Company NameManningham Castle Limited
DirectorsJanet Caroline O'Connor and I M Directors Limited
Company StatusActive
Company Number03894111
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(14 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed14 December 1999(same day as company formation)
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(4 years, 5 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameCumberland Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence AddressSuite 3 Cumberland House
Greenside Lane
Bradford
West Yorkshire
BD8 9TF
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Contact

Websitehartleyinvestment.com
Telephone020 74087140
Telephone regionLondon

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Millbroad LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (4 weeks from now)

Filing History

13 January 2024Accounts for a dormant company made up to 31 March 2023 (3 pages)
11 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
11 May 2023Director's details changed for I M Directors Limited on 3 May 2023 (1 page)
9 May 2023Secretary's details changed for Grosvenor Secretaries Limited on 3 May 2023 (1 page)
9 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
9 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
6 January 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
5 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
11 February 2020Director's details changed for Mrs Janet Caroline O'connor on 20 January 2020 (2 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
9 May 2019Change of details for Millbroad Limited as a person with significant control on 1 June 2017 (2 pages)
9 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
21 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
1 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 1 June 2017 (1 page)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
3 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
20 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(5 pages)
20 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(5 pages)
14 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
28 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
6 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
27 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
27 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 May 2009Return made up to 17/04/09; full list of members (3 pages)
11 May 2009Return made up to 17/04/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 August 2008Return made up to 17/04/08; full list of members (3 pages)
6 August 2008Return made up to 17/04/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 June 2007Return made up to 17/04/07; full list of members (2 pages)
28 June 2007Return made up to 17/04/07; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 May 2006Return made up to 17/04/06; full list of members (2 pages)
12 May 2006Return made up to 17/04/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 April 2005Return made up to 17/04/05; full list of members (2 pages)
27 April 2005Return made up to 17/04/05; full list of members (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 April 2004Return made up to 17/04/04; full list of members (2 pages)
20 April 2004Return made up to 17/04/04; full list of members (2 pages)
27 June 2003Return made up to 17/04/03; no change of members (4 pages)
27 June 2003Return made up to 17/04/03; no change of members (4 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 June 2002Secretary's particulars changed (1 page)
26 June 2002Secretary's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
10 May 2002Return made up to 17/04/02; no change of members (5 pages)
10 May 2002Return made up to 17/04/02; no change of members (5 pages)
28 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
28 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 April 2001Return made up to 17/04/01; full list of members (10 pages)
23 April 2001Return made up to 17/04/01; full list of members (10 pages)
27 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
27 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
15 February 2000Registered office changed on 15/02/00 from: po box 122 fairweather green thornton road bradford, west yorkshire BD8 0HZ (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: po box 122 fairweather green thornton road bradford, west yorkshire BD8 0HZ (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
14 December 1999Incorporation (9 pages)
14 December 1999Incorporation (9 pages)