Company NameManor Drive (Surbiton) Limited
Company StatusActive
Company Number01995713
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Alfred Norsworthy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed05 December 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address8 Manor Drive
Surbiton
Surrey
KT5 8NE
Director NameDenis Gabriel Raphael Mancheron
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed19 May 2002(16 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleRevenue Manager
Country of ResidenceFrance
Correspondence Address29 Rue De Versailles
78150 Le Chesnay
France
Director NameMr Sajjad Nabi
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2017(30 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressSt James House 9-15 St. James Road
Surbiton
KT6 4QH
Secretary NameSajjad Nabi
StatusCurrent
Appointed11 February 2017(30 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressSt James House 9-15 St. James Road
Surbiton
KT6 4QH
Director NameKaren Michele Hiscock
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 September 1996)
RoleMarketing Manager
Correspondence Address8 Manor Drive
Surbiton
Surrey
KT5 8NE
Director NameAndrew George Travell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 December 1996)
RoleComputer Consultant
Correspondence Address8 Manor Drive
Surbiton
Surrey
KT5 8NE
Secretary NameJane Elizabeth Sewell
NationalityBritish
StatusResigned
Appointed05 December 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address8 Manor Drive
Surbiton
Surrey
KT5 8NE
Director NameChristopher Mark Gavin Hope
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1996(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1998)
RoleAccountant
Correspondence Address8b Manor Drive
Surbiton
Surrey
KT5 8NE
Secretary NameChristopher Mark Gavin Hope
NationalityBritish
StatusResigned
Appointed01 December 1996(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 1998)
RoleSecretary
Correspondence Address8b Manor Drive
Surbiton
Surrey
KT5 8NE
Director NameAndrew Philip Regan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(10 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 May 2002)
RoleSales
Correspondence AddressFlat 3 Manor Court
8 Manor Drive
Surbiton
Surrey
KT5 8NE
Director NameJames Rory MacDonald
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 August 2001)
RoleSoftware Engineer
Correspondence Address8b Manor Drive
Surbiton
Surrey
KT5 8NE
Secretary NameHelen Mary Brough
NationalityBritish
StatusResigned
Appointed28 July 1998(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 03 August 2001)
RoleCompany Director
Correspondence Address8b Monor Drive
Surbiton
Surrey
KT5 8NE
Director NameDawn Michelle Mills
NationalityBritish
StatusResigned
Appointed26 September 2001(15 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 September 2009)
RoleStatistician
Correspondence Address8b Manor Drive
Surbiton
Surrey
KT5 8NE
Secretary NameJohn Alfred Norsworthy
NationalityBritish
StatusResigned
Appointed26 September 2001(15 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 December 2014)
RoleEngineer
Correspondence Address8a Manor Drive
Surbiton
Surrey
KT5 8NE
Director NameSarah Caroline Beard
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2009(23 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8b Manor Drive
Surbiton
Surrey
KT5 8NE
Director NameMrs Zoe Rebecca Craven
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(26 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 January 2017)
RoleDirector Of Magic Steps Ltd
Country of ResidenceEngland
Correspondence Address8b Manor Drive
Surbiton
London
KT5 8NE
Secretary NameSteven Paul Craven
NationalityBritish
StatusResigned
Appointed15 December 2014(28 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 2017)
RoleCompany Director
Correspondence Address8b Manor Drive
Surbiton
Surrey
KT5 8NE

Contact

Websitewww.surbitondance.com

Location

Registered Address8 Manor Drive
Surbiton Surrey
KT5 8NE
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London

Shareholders

1 at £1D.g. Mancheron & D.m. Mancheron
33.33%
Ordinary
1 at £1Mr J.a. Norsworthy
33.33%
Ordinary
1 at £1Steven Paul Craven & Zoe Rebecca Pulliston
33.33%
Ordinary

Financials

Year2014
Net Worth£1,614
Cash£1,614

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
23 November 2022Director's details changed for Mr Sajjad Nabi on 22 November 2022 (2 pages)
23 November 2022Secretary's details changed for Sajjad Nabi on 22 November 2022 (1 page)
23 November 2022Director's details changed for Mr Sajjad Nabi on 22 November 2022 (2 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
26 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
19 November 2017Notification of Sajjad Nabi as a person with significant control on 11 February 2017 (2 pages)
19 November 2017Cessation of Zoe Rebecca Craven as a person with significant control on 20 January 2017 (1 page)
19 November 2017Cessation of Zoe Rebecca Craven as a person with significant control on 20 January 2017 (1 page)
19 November 2017Notification of Sajjad Nabi as a person with significant control on 11 February 2017 (2 pages)
22 February 2017Termination of appointment of Zoe Rebecca Craven as a director on 20 January 2017 (2 pages)
22 February 2017Termination of appointment of Zoe Rebecca Craven as a director on 20 January 2017 (2 pages)
16 February 2017Termination of appointment of Steven Paul Craven as a secretary on 20 January 2017 (2 pages)
16 February 2017Termination of appointment of Steven Paul Craven as a secretary on 20 January 2017 (2 pages)
16 February 2017Appointment of Sajjad Nabi as a director on 11 February 2017 (3 pages)
16 February 2017Appointment of Sajjad Nabi as a secretary on 11 February 2017 (3 pages)
16 February 2017Appointment of Sajjad Nabi as a secretary on 11 February 2017 (3 pages)
16 February 2017Appointment of Sajjad Nabi as a director on 11 February 2017 (3 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2015Director's details changed for Miss Zoe Rebecca Puliston on 10 November 2015 (2 pages)
25 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
(6 pages)
25 November 2015Director's details changed for Miss Zoe Rebecca Puliston on 10 November 2015 (2 pages)
25 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
(6 pages)
24 November 2015Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
4 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
4 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
31 December 2014Termination of appointment of John Alfred Norsworthy as a secretary on 14 December 2014 (2 pages)
31 December 2014Appointment of Steven Paul Craven as a secretary on 15 December 2014 (3 pages)
31 December 2014Termination of appointment of John Alfred Norsworthy as a secretary on 14 December 2014 (2 pages)
31 December 2014Appointment of Steven Paul Craven as a secretary on 15 December 2014 (3 pages)
2 December 2014Amended total exemption full accounts made up to 31 March 2014 (7 pages)
2 December 2014Amended total exemption full accounts made up to 31 March 2014 (7 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3
(6 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3
(6 pages)
25 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
25 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(6 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(6 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
23 August 2012Termination of appointment of Sarah Beard as a director (2 pages)
23 August 2012Appointment of Zoe Rebecca Puliston as a director (3 pages)
23 August 2012Appointment of Zoe Rebecca Puliston as a director (3 pages)
23 August 2012Termination of appointment of Sarah Beard as a director (2 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
30 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
24 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Sarah Caroline Beard on 18 November 2009 (2 pages)
4 December 2009Director's details changed for John Alfred Norsworthy on 18 November 2009 (2 pages)
4 December 2009Director's details changed for Denis Gabriel Raphael Mancheron on 18 November 2009 (2 pages)
4 December 2009Director's details changed for Sarah Caroline Beard on 18 November 2009 (2 pages)
4 December 2009Director's details changed for John Alfred Norsworthy on 18 November 2009 (2 pages)
4 December 2009Director's details changed for Denis Gabriel Raphael Mancheron on 18 November 2009 (2 pages)
23 September 2009Director appointed sarah caroline beard (2 pages)
23 September 2009Director appointed sarah caroline beard (2 pages)
16 September 2009Appointment terminated director dawn mills (1 page)
16 September 2009Appointment terminated director dawn mills (1 page)
19 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
26 November 2008Return made up to 18/11/08; full list of members (4 pages)
26 November 2008Return made up to 18/11/08; full list of members (4 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
26 November 2007Return made up to 18/11/07; full list of members (3 pages)
26 November 2007Return made up to 18/11/07; full list of members (3 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
6 December 2006Return made up to 18/11/06; full list of members (8 pages)
6 December 2006Return made up to 18/11/06; full list of members (8 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 November 2005Return made up to 18/11/05; full list of members (8 pages)
29 November 2005Return made up to 18/11/05; full list of members (8 pages)
3 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
3 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 November 2003Return made up to 18/11/03; change of members (7 pages)
24 November 2003Return made up to 18/11/03; change of members (7 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
4 December 2002Return made up to 18/11/02; change of members (9 pages)
4 December 2002Return made up to 18/11/02; change of members (9 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
24 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 December 2001Return made up to 30/11/01; full list of members (7 pages)
4 December 2001Return made up to 30/11/01; full list of members (7 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Secretary resigned (1 page)
1 October 2001Director resigned (1 page)
19 March 2001Return made up to 05/12/00; no change of members (7 pages)
19 March 2001Return made up to 05/12/00; no change of members (7 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
29 December 1999Full accounts made up to 31 March 1999 (7 pages)
29 December 1999Full accounts made up to 31 March 1999 (7 pages)
22 December 1999Return made up to 05/12/99; no change of members (7 pages)
22 December 1999Return made up to 05/12/99; no change of members (7 pages)
11 December 1998Full accounts made up to 31 March 1998 (7 pages)
11 December 1998Full accounts made up to 31 March 1998 (7 pages)
10 December 1998Return made up to 05/12/98; full list of members (6 pages)
10 December 1998Return made up to 05/12/98; full list of members (6 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998New director appointed (2 pages)
7 August 1998Secretary resigned;director resigned (1 page)
7 August 1998Secretary resigned;director resigned (1 page)
7 January 1998Full accounts made up to 31 March 1997 (7 pages)
7 January 1998Full accounts made up to 31 March 1997 (7 pages)
4 January 1998Return made up to 05/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 1998Return made up to 05/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1997Full accounts made up to 31 March 1996 (6 pages)
17 January 1997Full accounts made up to 31 March 1996 (6 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
20 December 1996Return made up to 05/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 December 1996New secretary appointed (2 pages)
20 December 1996Return made up to 05/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 December 1996New secretary appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
5 January 1996Return made up to 05/12/95; full list of members (6 pages)
5 January 1996Return made up to 05/12/95; full list of members (6 pages)
4 January 1996Full accounts made up to 31 March 1995 (6 pages)
4 January 1996Full accounts made up to 31 March 1995 (6 pages)