Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Manor House Property Ltd
Manor House Property Ltd is an active company incorporated on 7 May 2016 with the registered office located in Ilkeston, Derbyshire. Manor House Property Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
10168222
Private limited company
Age
9 years
Incorporated
7 May 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1940 days
Dated
6 May 2019
(6 years ago)
Next confirmation dated
6 May 2020
Was due on
20 May 2020
(5 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2387 days
For period
7 May
⟶
31 May 2017
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 May 2018
Was due on
28 February 2019
(6 years ago)
Learn more about Manor House Property Ltd
Contact
Address
2 Bath Street
Ilkeston
DE7 8FB
England
Same address for the past
6 years
Companies in DE7 8FB
Telephone
03301134751
Email
Unreported
Website
Manorhouseproperty.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr John Martin Cappello
Director • PSC • Maintenance Director • British • Lives in England • Born in May 1964
Lewis Richard Brown
Director • British • Lives in England • Born in Mar 1997
Mr Lewis Richard Brown
PSC • British • Lives in England • Born in Mar 1997
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Manor Public Houses Ltd
Lewis Richard Brown is a mutual person.
Active
Manor House Maintenance Limited
Mr John Martin Cappello is a mutual person.
Active
KLM Pubco Ltd
Lewis Richard Brown is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2017)
Period Ended
31 May 2017
For period
1 May
⟶
31 May 2017
Traded for
13 months
Cash in Bank
£7.3K
Turnover
Unreported
Employees
Unreported
Total Assets
£7.91K
Total Liabilities
-£7.16K
Net Assets
£758
Debt Ratio (%)
90%
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
5 Years Ago on 16 May 2020
Compulsory Gazette Notice
5 Years Ago on 24 Mar 2020
Confirmation Submitted
6 Years Ago on 19 Jun 2019
Registered Address Changed
6 Years Ago on 19 Jun 2019
Compulsory Strike-Off Discontinued
6 Years Ago on 8 Jun 2019
Michele Ashley Rao (PSC) Resigned
6 Years Ago on 30 May 2019
Kurt Cappello (PSC) Resigned
6 Years Ago on 30 May 2019
Michele Ashley Rao Resigned
6 Years Ago on 30 May 2019
Mr Lewis Richard Brown Appointed
6 Years Ago on 30 May 2019
Lewis Richard Brown (PSC) Appointed
6 Years Ago on 30 May 2019
Get Alerts
Get Credit Report
Discover Manor House Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 16 May 2020
First Gazette notice for compulsory strike-off
Submitted on 24 Mar 2020
Notification of Lewis Richard Brown as a person with significant control on 30 May 2019
Submitted on 23 Jun 2019
Appointment of Mr Lewis Richard Brown as a director on 30 May 2019
Submitted on 23 Jun 2019
Termination of appointment of Michele Ashley Rao as a director on 30 May 2019
Submitted on 23 Jun 2019
Cessation of Kurt Cappello as a person with significant control on 30 May 2019
Submitted on 23 Jun 2019
Cessation of Michele Ashley Rao as a person with significant control on 30 May 2019
Submitted on 23 Jun 2019
Registered office address changed from 3 Bath Street Ilkeston Derbyshire DE7 8AH England to 2 Bath Street Ilkeston DE7 8FB on 19 June 2019
Submitted on 19 Jun 2019
Confirmation statement made on 6 May 2019 with no updates
Submitted on 19 Jun 2019
Compulsory strike-off action has been discontinued
Submitted on 8 Jun 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs