Company NameManners Corner Management Company Limited
DirectorsMichelle Claire Coleman and Malcolm David Robinson
Company StatusActive
Company Number02995835
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 5 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

Director NameMichelle Claire Coleman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(22 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleProperty Management
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
Essex
SS9 1AJ
Director NameMr Malcolm David Robinson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(23 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleClaims Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Broadway
Leigh-On-Sea
Essex
SS9 1AJ
Director NameRay Walton
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleDesign Engineer
Correspondence AddressFlat 6
Manners Corner
Manners Way
Southend On Sea
SS2 6QR
Director NameKeith Albert Williams
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleInvestor
Correspondence Address22 Westcliff Parade
Westcliff On Sea
Essex
SS0 7QP
Secretary NameJosie Bettell
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address48 Manners Way
Southend-On-Sea
Essex
SS2 6PT
Director NameMr Martin Appleton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(8 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 The Granaries
Station Road
Maldon
Essex
CM9 4LQ
Director NameMr Martin Bandelow
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(13 years after company formation)
Appointment Duration6 years, 2 months (resigned 09 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Imperial Lodge
37 Imperial Avenue
Westcliff On Sea
Essex
SS0 8NG
Director NameMr Richard James Bailey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(15 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 March 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address22a Westcliff Parade
Westcliff-On-Sea
Essex
SS0 7QP
Director NameMr David Reynolds
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(15 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address306 Southbourne Grove
Westcliff-On-Sea
Essex
SS0 0AF
Secretary NameMr David Reynolds
StatusResigned
Appointed07 June 2010(15 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 November 2016)
RoleCompany Director
Correspondence Address306 Southbourne Grove
Westcliff-On-Sea
Essex
SS0 0AF
Secretary NameRichard James Bailey
StatusResigned
Appointed23 November 2016(22 years after company formation)
Appointment Duration4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMr Maurice James
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2017(22 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1349-1353 London Road
Leigh-On-Sea
SS9 2AB
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed12 October 2017(22 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2020)
Correspondence AddressNorth Point Stafford Drive
Battlefield Enterprise Park
Shrewsbury
SY1 3BF
Wales

Location

Registered Address42 Broadway
Leigh-On-Sea
Essex
SS9 1AJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4 at £100Richard James Bailey
40.00%
Ordinary
1 at £100David Reynolds
10.00%
Ordinary
1 at £100Ian Walker
10.00%
Ordinary
1 at £100Josie Bettell
10.00%
Ordinary
1 at £100Kerry Sutton
10.00%
Ordinary
1 at £100Martin Bandelow
10.00%
Ordinary
1 at £100Mrs Jean Smith
10.00%
Ordinary

Financials

Year2014
Net Worth£7,148
Cash£15,561
Current Liabilities£47,651

Accounts

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

Returns

Latest Return26 February 2023 (1 year, 2 months ago)
Next Return Due11 March 2024 (overdue)

Filing History

23 March 2023Confirmation statement made on 26 February 2023 with updates (6 pages)
10 November 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
1 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 February 2021Confirmation statement made on 26 February 2021 with updates (5 pages)
11 December 2020Confirmation statement made on 27 November 2020 with updates (6 pages)
6 May 2020Termination of appointment of Cosec Management Services Limited as a secretary on 31 March 2020 (1 page)
6 May 2020Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Scott & Stapleton 42 Broadway Leigh-on-Sea Essex SS9 1AJ on 6 May 2020 (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
27 November 2019Confirmation statement made on 27 November 2019 with updates (5 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
29 November 2018Confirmation statement made on 27 November 2018 with updates (5 pages)
18 April 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
25 January 2018Termination of appointment of Maurice James as a director on 30 September 2017 (1 page)
24 January 2018Director's details changed for Michelle Claire Coleman on 24 January 2018 (2 pages)
24 January 2018Confirmation statement made on 27 November 2017 with updates (5 pages)
18 January 2018Appointment of Mr Malcolm David Robinson as a director on 18 January 2018 (2 pages)
5 January 2018Registered office address changed from 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 5 January 2018 (1 page)
5 January 2018Appointment of Cosec Management Services Limited as a secretary on 12 October 2017 (2 pages)
29 March 2017Appointment of Mr Maurice James as a director on 1 March 2017 (2 pages)
29 March 2017Appointment of Mr Maurice James as a director on 1 March 2017 (2 pages)
29 March 2017Termination of appointment of David Reynolds as a director on 27 February 2016 (1 page)
29 March 2017Termination of appointment of Richard James Bailey as a secretary on 23 March 2017 (1 page)
29 March 2017Termination of appointment of David Reynolds as a director on 27 February 2016 (1 page)
29 March 2017Termination of appointment of Richard James Bailey as a secretary on 23 March 2017 (1 page)
23 March 2017Appointment of Michelle Claire Coleman as a director on 23 March 2017 (2 pages)
23 March 2017Termination of appointment of Richard James Bailey as a director on 22 March 2017 (1 page)
23 March 2017Appointment of Michelle Claire Coleman as a director on 23 March 2017 (2 pages)
23 March 2017Termination of appointment of Richard James Bailey as a director on 22 March 2017 (1 page)
30 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
25 November 2016Appointment of Richard James Bailey as a secretary on 23 November 2016 (2 pages)
25 November 2016Appointment of Richard James Bailey as a secretary on 23 November 2016 (2 pages)
24 November 2016Termination of appointment of David Reynolds as a secretary on 23 November 2016 (1 page)
24 November 2016Termination of appointment of David Reynolds as a secretary on 23 November 2016 (1 page)
18 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
18 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(6 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(6 pages)
24 July 2015Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(6 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 February 2014Termination of appointment of Martin Bandelow as a director (1 page)
11 February 2014Termination of appointment of Martin Bandelow as a director (1 page)
31 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(7 pages)
31 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(7 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Appointment of Mr David Reynolds as a secretary (1 page)
14 June 2010Appointment of Mr David Reynolds as a secretary (1 page)
11 June 2010Termination of appointment of Josie Bettell as a secretary (1 page)
11 June 2010Termination of appointment of Martin Appleton as a director (1 page)
11 June 2010Appointment of Mr David Reynolds as a director (2 pages)
11 June 2010Termination of appointment of Josie Bettell as a secretary (1 page)
11 June 2010Appointment of Mr Richard James Bailey as a director (2 pages)
11 June 2010Termination of appointment of Martin Appleton as a director (1 page)
11 June 2010Appointment of Mr Richard James Bailey as a director (2 pages)
11 June 2010Appointment of Mr David Reynolds as a director (2 pages)
27 November 2009Director's details changed for Martin Bandelow on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Martin Appleton on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Martin Appleton on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Martin Bandelow on 31 October 2009 (2 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (7 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (7 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Return made up to 29/11/08; full list of members (5 pages)
8 December 2008Return made up to 29/11/08; full list of members (5 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Return made up to 29/11/07; full list of members (4 pages)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Return made up to 29/11/07; full list of members (4 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Return made up to 29/11/06; full list of members (4 pages)
19 December 2006Return made up to 29/11/06; full list of members (4 pages)
19 December 2005Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 December 2005Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 December 2004Return made up to 29/11/04; full list of members (9 pages)
3 December 2004Return made up to 29/11/04; full list of members (9 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2003Return made up to 29/11/03; full list of members (8 pages)
17 December 2003Return made up to 29/11/03; full list of members (8 pages)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (1 page)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (1 page)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 February 2002Return made up to 29/11/01; full list of members (8 pages)
11 February 2002Return made up to 29/11/01; full list of members (8 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 March 2001Return made up to 29/11/00; full list of members (8 pages)
29 March 2001Return made up to 29/11/00; full list of members (8 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 November 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 1999Registered office changed on 10/09/99 from: 129 hamlet court road westcliff on sea essex SS0 7EW (1 page)
10 September 1999Registered office changed on 10/09/99 from: 129 hamlet court road westcliff on sea essex SS0 7EW (1 page)
8 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 1999Return made up to 28/11/98; full list of members (6 pages)
1 February 1999Return made up to 28/11/98; full list of members (6 pages)
12 October 1998Full accounts made up to 31 March 1998 (6 pages)
12 October 1998Full accounts made up to 31 March 1998 (6 pages)
2 March 1998Full accounts made up to 31 March 1997 (6 pages)
2 March 1998Full accounts made up to 31 March 1997 (6 pages)
2 December 1997Return made up to 29/11/97; no change of members (4 pages)
2 December 1997Return made up to 29/11/97; no change of members (4 pages)
10 December 1996Return made up to 29/11/96; no change of members (4 pages)
10 December 1996Return made up to 29/11/96; no change of members (4 pages)
22 August 1996Full accounts made up to 31 March 1996 (8 pages)
22 August 1996Full accounts made up to 31 March 1996 (8 pages)
13 March 1996Accounting reference date shortened from 30/11 to 31/03 (1 page)
13 March 1996Accounting reference date shortened from 30/11 to 31/03 (1 page)
29 November 1995Return made up to 29/11/95; full list of members
  • 363(287) ‐ Registered office changed on 29/11/95
(6 pages)
29 November 1995Return made up to 29/11/95; full list of members
  • 363(287) ‐ Registered office changed on 29/11/95
(6 pages)
29 November 1994Incorporation (19 pages)
29 November 1994Incorporation (19 pages)