Sutton
Surrey
SM1 4PL
Director Name | Ms Penelope Marion Streeter |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2016(79 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 92-96 Lind Road Sutton Surrey SM1 4PL |
Secretary Name | Mrs Nishma Patel |
---|---|
Status | Current |
Appointed | 25 May 2016(79 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 92-96 Lind Road Sutton Surrey SM1 4PL |
Director Name | Mr Barry Anderson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | South African |
Status | Current |
Appointed | 21 April 2021(84 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 92-96 Lind Road Sutton Surrey SM1 4PL |
Director Name | Mr Patrick Mark William Rea |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(84 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92-96 Lind Road Sutton Surrey SM1 4PL |
Director Name | Mr Izak Johannes Ellis |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92-96 Lind Road Sutton Surrey SM1 4PL |
Director Name | Philip Michael Graham Ricketts |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(54 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 05 November 1995) |
Role | Surveyor & Valuer |
Correspondence Address | Green Hedges Dippenhall Street Crondall Farnham Surrey GU10 5NZ |
Director Name | Mr Giuseppe Pecorelli |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(54 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 11 May 2016) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Catherine Of Aragon Pilcot Hill Dogmersfield Hampshire RG27 8SX |
Secretary Name | Mr Eamonn John Cannon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 1991(54 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Ledbury Road London W11 2AH |
Secretary Name | Navam Tambayah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(55 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 26 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Norland Square Holland Park London W11 4PX |
Director Name | John Joseph Issa |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 05 January 1994(57 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | Jamaica |
Correspondence Address | 54 Barbican Road Kingston 6 Jamaica |
Director Name | Ms Muna Martha Issa |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 05 November 1995(58 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 11 May 2016) |
Role | Treasurer |
Country of Residence | Jamaica |
Correspondence Address | 54 Barbican Road Kingston 6 Jamaica |
Director Name | Mr Daniel Leopoldo Enrico Pecorelli |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1995(58 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 11 May 2016) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Burchetts Lower Moushill Lane Milford Surrey GU8 5JX |
Secretary Name | Christine Linda Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(72 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wildways Bramley Road Sherfield-On-Loddon Hook Hampshire RG27 0DF |
Website | www.manningsheath.com/EXCLUSIVE_HOTELS/the_club.aspx |
---|---|
Telephone | 07 484035640 |
Telephone region | Mobile |
Registered Address | 92-96 Lind Road Sutton Surrey SM1 4PL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.5m at £1 | Kids LTD 50.00% Ordinary |
---|---|
1.5m at £1 | Manor House Hotel (Castle Combe) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,859,000 |
Gross Profit | £1,513,000 |
Net Worth | £1,829,000 |
Cash | £3,000 |
Current Liabilities | £1,983,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
4 June 1998 | Delivered on: 12 June 1998 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold properties k/a fullers and saddlers farm mannings heath west sussex t/n wsx 150951 and mill farm hammerpond road mannings heath west sussex t/n wsx 150952 along with the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
11 August 1992 | Delivered on: 28 August 1992 Persons entitled: Allied Irish Banks,P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A legal mortgage over f/h property k/a mannings heath golf course and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
---|---|
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
8 September 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
6 September 2016 | Satisfaction of charge 1 in full (2 pages) |
12 June 2016 | Resolutions
|
12 June 2016 | Change of name notice (2 pages) |
25 May 2016 | Appointment of Mrs Nishma Patel as a secretary on 25 May 2016 (2 pages) |
13 May 2016 | Full accounts made up to 30 March 2016 (14 pages) |
11 May 2016 | Appointment of Mr Charles Louis Rees as a director on 11 May 2016 (2 pages) |
11 May 2016 | Registered office address changed from Executive Office Pennyhill Park Hotel and Spa London Road Bagshot Surrey GU19 5EU to 92-96 Lind Road Sutton Surrey SM1 4PL on 11 May 2016 (1 page) |
11 May 2016 | Termination of appointment of John Joseph Issa as a director on 11 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Christine Linda Davies as a secretary on 11 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Muna Martha Issa as a director on 11 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Giuseppe Pecorelli as a director on 11 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Daniel Leopoldo Enrico Pecorelli as a director on 11 May 2016 (1 page) |
11 May 2016 | Appointment of Ms Penelope Marion Streeter as a director on 11 May 2016 (2 pages) |
31 March 2016 | Auditor's resignation (1 page) |
9 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
4 October 2015 | Full accounts made up to 1 April 2015 (13 pages) |
4 October 2015 | Full accounts made up to 1 April 2015 (13 pages) |
22 February 2015 | Auditor's resignation (2 pages) |
12 February 2015 | Section 519 (1 page) |
24 November 2014 | Full accounts made up to 26 March 2014 (15 pages) |
6 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
24 January 2014 | Full accounts made up to 27 March 2013 (15 pages) |
23 October 2013 | Secretary's details changed for Christine Linda Davies on 8 March 2013 (2 pages) |
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Secretary's details changed for Christine Linda Davies on 8 March 2013 (2 pages) |
4 June 2013 | Auditor's resignation (2 pages) |
29 May 2013 | Auditor's resignation (2 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Full accounts made up to 28 March 2012 (14 pages) |
9 November 2011 | Full accounts made up to 30 March 2011 (14 pages) |
26 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
28 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Resolutions
|
26 October 2009 | Director's details changed for Mr Giuseppe Pecorelli on 20 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Muna Martha Issa on 20 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Joseph Issa on 20 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Daniel Leopoldo Enrico Pecorelli on 20 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Full accounts made up to 25 March 2009 (15 pages) |
6 March 2009 | Appointment terminated secretary navam tambayah (1 page) |
6 March 2009 | Secretary appointed christine linda davies (1 page) |
27 December 2008 | Return made up to 20/10/08; full list of members (8 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Nc inc already adjusted 11/09/08 (1 page) |
4 November 2008 | Ad 11/09/08\gbp si 2000000@1=2000000\gbp ic 980974/2980974\ (2 pages) |
18 September 2008 | Full accounts made up to 26 March 2008 (15 pages) |
15 February 2008 | Ad 05/02/08--------- £ si 739028@1=739028 £ ic 241946/980974 (2 pages) |
15 February 2008 | Nc inc already adjusted 05/02/08 (1 page) |
19 November 2007 | Return made up to 20/10/07; no change of members (8 pages) |
14 September 2007 | Full accounts made up to 28 March 2007 (19 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Return made up to 20/10/06; full list of members (8 pages) |
24 November 2006 | Nc inc already adjusted 26/09/06 (1 page) |
24 November 2006 | Resolutions
|
24 November 2006 | Ad 26/09/06--------- £ si 241946@1 (2 pages) |
25 October 2006 | Full accounts made up to 29 March 2006 (21 pages) |
4 October 2006 | Ad 26/09/06--------- £ si 241946@1=241946 £ ic 241945/483891 (2 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Nc inc already adjusted 26/09/06 (1 page) |
23 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
1 November 2005 | Return made up to 20/10/05; full list of members (8 pages) |
26 January 2005 | Director's particulars changed (1 page) |
26 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
9 December 2003 | Full accounts made up to 26 March 2003 (20 pages) |
17 October 2003 | Return made up to 20/10/03; full list of members
|
26 February 2003 | Registered office changed on 26/02/03 from: 71 high street aldershot hants GU11 1BY (1 page) |
4 November 2002 | Return made up to 20/10/02; full list of members (8 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
12 November 2001 | Return made up to 20/10/01; full list of members
|
28 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
8 November 2000 | Return made up to 20/10/00; full list of members
|
2 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
2 December 1999 | Director's particulars changed (1 page) |
21 November 1999 | Return made up to 20/10/99; full list of members
|
27 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
10 November 1998 | Return made up to 20/10/98; no change of members (5 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (17 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Return made up to 20/10/97; full list of members (7 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
11 November 1996 | Return made up to 20/10/96; no change of members (5 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 December 1995 | New director appointed (2 pages) |
1 December 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Company name changed marlands estates LIMITED\certificate issued on 17/05/95 (2 pages) |
24 September 1992 | Resolutions
|
24 September 1992 | Resolutions
|
24 September 1992 | £ nc 250000/260000 18/08/92 (1 page) |
17 February 1991 | Full accounts made up to 31 March 1990 (14 pages) |
25 January 1991 | Resolutions
|
25 January 1991 | S-div conve 04/07/84 (1 page) |
16 October 1989 | Resolutions
|
18 April 1989 | Resolutions
|
18 April 1989 | Memorandum and Articles of Association (46 pages) |
4 December 1936 | Incorporation (17 pages) |