Company NameManning Stainton Limited
Company StatusActive
Company Number03787696
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 9 months ago)
Previous NamesPerfectimpact Limited and Manning & Staintons New Homes Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Christopher Andrews
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1999(2 weeks, 4 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Russell John Manning
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1999(2 weeks, 4 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr David Pank
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1999(2 weeks, 4 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameAndrew James Butler
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(2 weeks, 4 days after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Green Lea Close
Boston Spa
Wetherby
West Yorkshire
LS23 6SU
Secretary NameAndrew James Butler
NationalityBritish
StatusResigned
Appointed29 June 1999(2 weeks, 4 days after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Green Lea Close
Boston Spa
Wetherby
West Yorkshire
LS23 6SU
Secretary NameMr Michael Christopher Andrews
NationalityBritish
StatusResigned
Appointed30 April 2009(9 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Ancaster Road
West Park
Leeds
West Yorkshire
LS16 5HH
Director NameJacqueline Shirley Howard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(12 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hall Rise
Bramhope
Leeds
West Yorkshire
LS16 9JG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemanningstainton.co.uk
Telephone0845 6886988
Telephone regionUnknown

Location

Registered AddressLeigh House
28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Russell John Manning
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Filing History

26 June 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
15 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
1 August 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
6 July 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
1 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
9 June 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
19 November 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
23 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
1 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
19 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
3 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
29 June 2017Notification of Russell John Manning as a person with significant control on 11 June 2017 (2 pages)
29 June 2017Notification of Russell John Manning as a person with significant control on 11 June 2017 (2 pages)
28 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
26 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
26 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
26 June 2012Director's details changed for David Pank on 11 June 2012 (2 pages)
26 June 2012Director's details changed for Mr Russell John Manning on 11 June 2012 (2 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
26 June 2012Director's details changed for Mr Russell John Manning on 11 June 2012 (2 pages)
26 June 2012Director's details changed for Michael Christopher Andrews on 11 June 2012 (2 pages)
26 June 2012Director's details changed for Michael Christopher Andrews on 11 June 2012 (2 pages)
26 June 2012Director's details changed for David Pank on 11 June 2012 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
25 May 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 February 2012Appointment of Jacqueline Shirley Howard as a director (3 pages)
10 February 2012Termination of appointment of Jacqueline Howard as a director (2 pages)
10 February 2012Appointment of Jacqueline Shirley Howard as a director (3 pages)
10 February 2012Termination of appointment of Jacqueline Howard as a director (2 pages)
28 June 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
28 June 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
10 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2JT on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2JT on 10 May 2011 (2 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 January 2010Termination of appointment of Michael Andrews as a secretary (1 page)
5 January 2010Termination of appointment of Michael Andrews as a secretary (1 page)
18 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 June 2009Location of register of members (1 page)
18 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 June 2009Secretary appointed michael christopher andrews (2 pages)
18 June 2009Secretary appointed michael christopher andrews (2 pages)
18 June 2009Return made up to 11/06/09; full list of members (3 pages)
18 June 2009Appointment terminate, director and secretary andrew james butler logged form (1 page)
18 June 2009Location of register of members (1 page)
18 June 2009Return made up to 11/06/09; full list of members (3 pages)
18 June 2009Appointment terminate, director and secretary andrew james butler logged form (1 page)
27 May 2009Appointment terminated secretary andrew butler (1 page)
27 May 2009Appointment terminated director andrew butler (1 page)
27 May 2009Appointment terminated director andrew butler (1 page)
27 May 2009Appointment terminated secretary andrew butler (1 page)
4 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 July 2008Return made up to 11/06/08; full list of members (4 pages)
2 July 2008Return made up to 11/06/08; full list of members (4 pages)
13 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
13 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 July 2007Return made up to 11/06/07; no change of members (8 pages)
12 July 2007Return made up to 11/06/07; no change of members (8 pages)
14 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
14 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 July 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/06
(8 pages)
6 July 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/06
(8 pages)
27 June 2006Registered office changed on 27/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
27 June 2006Registered office changed on 27/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
8 July 2005Return made up to 11/06/05; full list of members (8 pages)
8 July 2005Return made up to 11/06/05; full list of members (8 pages)
2 July 2004Return made up to 11/06/04; full list of members (8 pages)
2 July 2004Return made up to 11/06/04; full list of members (8 pages)
26 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
19 June 2003Return made up to 11/06/03; full list of members (8 pages)
19 June 2003Return made up to 11/06/03; full list of members (8 pages)
7 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
7 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 July 2002Return made up to 11/06/02; full list of members (8 pages)
6 July 2002Return made up to 11/06/02; full list of members (8 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 August 2001Return made up to 11/06/01; full list of members (7 pages)
24 August 2001Return made up to 11/06/01; full list of members (7 pages)
7 November 2000Memorandum and Articles of Association (11 pages)
7 November 2000Memorandum and Articles of Association (11 pages)
31 October 2000Company name changed manning & staintons new homes li mited\certificate issued on 01/11/00 (2 pages)
31 October 2000Company name changed manning & staintons new homes li mited\certificate issued on 01/11/00 (2 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 July 2000Return made up to 11/06/00; full list of members (7 pages)
11 July 2000Return made up to 11/06/00; full list of members (7 pages)
17 August 1999Ad 29/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 1999Ad 29/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
17 August 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Registered office changed on 08/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Memorandum and Articles of Association (12 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Memorandum and Articles of Association (12 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
28 June 1999Company name changed perfectimpact LIMITED\certificate issued on 29/06/99 (2 pages)
28 June 1999Company name changed perfectimpact LIMITED\certificate issued on 29/06/99 (2 pages)
11 June 1999Incorporation (18 pages)
11 June 1999Incorporation (18 pages)