Company NameSainsbury's Manor Property Limited
DirectorsBrett William Norman and Sainsbury's Corporate Director Limited
Company StatusActive
Company NumberSC453263
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Brett William Norman
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address3 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameSainsbury's Corporate Director Limited (Corporation)
StatusCurrent
Appointed26 June 2013(same day as company formation)
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed07 May 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Edward Barker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NamePhilip William Davies
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Anthony Guthrie
StatusResigned
Appointed12 April 2016(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 May 2018)
RoleCompany Director
Correspondence AddressScottish Commercial Office Hurlawcrook Road
Langlands Park Industrial Estate
East Kilbride
G75 0QH
Scotland
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Company Secretary 5-9 Hatton Wall
London
EC1N 8HX
Secretary NameMr Timothy Fallowfield
StatusResigned
Appointed03 May 2018(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Martyn Stephen Burke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(5 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameJulia Foo
StatusResigned
Appointed14 June 2019(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Philip Gallier
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 2022)
RoleGroup Reporting Manager
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT

Location

Registered Address3 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1J Sainsbury PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,801
Net Worth£48,295
Current Liabilities£14,263

Accounts

Latest Accounts4 March 2023 (1 year ago)
Next Accounts Due5 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 March

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Filing History

23 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Martyn Stephen Burke as a director on 3 December 2019 (1 page)
20 December 2019Appointment of Mr Philip Gallier as a director on 3 December 2019 (2 pages)
18 December 2019Full accounts made up to 9 March 2019 (14 pages)
30 June 2019Appointment of Mr Martyn Stephen Burke as a director on 14 June 2019 (2 pages)
30 June 2019Registered office address changed from Scottish Commercial Office Hurlawcrook Road Langlands Park Industrial Estate East Kilbride G75 0QH to 3 Lochside Avenue Edinburgh Scotland EH12 9DJ on 30 June 2019 (1 page)
30 June 2019Secretary's details changed for Julia Foo on 14 June 2019 (1 page)
28 June 2019Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page)
28 June 2019Appointment of Julia Foo as a secretary on 14 June 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s service address have been removed as this was invalid or ineffective.
(3 pages)
28 June 2019Termination of appointment of Duncan John Cooper as a director on 2 May 2019 (1 page)
26 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
19 October 2018Full accounts made up to 10 March 2018 (14 pages)
11 May 2018Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages)
3 May 2018Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page)
26 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
19 March 2018Appointment of Mr Duncan John Cooper as a director on 8 March 2018 (2 pages)
16 March 2018Termination of appointment of Edward Barker as a director on 8 March 2018 (1 page)
20 October 2017Full accounts made up to 11 March 2017 (34 pages)
20 October 2017Full accounts made up to 11 March 2017 (34 pages)
13 July 2017Notification of J Sainsbury Plc as a person with significant control on 26 October 2016 (2 pages)
13 July 2017Notification of J Sainsbury Plc as a person with significant control on 26 October 2016 (2 pages)
13 July 2017Notification of J Sainsbury Plc as a person with significant control on 13 July 2017 (2 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
20 September 2016Full accounts made up to 12 March 2016 (37 pages)
20 September 2016Full accounts made up to 12 March 2016 (16 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of a secretary (1 page)
12 April 2016Termination of appointment of a secretary (1 page)
19 January 2016Auditor's resignation (2 pages)
19 January 2016Auditor's resignation (2 pages)
19 January 2016Auditor's resignation (2 pages)
19 January 2016Auditor's resignation (2 pages)
12 January 2016Auditor's resignation (2 pages)
12 January 2016Auditor's resignation (2 pages)
29 September 2015Full accounts made up to 14 March 2015 (30 pages)
29 September 2015Full accounts made up to 14 March 2015 (30 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
3 November 2014Full accounts made up to 15 March 2014 (14 pages)
3 November 2014Full accounts made up to 15 March 2014 (14 pages)
6 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 100
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 100
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-11
(5 pages)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-11
(5 pages)
12 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
12 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
26 June 2013Incorporation (45 pages)
26 June 2013Incorporation (45 pages)