MANORMOUNT LIMITED

Address:
Margaret House, 2 Devonshire Crescent, Leeds, LS8 1EP, England

MANORMOUNT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02091088. The registration start date is January 19, 1987. The current status is Active.

Company Overview

Company Number 02091088
Company Name MANORMOUNT LIMITED
Registered Address Margaret House
2 Devonshire Crescent
Leeds
LS8 1EP
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-01-19
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 12
Accounts Due Date 2020-12-30
Accounts Last Update 2018-12-31
Returns Due Date 2016-11-07
Returns Last Update 2015-10-10
Confirmation Statement Due Date 2021-10-07
Confirmation Statement Last Update 2020-09-23
Mortgage Charges 8
Mortgage Satisfied 8
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address MARGARET HOUSE
2 DEVONSHIRE CRESCENT
Post Town LEEDS
Post Code LS8 1EP
Country ENGLAND

Companies with the same location

Entity Name Office Address
CONTRACT EXPERTS LIMITED Margaret House, 2 Devonshire Crescent, Leeds, West Yorkshire, LS8 1EP
WARRIOR WORKS LTD Margaret House, 75a Devonshire Avenue, Leeds, West Yorkshire, LS8 1EP, England
OAKLEAF FINANCIAL MANAGEMENT LIMITED Margaret House, 2 Devonshire Crescent, Leeds, West Yorkshire, LS8 1EP
PLAXTON PARK INDUSTRIAL ESTATE LIMITED Margaret House, 2 Devonshire Crescent, Leeds, West Yorkshire, LS8 1EP, England
FRAMCOURT DEVELOPMENTS LIMITED Margaret House, 2 Devonshire Crescent, Leeds, West Yorkshire, LS8 1EP
HENRY LAX (YORK) LIMITED Margaret House, 2 Devonshire Crescent, Leeds, West Yorkshire, LS8 1EP
HENRY LAX LIMITED Margaret House, 2 Devonshire Crescent, Leeds, West Yorkshire, LS8 1EP
TRIZLANDS INVESTMENTS LIMITED Margaret House, 2 Devonshire Crescent, Leeds, West Yorkshire, LS8 1EP
MCT PUBS LTD Margaret House, 75a, Devonshire Avenue, Leeds, LS8 1AU, England
BELLA PIZZA (DUNSVILLE) LIMITED Margaret House, 75a Devonshire Avenue, Leeds, LS8 1AU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KELLY, Shane Roger Secretary (Active) 6th Floor, 99 Bishopsgate, London, United Kingdom, EC2M 3XD /
31 March 2014
/
KELLY, Shane Roger Director (Active) 6th Floor, 99 Bishopsgate, London, United Kingdom, EC2M 3XD October 1969 /
31 March 2014
British /
United Kingdom
Chartered Accountant
LAX, William Henry Director (Active) Kirkby Chase, Kirkby Overblow, Harrogate, North Yorkshire, HG3 1HQ March 1933 /
British /
England
Chartered Accountant
BEHRENS, James Henry John Secretary (Resigned) 16 Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ /
24 July 2009
/
BERKOFF, Stuart Charles Secretary (Resigned) 68 Green Lane, Edgware, Middlesex, England, HA8 7QA /
23 May 2011
/
BOULTON, Jennie Secretary (Resigned) 45 Isaacson Drive, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7RQ /
7 September 1998
/
CHAPMAN, Julia Jacquetta Caroline Secretary (Resigned) 4 Benbow Close, Hinckley, Leicestershire, LE10 1RQ /
/
COOPER, Nicholas Mark Secretary (Resigned) 26 Belle Baulk, Towcester, Northants, NN12 6YE /
30 June 2002
/
FERNANDEZ, Michelle Secretary (Resigned) 1 Milesmere, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8DP /
11 February 2005
/
JONES, Richard William Secretary (Resigned) 18 Fairford Avenue, Luton, LU2 7ER /
14 November 2005
/
YOUNG, Craig Robert Secretary (Resigned) 16 Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ /
7 January 2011
/
BERKOFF, Stuart Charles Director (Resigned) 68 Green Lane, Edgware, Middlesex, HA8 7QA March 1972 /
20 February 2009
British /
Uk
Finance Director
BOULTON, Jennie Director (Resigned) 45 Isaacson Drive, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7RQ March 1963 /
28 February 1999
British /
Accountant
COX, Philip Robert Director (Resigned) 6 Penny Pot Gardens, Harrogate, North Yorkshire, HG3 2GB January 1950 /
British /
Finance Director
DUGGAN, John Director (Resigned) The Stables, Home Farm, Milton Keynes Village, Buckinghamshire, MK10 9AJ March 1948 /
British /
United Kingdom
Director
JONES, Richard William Director (Resigned) 18 Fairford Avenue, Luton, LU2 7ER February 1957 /
14 February 2005
British /
Uk
Accountant
LAX, Nigel Henry Director (Resigned) Howe House Farm Howe Hill, Quarry Road Beckwithshaw, Harrogate, North Yorkshire, HG3 1QJ July 1958 /
British /
Director
MCGILLYCUDDY, Patrick John Director (Resigned) 4 Yorke Gate, Stratford Road, Watford, Hertfordshire, WD17 4NQ October 1952 /
14 February 2005
Irish /
United Kingdom
Director

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS8 1EP
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on MANORMOUNT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches