Company NameManor House Court Residents Association Limited
Company StatusActive
Company Number02038409
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 1986(37 years, 9 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 NameSharon Elizabeth Worthington
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(11 years, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameMrs Anne Taylor
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2009(23 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameMs Christine Margaret Keen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed01 December 2015(29 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RolePensions Specialist
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameMs Rita Helena Newman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(34 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleQuality Controller
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameMrs June Mary Brown
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(35 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Secretary NameMr Mark Peter Fuller
StatusCurrent
Appointed15 March 2024(37 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameMr Gerald Arthur Morsman
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 November 1992)
RoleRetired
Correspondence Address5 Manor House Court
Epsom
Surrey
KT18 7RN
Director NameMr Philip Joseph McMahon
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1998)
RoleRetired
Correspondence Address6 Manor House Court
Epsom
Surrey
KT18 7RN
Director NameMiss Gladys Evelyn McFarlan
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1995)
RoleRetired
Correspondence Address22 Manor House Court
Epsom
Surrey
KT18 7RN
Director NameMrs Edith Winifred Chapman
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 October 2009)
RoleRetired
Correspondence Address14 Manor House Court
West Street
Epsom
Surrey
KT18 7RN
Director NameMr George Lawrie Smith
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 February 2001)
RoleRetired
Correspondence Address17 Manor House Court
Epsom
Surrey
KT18 7RN
Director NameMiss Margaret Hunter
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 May 2005)
RoleRetired
Correspondence Address26 Manor House Court
Epsom
Surrey
KT18 7RN
Director NameMiss Jean Cynthia Amox Jackson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1998)
RoleCollege Principal
Correspondence Address10 Manor House Court
Epsom
Surrey
KT18 7RN
Director NameMr Peter Bryan Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 March 1997)
RoleEstate Agent
Correspondence Address9 Manor House Court
Epsom
Surrey
KT18 7RN
Secretary NameMiss Margaret Hunter
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address26 Manor House Court
Epsom
Surrey
KT18 7RN
Director NameFernando Castro- Cabarcos
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(7 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 May 2001)
RolePostal Officer
Correspondence Address10 Maidenshaw Road
Epsom
Surrey
KT19 8HE
Director NameLynn Adele Newell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 October 1999)
RoleCatering Manager
Correspondence Address25 Manor House Court
West Street
Epsom
Surrey
KT18 7RN
Director NameFiona Therese Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(8 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 June 2003)
RoleNHS Administrator
Correspondence Address19 Manor House Court
West Street
Epsom
Surrey
KT18 7RN
Secretary NameWilliam John Fortnam Malings
NationalityBritish
StatusResigned
Appointed01 April 1998(11 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 June 2003)
RoleCompany Director
Correspondence Address4 South Street
Epsom
Surrey
KT18 7PF
Director NameMr William Thomas Cuffe
Date of BirthNovember 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2001(14 years, 10 months after company formation)
Appointment Duration6 years (resigned 09 May 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Waverley Avenue
Sutton
Surrey
SM1 3JY
Director NameColin John Potts
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleEngineer
Correspondence Address15 Manor House Court
West Street
Epsom
Surrey
KT18 7RN
Director NameClive Vincent Brown
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(16 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLambourn House
Lyndon Road
Manton
Rutland
LE15 8SR
Secretary NameMr Richard Baines
NationalityBritish
StatusResigned
Appointed06 August 2003(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunstall Way
East Molesey
Surrey
KT8 1PD
Director NameDiana Mary Lyne Pirkis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(18 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 November 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor House Court
West Street
Epsom
Surrey
KT18 7RN
Director NameChristopher Joseph Hooke
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Manor House Court
West Street
Epsom
Surrey
KT18 7RN
Director NameSigne Annike Schmidt
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed09 May 2007(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 2009)
RoleTax Manager
Correspondence Address10 Manor House Court West Street
Epsom
Surrey
KT18 7RN
Director NameJenny Lundquist
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2008(22 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2011)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Manor House Court West Street
Epsom
Surrey
KT18 7RN
Director NameMr Cameron Devlin
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(24 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 April 2011)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11/15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Director NameMs Nina Elizabeth Jago
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(24 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 August 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Manor House Court
West Street
Epsom
Surrey
KT18 7RN
Director NameMs Yolanda Castro
Date of BirthMay 1976 (Born 48 years ago)
NationalitySpanish/British
StatusResigned
Appointed17 July 2011(25 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 July 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Manor House Court
West Street
Epsom
Surrey
KT18 7RN
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed25 June 2003(16 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 25 June 2003)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Secretary NameTownends Lettings & Management Ltd (Corporation)
StatusResigned
Appointed01 December 2004(18 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2009)
Correspondence Address22 Red Lion Court
London
EC4A 3EB
Secretary NameDirect Residential Limited (Corporation)
StatusResigned
Appointed01 January 2010(23 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2011)
Correspondence Address15 Church Street
Epsom
Surrey
KT17 4PF
Secretary NameHuggins Edwards & Sharp Llp (Corporation)
StatusResigned
Appointed30 November 2016(30 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 February 2017)
Correspondence Address11/15 High Street
Great Bookham
Leatherhead
KT23 4AA
Secretary NameIn Block Management Ltd (Corporation)
StatusResigned
Appointed10 February 2017(30 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 March 2024)
Correspondence Address2nd Floor 22 South Street
Epsom
KT18 7PF

Location

Registered AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

24 February 1987Delivered on: 9 March 1987
Classification: Series of debentures
Outstanding
24 February 1987Delivered on: 9 March 1987
Classification: Series of debentures
Outstanding

Filing History

9 March 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
28 February 2022Appointment of Mrs June Mary Brown as a director on 25 October 2021 (2 pages)
25 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
17 February 2022Micro company accounts made up to 31 December 2021 (5 pages)
9 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
1 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
16 September 2020Appointment of Ms Rita Helena Newman as a director on 7 September 2020 (2 pages)
28 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
22 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
29 November 2017Secretary's details changed for In Block Management Ltd on 13 October 2017 (1 page)
29 November 2017Secretary's details changed for In Block Management Ltd on 13 October 2017 (1 page)
18 October 2017Registered office address changed from 27 High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 27 High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page)
9 August 2017Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 9 February 2017 (1 page)
9 August 2017Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 27 High Street Ewell Epsom KT17 1SB on 9 August 2017 (1 page)
9 August 2017Appointment of In Block Management Ltd as a secretary on 10 February 2017 (2 pages)
9 August 2017Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 9 February 2017 (1 page)
9 August 2017Appointment of In Block Management Ltd as a secretary on 10 February 2017 (2 pages)
9 August 2017Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 27 High Street Ewell Epsom KT17 1SB on 9 August 2017 (1 page)
8 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
1 December 2016Appointment of Huggins Edwards & Sharp Llp as a secretary on 30 November 2016 (2 pages)
1 December 2016Director's details changed for Sharon Elizabeth Worthington on 30 November 2016 (2 pages)
1 December 2016Appointment of Huggins Edwards & Sharp Llp as a secretary on 30 November 2016 (2 pages)
1 December 2016Director's details changed for Sharon Elizabeth Worthington on 30 November 2016 (2 pages)
17 November 2016Appointment of Ms Christine Keen as a director (2 pages)
17 November 2016Appointment of Ms Christine Keen as a director (2 pages)
21 July 2016Appointment of Ms Christine Margaret Keen as a director on 1 December 2015 (2 pages)
21 July 2016Appointment of Ms Christine Margaret Keen as a director on 1 December 2015 (2 pages)
20 July 2016Director's details changed for Sharon Elizabeth Worthington on 20 July 2016 (2 pages)
20 July 2016Director's details changed for Sharon Elizabeth Worthington on 20 July 2016 (2 pages)
20 July 2016Director's details changed for Mrs Anne Taylor on 20 July 2016 (2 pages)
20 July 2016Director's details changed for Mrs Anne Taylor on 20 July 2016 (2 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 March 2016Annual return made up to 19 February 2016 no member list (3 pages)
18 March 2016Annual return made up to 19 February 2016 no member list (3 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 February 2016Director's details changed for Anne Campbell on 29 March 2015 (3 pages)
18 February 2016Director's details changed for Anne Campbell on 29 March 2015 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 March 2015Annual return made up to 19 February 2015 no member list (3 pages)
15 March 2015Annual return made up to 19 February 2015 no member list (3 pages)
7 August 2014Termination of appointment of Nina Elizabeth Jago as a director on 5 August 2014 (1 page)
7 August 2014Termination of appointment of Nina Elizabeth Jago as a director on 5 August 2014 (1 page)
7 August 2014Termination of appointment of Nina Elizabeth Jago as a director on 5 August 2014 (1 page)
15 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 March 2014Annual return made up to 19 February 2014 no member list (4 pages)
8 March 2014Annual return made up to 19 February 2014 no member list (4 pages)
28 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
28 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 March 2013Annual return made up to 19 February 2013 no member list (4 pages)
4 March 2013Annual return made up to 19 February 2013 no member list (4 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 July 2012Termination of appointment of Yolanda Castro as a director (1 page)
6 July 2012Termination of appointment of Yolanda Castro as a director (1 page)
27 February 2012Annual return made up to 19 February 2012 no member list (5 pages)
27 February 2012Annual return made up to 19 February 2012 no member list (5 pages)
5 December 2011Termination of appointment of Diana Lyne Pirkis as a director (1 page)
5 December 2011Termination of appointment of Diana Lyne Pirkis as a director (1 page)
2 December 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
2 December 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 October 2011Termination of appointment of Jenny Lundquist as a director (1 page)
18 October 2011Termination of appointment of Jenny Lundquist as a director (1 page)
15 August 2011Appointment of Ms Yolanda Castro as a director (2 pages)
15 August 2011Appointment of Ms Yolanda Castro as a director (2 pages)
3 May 2011Appointment of Ms Nina Elizabeth Jago as a director (2 pages)
3 May 2011Appointment of Ms Nina Elizabeth Jago as a director (2 pages)
28 April 2011Termination of appointment of Cameron Devlin as a director (1 page)
28 April 2011Termination of appointment of Cameron Devlin as a director (1 page)
27 April 2011Annual return made up to 19 February 2011 no member list (6 pages)
27 April 2011Annual return made up to 19 February 2011 no member list (6 pages)
26 April 2011Appointment of Mr Cameron Devlin as a director (2 pages)
26 April 2011Registered office address changed from 15 Church Street Epsom Surrey KT17 4PF on 26 April 2011 (1 page)
26 April 2011Appointment of Mr Cameron Devlin as a director (2 pages)
26 April 2011Registered office address changed from 15 Church Street Epsom Surrey KT17 4PF on 26 April 2011 (1 page)
25 April 2011Termination of appointment of Direct Residential Limited as a secretary (1 page)
25 April 2011Termination of appointment of Direct Residential Limited as a secretary (1 page)
25 April 2011Termination of appointment of Christopher Hooke as a director (1 page)
25 April 2011Termination of appointment of Christopher Hooke as a director (1 page)
18 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
18 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
22 February 2010Annual return made up to 19 February 2010 no member list (5 pages)
22 February 2010Annual return made up to 19 February 2010 no member list (5 pages)
19 February 2010Director's details changed for Jenny Lundquist on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Sharon Elizabeth Worthington on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Sharon Elizabeth Worthington on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Christopher Joseph Hooke on 1 October 2009 (2 pages)
19 February 2010Termination of appointment of Edith Chapman as a director (1 page)
19 February 2010Director's details changed for Diana Mary Lyne Pirkis on 1 October 2009 (2 pages)
19 February 2010Termination of appointment of Tyser Greenwood Estate Management Ltd as a secretary (1 page)
19 February 2010Director's details changed for Sharon Elizabeth Worthington on 1 October 2009 (2 pages)
19 February 2010Appointment of Direct Residential Limited as a secretary (2 pages)
19 February 2010Termination of appointment of Edith Chapman as a director (1 page)
19 February 2010Director's details changed for Diana Mary Lyne Pirkis on 1 October 2009 (2 pages)
19 February 2010Appointment of Direct Residential Limited as a secretary (2 pages)
19 February 2010Director's details changed for Jenny Lundquist on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Diana Mary Lyne Pirkis on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Christopher Joseph Hooke on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Jenny Lundquist on 1 October 2009 (2 pages)
19 February 2010Termination of appointment of Tyser Greenwood Estate Management Ltd as a secretary (1 page)
19 February 2010Director's details changed for Christopher Joseph Hooke on 1 October 2009 (2 pages)
11 January 2010Termination of appointment of Signe Schmidt as a director (1 page)
11 January 2010Termination of appointment of Signe Schmidt as a director (1 page)
16 December 2009Appointment of Anne Campbell as a director (2 pages)
16 December 2009Appointment of Anne Campbell as a director (2 pages)
24 November 2009Registered office address changed from 22 Red Lion Court London EC4A 3EB United Kingdom on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from 22 Red Lion Court London EC4A 3EB United Kingdom on 24 November 2009 (2 pages)
3 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
12 March 2009Secretary's change of particulars / tyser greenwood estate management LTD / 01/01/2009 (1 page)
12 March 2009Registered office changed on 12/03/2009 from, 111-113 guildford street, chertsey, surrey, KT16 9AS, united kingdom (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Secretary's change of particulars / tyser greenwood estate management LTD / 01/01/2009 (1 page)
12 March 2009Annual return made up to 19/02/09 (4 pages)
12 March 2009Registered office changed on 12/03/2009 from, 111-113 guildford street, chertsey, surrey, KT16 9AS, united kingdom (1 page)
12 March 2009Annual return made up to 19/02/09 (4 pages)
12 March 2009Location of debenture register (1 page)
12 March 2009Location of register of members (1 page)
12 March 2009Location of register of members (1 page)
17 December 2008Director appointed signe annike schmidt (1 page)
17 December 2008Director appointed signe annike schmidt (1 page)
11 November 2008Director appointed jenny lundquist (1 page)
11 November 2008Director appointed jenny lundquist (1 page)
17 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 September 2008Annual return made up to 19/02/08 (3 pages)
8 September 2008Secretary's change of particulars / townends property management / 01/03/2008 (2 pages)
8 September 2008Annual return made up to 19/02/08 (3 pages)
8 September 2008Secretary's change of particulars / townends property management / 01/03/2008 (2 pages)
5 September 2008Appointment terminated director clive brown (1 page)
5 September 2008Appointment terminated director clive brown (1 page)
11 August 2008Registered office changed on 11/08/2008 from, c/o townends, latour house chertsey boulevard, hanworth lane, KT16 9JX (1 page)
11 August 2008Registered office changed on 11/08/2008 from, c/o townends, latour house chertsey boulevard, hanworth lane, KT16 9JX (1 page)
21 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
22 May 2007Annual return made up to 19/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2007Annual return made up to 19/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2006Annual return made up to 19/02/06 (7 pages)
9 June 2006Annual return made up to 19/02/06 (7 pages)
8 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
26 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
3 March 2005Annual return made up to 19/02/05
  • 363(287) ‐ Registered office changed on 03/03/05
(5 pages)
3 March 2005Annual return made up to 19/02/05
  • 363(287) ‐ Registered office changed on 03/03/05
(5 pages)
10 January 2005New secretary appointed (1 page)
10 January 2005New secretary appointed (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (2 pages)
10 December 2004Secretary resigned (2 pages)
23 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
18 March 2004Annual return made up to 19/02/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 March 2004Annual return made up to 19/02/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 October 2003Full accounts made up to 31 December 2002 (10 pages)
3 October 2003Full accounts made up to 31 December 2002 (10 pages)
12 September 2003Director resigned (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Director resigned (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Registered office changed on 12/09/03 from: messrs palmers, 28 chipstead station parade,, chipstead, coulsdon, surrey CR5 3TF (1 page)
12 September 2003Registered office changed on 12/09/03 from: messrs palmers, 28 chipstead station parade,, chipstead, coulsdon, surrey CR5 3TF (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
19 March 2003Annual return made up to 19/02/03 (6 pages)
19 March 2003Annual return made up to 19/02/03 (6 pages)
18 September 2002Full accounts made up to 31 December 2001 (10 pages)
18 September 2002Full accounts made up to 31 December 2001 (10 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Annual return made up to 19/02/02 (5 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Annual return made up to 19/02/02 (5 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
10 August 2001Full accounts made up to 31 December 2000 (9 pages)
10 August 2001Full accounts made up to 31 December 2000 (9 pages)
2 April 2001Full accounts made up to 31 December 1999 (11 pages)
2 April 2001Full accounts made up to 31 December 1999 (11 pages)
20 March 2001Registered office changed on 20/03/01 from: nat west bank chambers, 45/53 high street, epsom, surrey KT19 8DF (1 page)
20 March 2001Annual return made up to 19/02/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
20 March 2001Annual return made up to 19/02/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
20 March 2001Registered office changed on 20/03/01 from: nat west bank chambers, 45/53 high street, epsom, surrey KT19 8DF (1 page)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
28 February 2000Annual return made up to 19/02/00 (5 pages)
28 February 2000Director resigned (1 page)
28 February 2000Annual return made up to 19/02/00 (5 pages)
28 February 2000Director resigned (1 page)
26 October 1999Full accounts made up to 31 December 1998 (10 pages)
26 October 1999Full accounts made up to 31 December 1998 (10 pages)
25 March 1999Annual return made up to 19/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1999Annual return made up to 19/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
19 March 1998Full accounts made up to 31 December 1997 (13 pages)
19 March 1998Full accounts made up to 31 December 1997 (13 pages)
13 March 1998Annual return made up to 19/02/98 (6 pages)
13 March 1998Annual return made up to 19/02/98 (6 pages)
9 April 1997Full accounts made up to 31 December 1996 (12 pages)
9 April 1997Full accounts made up to 31 December 1996 (12 pages)
1 April 1997Annual return made up to 19/02/97
  • 363(288) ‐ Director resigned
(6 pages)
1 April 1997Annual return made up to 19/02/97
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1996Annual return made up to 19/02/96
  • 363(288) ‐ Director resigned
(8 pages)
11 March 1996Full accounts made up to 31 December 1995 (11 pages)
11 March 1996Full accounts made up to 31 December 1995 (11 pages)
11 March 1996Annual return made up to 19/02/96
  • 363(288) ‐ Director resigned
(8 pages)
9 March 1995Full accounts made up to 31 December 1994 (11 pages)
9 March 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 March 1988Full accounts made up to 31 December 1987 (6 pages)
1 March 1988Full accounts made up to 31 December 1987 (6 pages)
17 July 1986Incorporation (28 pages)
17 July 1986Incorporation (28 pages)