Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANORGLADE LIMITED
Company Information for

MANORGLADE LIMITED

10 ORANGE STREET, LONDON, WC2H 7DQ,
Company Registration Number
01806805
Private Limited Company
Active

Company Overview

About Manorglade Ltd
MANORGLADE LIMITED was founded on 1984-04-06 and has its registered office in London. The organisation's status is listed as "Active". Manorglade Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MANORGLADE LIMITED
 
Legal Registered Office
10 ORANGE STREET
LONDON
WC2H 7DQ
Other companies in WC2H
 
Filing Information
Company Number 01806805
Company ID Number 01806805
Date formed 1984-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:48:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANORGLADE LIMITED
The accountancy firm based at this address is ABACUS ADMINISTRATIVE & FISCAL SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MANORGLADE LIMITED
The following companies were found which have the same name as MANORGLADE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANORGLADE COURT (TORQUAY) LIMITED 135 REDDENHILL ROAD TORQUAY TQ1 3NT Active Company formed on the 1988-08-02
MANORGLADE PROPERTIES LIMITED 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS Dissolved Company formed on the 2008-01-21

Company Officers of MANORGLADE LIMITED

Current Directors
Officer Role Date Appointed
CAROLE ELIZABETH DARLEY
Company Secretary 1991-07-15
CAROLE ELIZABETH DARLEY
Director 1991-07-15
JOHN MICHAEL DARLEY
Director 1991-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE ELIZABETH DARLEY DAMPCURE/30 LIMITED Company Secretary 1991-11-10 CURRENT 1983-12-06 Active - Proposal to Strike off
CAROLE ELIZABETH DARLEY WOODWORM AND DRY ROT CO LIMITED Company Secretary 1991-11-10 CURRENT 1985-05-17 Active
CAROLE ELIZABETH DARLEY WOODCURE/30 LIMITED Company Secretary 1991-11-10 CURRENT 1983-12-06 Active - Proposal to Strike off
CAROLE ELIZABETH DARLEY RISING DAMP LIMITED Company Secretary 1991-11-10 CURRENT 1979-11-27 Active
CAROLE ELIZABETH DARLEY DAMPCURE WOODCURE /30 LIMITED Company Secretary 1991-09-21 CURRENT 1967-06-09 Active
CAROLE ELIZABETH DARLEY J.DARLING(BUILDERS)LIMITED Company Secretary 1990-12-31 CURRENT 1963-10-16 Active
CAROLE ELIZABETH DARLEY DAMPCURE/30 LIMITED Director 1991-11-10 CURRENT 1983-12-06 Active - Proposal to Strike off
CAROLE ELIZABETH DARLEY WOODWORM AND DRY ROT CO LIMITED Director 1991-11-10 CURRENT 1985-05-17 Active
CAROLE ELIZABETH DARLEY WOODCURE/30 LIMITED Director 1991-11-10 CURRENT 1983-12-06 Active - Proposal to Strike off
CAROLE ELIZABETH DARLEY RISING DAMP LIMITED Director 1991-11-10 CURRENT 1979-11-27 Active
CAROLE ELIZABETH DARLEY DAMPCURE WOODCURE /30 LIMITED Director 1991-09-21 CURRENT 1967-06-09 Active
CAROLE ELIZABETH DARLEY J.DARLING(BUILDERS)LIMITED Director 1990-12-31 CURRENT 1963-10-16 Active
JOHN MICHAEL DARLEY DAMPCURE/30 LIMITED Director 1991-11-10 CURRENT 1983-12-06 Active - Proposal to Strike off
JOHN MICHAEL DARLEY WOODWORM AND DRY ROT CO LIMITED Director 1991-11-10 CURRENT 1985-05-17 Active
JOHN MICHAEL DARLEY WOODCURE/30 LIMITED Director 1991-11-10 CURRENT 1983-12-06 Active - Proposal to Strike off
JOHN MICHAEL DARLEY RISING DAMP LIMITED Director 1991-11-10 CURRENT 1979-11-27 Active
JOHN MICHAEL DARLEY DAMPCURE WOODCURE /30 LIMITED Director 1991-09-21 CURRENT 1967-06-09 Active
JOHN MICHAEL DARLEY J.DARLING(BUILDERS)LIMITED Director 1990-12-31 CURRENT 1963-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Previous accounting period shortened from 31/03/24 TO 29/02/24
2024-02-08Change of details for Kimberley Crozier as a person with significant control on 2024-02-08
2024-02-08Director's details changed for Claire Louise Darling on 2024-01-26
2024-02-08Director's details changed for Kimberley Crozier on 2024-02-08
2023-10-13Director's details changed for Kimberley Crozier on 2023-08-20
2023-09-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLEY CROZIER
2023-09-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID LUCKETT
2023-09-12CESSATION OF JOHN MICHAEL DARLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-09-12CESSATION OF CAROLE ELIZABETH DARLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-08-01CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-28Second filing of director appointment of Kimberley Crozier
2022-01-28RP04AP01Second filing of director appointment of Kimberley Crozier
2022-01-26DIRECTOR APPOINTED CLAIRE LOUISE DARLING
2022-01-26AP01DIRECTOR APPOINTED CLAIRE LOUISE DARLING
2022-01-14APPOINTMENT TERMINATED, DIRECTOR CAROLE ELIZABETH DARLEY
2022-01-14APPOINTMENT TERMINATED, DIRECTOR CAROLE ELIZABETH DARLEY
2022-01-14Termination of appointment of Carole Elizabeth Darley on 2021-12-04
2022-01-14Termination of appointment of Carole Elizabeth Darley on 2021-12-04
2022-01-14APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL DARLEY
2022-01-14APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL DARLEY
2022-01-14DIRECTOR APPOINTED KIMBERLEY CROZIER
2022-01-14DIRECTOR APPOINTED KIMBERLEY CROZIER
2022-01-14AP01DIRECTOR APPOINTED KIMBERLEY CROZIER
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ELIZABETH DARLEY
2022-01-14TM02Termination of appointment of Carole Elizabeth Darley on 2021-12-04
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-22AR0115/07/15 ANNUAL RETURN FULL LIST
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06AR0115/07/14 ANNUAL RETURN FULL LIST
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0115/07/13 ANNUAL RETURN FULL LIST
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/13 FROM the Croft Town Lane Benington Hertfordshire SG2 7LA United Kingdom
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DARLEY / 20/09/2012
2013-01-21CH03SECRETARY'S DETAILS CHNAGED FOR CAROLE ELIZABETH DARLEY on 2012-09-20
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH DARLEY / 20/09/2012
2012-11-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04AR0115/07/12 ANNUAL RETURN FULL LIST
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/11 FROM 10 Orange Street Haymarket London WC2H 7DQ
2011-09-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0115/07/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-23AR0115/07/10 FULL LIST
2010-01-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-11-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-31363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-07-31353LOCATION OF REGISTER OF MEMBERS
2007-02-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-01363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-10-06363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-15363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-11-15395PARTICULARS OF MORTGAGE/CHARGE
2003-11-11363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-10-25287REGISTERED OFFICE CHANGED ON 25/10/03 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-30395PARTICULARS OF MORTGAGE/CHARGE
2002-12-31395PARTICULARS OF MORTGAGE/CHARGE
2002-08-12363aRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-03-22287REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 41 MERTON ROAD WATFORD HERTS WD1 7BU
2002-03-12CERTNMCOMPANY NAME CHANGED MANORGLADE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 12/03/02
2002-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-08363aRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-10363aRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-08-02(W)ELRESS366A DISP HOLDING AGM 21/07/00
2000-08-02353LOCATION OF REGISTER OF MEMBERS
2000-08-02325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2000-08-02(W)ELRESS252 DISP LAYING ACC 21/07/00
2000-08-02(W)ELRESS386 DIS APP AUDS 21/07/00
1999-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-07-13363sRETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS
1998-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-07-21363sRETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS
1997-07-23363sRETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS
1997-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-01-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-15288cDIRECTOR'S PARTICULARS CHANGED
1996-08-19363sRETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS
1996-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to MANORGLADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANORGLADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-11-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANORGLADE LIMITED

Intangible Assets
Patents
We have not found any records of MANORGLADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANORGLADE LIMITED
Trademarks
We have not found any records of MANORGLADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANORGLADE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MANORGLADE LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MANORGLADE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANORGLADE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANORGLADE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.