Company NameManor Way Residents Association Limited
Company StatusActive
Company Number02153474
CategoryPrivate Limited Company
Incorporation Date10 August 1987(36 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameGroup Captain Edward Reginald Cox
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1996(8 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Old Manor Way
Chislehurst
Kent
BR7 5XS
Director NameMr David John Bays
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(20 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address4 Old Manor Way
Chislehurst
Kent
BR7 5XS
Director NameMs Sandra Lynn Magerfleisch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(26 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address9 Old Manor Way
Chislehurst
Kent
BR7 5XS
Director NameMr Oladipo Olufunbi Runsewe
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(28 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Old Manor Way
Chislehurst
Kent
BR7 5XS
Director NameMr Dale Stuart Malcolm
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Old Manor Way
Chislehurst
Kent
BR7 5XS
Director NameDr Mohan Subbiah
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Manor Way
Chislehurst
BR7 5XS
Secretary NameMr Dale Malcolm
StatusCurrent
Appointed02 September 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address10 Old Manor Way
Chislehurst
BR7 5XS
Director NameStephen James Moore
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 February 2002)
RoleCompany Director
Correspondence Address19 Old Manor Way
Chislehurst
Kent
BR7 5XS
Director NameMrs Jane Elizabeth Rogers
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration13 years (resigned 17 January 2005)
RoleChartered Accountant
Correspondence Address17 Old Manor Way
Chislehurst
Kent
BR7 5XS
Director NameMr Paul Jonathan Chivers Wessendorf
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1996)
RoleEngineer
Correspondence Address2 Old Manor Way
Chislehurst
Kent
BR7 5XS
Secretary NameMr Paul Jonathan Chivers Wessendorf
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address2 Old Manor Way
Chislehurst
Kent
BR7 5XS
Director NameDouglas John Tyrie
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(8 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 July 2008)
RoleRetired
Correspondence Address6 Old Manor Way
Chislehurst
Kent
BR7 5XS
Secretary NameGroup Captain Edward Reginald Cox
NationalityBritish
StatusResigned
Appointed31 July 1996(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 February 2002)
RoleAviation Consultant
Country of ResidenceEngland
Correspondence Address3 Old Manor Way
Chislehurst
Kent
BR7 5XS
Director NameSharmilla Subbiah
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(14 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 January 2009)
RoleHousewife
Correspondence Address8 Old Manor Way
Chislehurst
Kent
BR7 5XS
Secretary NameDouglas John Tyrie
NationalityBritish
StatusResigned
Appointed19 February 2002(14 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 July 2008)
RoleCompany Director
Correspondence Address6 Old Manor Way
Chislehurst
Kent
BR7 5XS
Director NameBrian Ian Weston
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(17 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Old Manor Way
Chislehurst
Kent
BR7 5XS
Director NameMrs Valerie Bays
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(21 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Manor Way
Chislehurst
Kent
BR7 5XS
Director NameMr Samuel Jesse Hutchins
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(25 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 October 2017)
RoleChef
Country of ResidenceEngland
Correspondence Address7 Old Manor Way
Chislehurst
Kent
BR7 5XS

Contact

Telephone020 88516365
Telephone regionLondon

Location

Registered Address10 Old Manor Way
Chislehurst
BR7 5XS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardMottingham and Chislehurst North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Barbara Goundry & Canon Ralph Walter Goundry
4.76%
Ordinary
1 at £1Carolyn Weeks & Michael Weeks
4.76%
Ordinary
1 at £1Dale Malcolm
4.76%
Ordinary
1 at £1David John Bays & Valerie Bays
4.76%
Ordinary
1 at £1Guy Ridley & Melanie Ridley
4.76%
Ordinary
1 at £1Harry M.r. Hogue & H.c. Statham
4.76%
Ordinary
1 at £1Jamie Truby & Dustin Sumerling
4.76%
Ordinary
1 at £1Lynda Christian & Ray Greenbank
4.76%
Ordinary
1 at £1Marilyn S. Pope & Shaunam Neath
4.76%
Ordinary
1 at £1Mark Looi & Gloria Looi
4.76%
Ordinary
1 at £1Mark Schneidau
4.76%
Ordinary
1 at £1Natasha Mohan & Robert Mohan
4.76%
Ordinary
1 at £1Nicholas J. Brett
4.76%
Ordinary
1 at £1Oladipo Runsewe & Maria Runsewe
4.76%
Ordinary
1 at £1Patrick Owen
4.76%
Ordinary
1 at £1Samuel J. Hutchins & Ruth Hutchins
4.76%
Ordinary
1 at £1Sandra L. Magerfleisch
4.76%
Ordinary
1 at £1Sharmilla Subbiah & Mohan Subbiah
4.76%
Ordinary
1 at £1Shima Haque & Rubaiyat Haque
4.76%
Ordinary
1 at £1Shirley Cox & Edward Cox
4.76%
Ordinary
1 at £1Tarnia D. Westal & Philip G. Westal
4.76%
Ordinary

Financials

Year2014
Turnover£3,360
Net Worth£949
Cash£1,423
Current Liabilities£679

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

17 October 2017Termination of appointment of Samuel Jesse Hutchins as a director on 4 October 2017 (1 page)
25 January 2017Micro company accounts made up to 31 August 2016 (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 October 2016Appointment of Mr Oladipo Runsewe as a director on 27 July 2016 (2 pages)
13 January 2016Full accounts made up to 31 August 2015 (12 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 21
(8 pages)
28 January 2015Full accounts made up to 31 August 2014 (12 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 21
(8 pages)
28 August 2014Appointment of Ms Sandra Lynn Magerfleisch as a director on 23 July 2014 (2 pages)
4 August 2014Termination of appointment of Valerie Bays as a director on 23 July 2014 (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 21
(8 pages)
3 January 2014Director's details changed for Group Captain Edward Reginald Cox on 1 January 2014 (2 pages)
3 January 2014Director's details changed for Group Captain Edward Reginald Cox on 1 January 2014 (2 pages)
10 December 2013Full accounts made up to 31 August 2013 (12 pages)
31 August 2013Appointment of Mr Samuel Jesse Hutchins as a director (2 pages)
23 March 2013Termination of appointment of Brian Weston as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
19 December 2012Full accounts made up to 31 August 2012 (12 pages)
17 January 2012Full accounts made up to 31 August 2011 (12 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
23 February 2011Full accounts made up to 31 August 2010 (12 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
11 March 2010Full accounts made up to 31 August 2009 (12 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
20 January 2010Director's details changed for Group Captain Edward Reginald Cox on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Valerie Bays on 18 January 2010 (2 pages)
19 January 2010Director's details changed for David John Bays on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Brian Ian Weston on 18 January 2010 (2 pages)
2 March 2009Full accounts made up to 31 August 2008 (7 pages)
2 February 2009Appointment terminated director sharmilla subbiah (1 page)
22 January 2009Return made up to 31/12/08; full list of members (16 pages)
19 November 2008Director appointed valerie bays (2 pages)
30 July 2008Appointment terminated secretary douglas tyrie (1 page)
30 July 2008Appointment terminated director douglas tyrie (1 page)
12 March 2008Full accounts made up to 31 August 2007 (7 pages)
24 January 2008Return made up to 31/12/07; change of members (8 pages)
15 November 2007New director appointed (2 pages)
28 March 2007Full accounts made up to 31 August 2006 (7 pages)
13 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
24 May 2006Full accounts made up to 31 August 2005 (7 pages)
18 January 2006Return made up to 31/12/05; change of members (7 pages)
18 January 2006New director appointed (1 page)
23 December 2005New director appointed (2 pages)
22 April 2005Full accounts made up to 31 August 2004 (7 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: 17 old manor way chiselhurst kent BR7 5XS (1 page)
28 January 2005Return made up to 31/12/04; change of members (7 pages)
2 July 2004Full accounts made up to 31 August 2003 (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (16 pages)
30 June 2003Full accounts made up to 31 August 2002 (7 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003Return made up to 31/12/02; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 February 2002Full accounts made up to 31 August 2001 (7 pages)
2 February 2002Return made up to 31/12/01; change of members (7 pages)
3 July 2001Full accounts made up to 31 August 2000 (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (12 pages)
27 January 2000Return made up to 31/12/99; change of members (7 pages)
26 November 1999Full accounts made up to 31 August 1999 (7 pages)
5 July 1999Full accounts made up to 31 August 1998 (7 pages)
29 January 1999Return made up to 31/12/98; change of members (6 pages)
1 July 1998Full accounts made up to 31 August 1997 (7 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 July 1997Full accounts made up to 31 August 1996 (7 pages)
2 February 1997Return made up to 31/12/96; change of members (6 pages)
11 November 1996Secretary resigned;director resigned (1 page)
11 November 1996New secretary appointed;new director appointed (2 pages)
24 September 1996New director appointed (2 pages)
26 June 1996Full accounts made up to 31 August 1995 (7 pages)
30 January 1996Return made up to 31/12/95; change of members (6 pages)
7 July 1995Full accounts made up to 31 August 1994 (6 pages)