Company NameManor Court Residents Company Limited
DirectorsDavid Nicholas Harvey and Peter James Wanstall
Company StatusActive
Company Number02861095
CategoryPrivate Limited Company
Incorporation Date11 October 1993(30 years, 6 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 NameMr David Nicholas Harvey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1999(5 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NamePeter James Wanstall
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1999(5 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleAnalyst Programmer
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed06 October 2018(25 years after company formation)
Appointment Duration5 years, 6 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameMr Alastair Iain Falconer
NationalityBritish
StatusResigned
Appointed06 October 1993
Appointment Duration5 years, 7 months (resigned 28 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Moss Lane
Sale
Cheshire
M33 5AT
Director NamePaul Redmond
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 February 2001)
RoleVision Mixer
Correspondence AddressFlat 24 The Gables
85 Manor Drive
Wembley
Middlesex
HA9 8DJ
Director NameAlan Paul Spiller
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(5 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 August 2007)
RoleSales Director
Correspondence AddressFlat 20 The Gables
85 Manor Drive
Wembley
Middlesex
HA9 8DJ
Secretary NameDavid Charles Watney
NationalityBritish
StatusResigned
Appointed28 May 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2001)
RoleSurveyor
Correspondence AddressRoss Cottage Holmwood Corner
South Holmwood
Dorking
Surrey
RH5 4LT
Director NameMs Samantha Patel
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(18 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 July 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address9 The Gables
85 Manor Drive
Wembley
Middlesex
HA9 8DJ
Director NameFairclough Homes Limited (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed01 March 2001(7 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 06 October 2018)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Mr M.j. Boyan
9.38%
Ordinary B
2 at £1Edwards Huggins
6.25%
Ordinary A
2 at £1J. Young
6.25%
Ordinary B
1 at £1Aminah Yeung
3.13%
Ordinary B
1 at £1K. Berryman
3.13%
Ordinary B
1 at £1Miss J. Shaikh
3.13%
Ordinary B
1 at £1Miss M.e. Oatey
3.13%
Ordinary B
1 at £1Miss R. Tenerini
3.13%
Ordinary B
1 at £1Miss V. Bharadia
3.13%
Ordinary B
1 at £1Mr A. Babbar
3.13%
Ordinary B
1 at £1Mr A. Beri
3.13%
Ordinary B
1 at £1Mr A.s. Fung
3.13%
Ordinary B
1 at £1Mr B.t. Bates
3.13%
Ordinary B
1 at £1Mr P. Wanstall
3.13%
Ordinary B
1 at £1Mr R. Thacker
3.13%
Ordinary B
1 at £1Mr R.i. Ebrahimi
3.13%
Ordinary B
1 at £1Mr S. Beri
3.13%
Ordinary B
1 at £1Mr Sunil Kumar Beri
3.13%
Ordinary B
1 at £1N. Magdani & S. Korvi
3.13%
Ordinary B
1 at £1T. Patel
3.13%
Ordinary B
-OTHER
25.00%
-

Financials

Year2014
Net Worth£32

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

23 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
16 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 July 2023Appointment of Mr Adam Weeks as a director on 17 July 2023 (2 pages)
20 October 2022Confirmation statement made on 11 October 2022 with updates (6 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 July 2022Director's details changed for Mr David Nicholas Harvey on 7 July 2022 (2 pages)
22 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
16 October 2020Confirmation statement made on 11 October 2020 with updates (6 pages)
10 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
10 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
10 June 2020Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 June 2020 (1 page)
18 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 October 2018Confirmation statement made on 11 October 2018 with updates (6 pages)
7 October 2018Termination of appointment of Huggins Edwards & Sharp as a secretary on 6 October 2018 (1 page)
7 October 2018Director's details changed for Peter James Wanstall on 6 October 2018 (2 pages)
7 October 2018Appointment of Hes Estate Management Ltd as a secretary on 6 October 2018 (2 pages)
7 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 July 2017Termination of appointment of Samantha Patel as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Samantha Patel as a director on 25 July 2017 (1 page)
25 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
4 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 32
(9 pages)
23 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 32
(9 pages)
27 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
27 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
14 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 32
(9 pages)
14 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 32
(9 pages)
2 June 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
2 June 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
17 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 32
(9 pages)
17 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 32
(9 pages)
14 August 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
14 August 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
25 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
25 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
15 December 2011Appointment of Ms Samantha Patel as a director (2 pages)
15 December 2011Appointment of Ms Samantha Patel as a director (2 pages)
6 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
6 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
7 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
7 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 November 2009Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Peter James Wanstall on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Peter James Wanstall on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (17 pages)
25 November 2009Director's details changed for Peter James Wanstall on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (17 pages)
25 November 2009Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 December 2008Return made up to 11/10/08; full list of members (10 pages)
16 December 2008Return made up to 11/10/08; full list of members (10 pages)
31 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
31 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
20 December 2007Return made up to 11/10/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
20 December 2007Return made up to 11/10/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
14 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
14 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
18 December 2006Return made up to 11/10/06; change of members (7 pages)
18 December 2006Return made up to 11/10/06; change of members (7 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
27 October 2005Return made up to 11/10/05; full list of members (11 pages)
27 October 2005Return made up to 11/10/05; full list of members (11 pages)
8 November 2004Return made up to 11/10/04; change of members (7 pages)
8 November 2004Return made up to 11/10/04; change of members (7 pages)
6 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
6 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
16 December 2003Return made up to 11/10/03; change of members (10 pages)
16 December 2003Return made up to 11/10/03; change of members (10 pages)
7 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
7 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 November 2002Return made up to 11/10/02; full list of members (8 pages)
4 November 2002Return made up to 11/10/02; full list of members (8 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
19 December 2001Return made up to 11/10/01; full list of members (8 pages)
19 December 2001Return made up to 11/10/01; full list of members (8 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001New secretary appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
15 November 2000Return made up to 11/10/00; full list of members (8 pages)
15 November 2000Return made up to 11/10/00; full list of members (8 pages)
12 June 2000Full accounts made up to 31 December 1999 (7 pages)
12 June 2000Full accounts made up to 31 December 1999 (7 pages)
11 April 2000Return made up to 11/10/99; full list of members (7 pages)
11 April 2000Return made up to 11/10/99; full list of members (7 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Full accounts made up to 31 December 1998 (7 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Full accounts made up to 31 December 1998 (7 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
5 August 1999Registered office changed on 05/08/99 from: c/o norman & higgins 6 high street bookham leatherhead surrey KT23 4AG (1 page)
5 August 1999Registered office changed on 05/08/99 from: c/o norman & higgins 6 high street bookham leatherhead surrey KT23 4AG (1 page)
6 June 1999Secretary resigned (1 page)
6 June 1999Registered office changed on 06/06/99 from: 76 bridge road east molesey surrey KT8 9HF (1 page)
6 June 1999New secretary appointed (2 pages)
6 June 1999Secretary resigned (1 page)
6 June 1999New director appointed (3 pages)
6 June 1999Director resigned (1 page)
6 June 1999Registered office changed on 06/06/99 from: 76 bridge road east molesey surrey KT8 9HF (1 page)
6 June 1999Director resigned (1 page)
6 June 1999New director appointed (3 pages)
6 June 1999New secretary appointed (2 pages)
12 November 1998Return made up to 11/10/98; change of members (9 pages)
12 November 1998Return made up to 11/10/98; change of members (9 pages)
14 July 1998Full accounts made up to 31 December 1997 (7 pages)
14 July 1998Full accounts made up to 31 December 1997 (7 pages)
2 November 1997Return made up to 11/10/97; full list of members (12 pages)
2 November 1997Return made up to 11/10/97; full list of members (12 pages)
23 September 1997Full accounts made up to 31 December 1996 (6 pages)
23 September 1997Full accounts made up to 31 December 1996 (6 pages)
27 October 1996Return made up to 11/10/96; full list of members (8 pages)
27 October 1996Return made up to 11/10/96; full list of members (8 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 March 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
14 March 1995Accounting reference date extended from 31/10 to 31/12 (1 page)