 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)