Company NameManor Builders Limited
DirectorsStephen Luscombe and Tandy Penelope Luscombe
Company StatusActive
Company Number01538413
CategoryPrivate Limited Company
Incorporation Date13 January 1981(43 years, 3 months ago)
Previous NameSolent Brokers Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stephen Luscombe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(32 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMrs Tandy Penelope Luscombe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(38 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMr Peter Edwin Hudson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration22 years, 2 months (resigned 08 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Secretary NameMrs Dianne Margaret Hudson
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration22 years, 2 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS

Location

Registered Address361 Rayleigh Road
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Stephen Luscombe
50.00%
Ordinary
25 at £1Christopher James Luscombe
25.00%
Ordinary
25 at £1Tandy Penelope Luscombe
25.00%
Ordinary

Financials

Year2014
Net Worth£2,704
Current Liabilities£59,694

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

5 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
29 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
3 August 2021Micro company accounts made up to 30 April 2021 (5 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
30 March 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
5 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
26 March 2019Appointment of Mrs Tandy Penelope Luscombe as a director on 26 March 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (9 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (9 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
1 April 2016Director's details changed for Mr Stephen Luscombe on 1 February 2016 (2 pages)
1 April 2016Director's details changed for Mr Stephen Luscombe on 1 February 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 March 2013Appointment of Mr Stephen Luscombe as a director (2 pages)
27 March 2013Appointment of Mr Stephen Luscombe as a director (2 pages)
27 March 2013Termination of appointment of Dianne Hudson as a secretary (1 page)
27 March 2013Termination of appointment of Peter Hudson as a director (1 page)
27 March 2013Termination of appointment of Dianne Hudson as a secretary (1 page)
27 March 2013Termination of appointment of Peter Hudson as a director (1 page)
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 March 2013Company name changed solent brokers LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
(2 pages)
5 March 2013Change of name notice (2 pages)
5 March 2013Company name changed solent brokers LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
(2 pages)
5 March 2013Change of name notice (2 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
27 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
23 December 2009Secretary's details changed for Mrs. Dianne Margaret Hudson on 2 December 2009 (1 page)
23 December 2009Secretary's details changed for Mrs. Dianne Margaret Hudson on 2 December 2009 (1 page)
23 December 2009Director's details changed for Peter Edwin Hudson on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Peter Edwin Hudson on 22 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mrs. Dianne Margaret Hudson on 2 December 2009 (1 page)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
12 January 2009Return made up to 22/12/08; full list of members (3 pages)
12 January 2009Return made up to 22/12/08; full list of members (3 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
15 August 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
15 August 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
3 January 2007Return made up to 22/12/06; full list of members (3 pages)
3 January 2007Return made up to 22/12/06; full list of members (3 pages)
10 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
10 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
8 February 2006Return made up to 22/12/05; full list of members (3 pages)
8 February 2006Return made up to 22/12/05; full list of members (3 pages)
5 January 2006Registered office changed on 05/01/06 from: 365 rayleigh road leigh-on-sea essex SS9 5PS (1 page)
5 January 2006Registered office changed on 05/01/06 from: 365 rayleigh road leigh-on-sea essex SS9 5PS (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 January 2005Return made up to 22/12/04; full list of members (6 pages)
10 January 2005Return made up to 22/12/04; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 January 2004Return made up to 22/12/03; full list of members (6 pages)
6 January 2004Return made up to 22/12/03; full list of members (6 pages)
17 January 2003Return made up to 22/12/02; full list of members (6 pages)
17 January 2003Return made up to 22/12/02; full list of members (6 pages)
17 May 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 May 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 February 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 January 2001Return made up to 22/12/00; full list of members (6 pages)
29 January 2001Return made up to 22/12/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 February 2000Return made up to 22/12/99; full list of members (6 pages)
17 February 2000Return made up to 22/12/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 February 1999Return made up to 22/12/98; no change of members (4 pages)
12 February 1999Return made up to 22/12/98; no change of members (4 pages)
13 January 1998Return made up to 22/12/97; full list of members (6 pages)
13 January 1998Return made up to 22/12/97; full list of members (6 pages)
11 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
11 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
30 April 1997Accounts for a small company made up to 30 April 1996 (5 pages)
30 April 1997Accounts for a small company made up to 30 April 1996 (5 pages)
8 January 1997Return made up to 22/12/96; no change of members (4 pages)
8 January 1997Return made up to 22/12/96; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 30 April 1995 (3 pages)
6 June 1996Accounts for a small company made up to 30 April 1995 (3 pages)
24 January 1996Return made up to 22/12/95; no change of members (6 pages)
24 January 1996Return made up to 22/12/95; no change of members (6 pages)