Company NameChurch View Manor Farm Road Residents Limited
Company StatusActive
Company Number03221537
CategoryPrivate Limited Company
Incorporation Date8 July 1996(27 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 NameBryony Mary Scilla Guest
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(11 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Manor Farm Close
Old Malden
Surrey
KT4 7QX
Director NameMiss Caroline Sarah Ruth Roe
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(15 years after company formation)
Appointment Duration12 years, 9 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Manor Farm Close
Church Road
Old Malden
Surrey
KT4 7QX
Director NameJacqueline Ann Bennett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2011(15 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Farm Close
Church Road
Old Malden
Surrey
KT4 7QX
Director NameMs Faye Stevens
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Manor Farm Close
Worcester Park
KT4 7QX
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Director NameMr Raymond Charles Manning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address94 Brunel Road
Maidenhead
Berkshire
SL6 2RT
Secretary NameMichael Venn
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address100 Carnation Way
Aylesbury
Buckinghamshire
HP21 8TX
Director NameAnnette Farrell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(2 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2008)
RoleLettings Manager
Correspondence Address9 Manor Farm Close
Worcester Park
Old Malden
Surrey
KT4 7QX
Director NameMrs Alison Louise Lancaster
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(2 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2008)
RoleCatalouge Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Manor Farm Close
Worcester Park
Surrey
KT4 7QX
Director NamePaul Andrew Cathcart
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 11 September 1998)
RoleFinancial Advisor
Correspondence Address7 Manor Farm Manor Farm Close
Church Road Old Malden
Worcester Park
Surrey
KT4 7QX
Director NameJulia Sharon Campbell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(2 years, 2 months after company formation)
Appointment Duration1 month (resigned 16 October 1998)
RoleLettings Mgr
Correspondence Address2 Manor Farm Close
Church Road Old Malden
Worcester Park
Surrey
KT4 7QX
Director NameThomas Gateley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed27 November 1998(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 April 2005)
RoleAccountant
Correspondence Address1 Manor Farm Close
Worcester Park
Surrey
KT4 7QX
Secretary NameMrs Alison Louise Lancaster
NationalityBritish
StatusResigned
Appointed27 November 1998(2 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 May 2008)
RoleCatalouge Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Manor Farm Close
Worcester Park
Surrey
KT4 7QX
Director NameAnthony John Davis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2010)
RoleCivil Servant
Correspondence Address2 Manor Farm Close
Old Malden
Surrey
KT4 7QX
Secretary NameBryony Mary Scilla Guest
NationalityBritish
StatusResigned
Appointed29 April 2008(11 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 July 2017)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Manor Farm Close
Old Malden
Surrey
KT4 7QX
Director NameSharon Amanda Saunders
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Manor Farm Close
Old Malden
Worcester Park
Surrey
KT4 7QX
Secretary NameMr Derek Jonathan Lee
StatusResigned
Appointed01 July 2017(20 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2022)
RoleCompany Director
Correspondence Address5 Manor Farm Close
Worcester Park
KT4 7QX

Location

Registered Address5 Manor Farm Close
Worcester Park
KT4 7QX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardOld Malden
Built Up AreaGreater London

Shareholders

2 at £50Annette Farrell
9.99%
Ordinary
2 at £50Brian Stanley & Jane Stanley
9.99%
Ordinary
2 at £50Bryony Mary Scilla Guest
9.99%
Ordinary
2 at £50Caroline Sarah Ruth Roe
9.99%
Ordinary
2 at £50Faye Stevens & Daniel Michael Borra
9.99%
Ordinary
2 at £50Mark Jonathan Smale & Jan Wein Smale
9.99%
Ordinary
2 at £50Martin Bennett & Jacqueline Ann Bennett
9.99%
Ordinary
2 at £50Philip Joseph Pataky
9.99%
Ordinary
2 at £50Sharon Amanda Saunders
9.99%
Ordinary
2 at £50Thomas John Gateley
9.99%
Ordinary
3 at £0.2Raymond Charles Manning
0.06%
Founder
2 at £0.2Donald Anthony Tucker
0.04%
Founder

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

7 September 2020Confirmation statement made on 8 July 2020 with updates (5 pages)
27 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 July 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
29 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
18 June 2018Registered office address changed from Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX United Kingdom to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
18 May 2018Notification of a person with significant control statement (2 pages)
24 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 August 2017Appointment of Mr Derek Jonathan Lee as a secretary on 1 July 2017 (2 pages)
5 August 2017Termination of appointment of Bryony Mary Scilla Guest as a secretary on 1 July 2017 (1 page)
5 August 2017Termination of appointment of Bryony Mary Scilla Guest as a secretary on 1 July 2017 (1 page)
5 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
5 August 2017Appointment of Mr Derek Jonathan Lee as a secretary on 1 July 2017 (2 pages)
5 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Cessation of Chrissie Whitwham as a person with significant control on 1 July 2017 (1 page)
10 July 2017Registered office address changed from 61 Manor Lane Sunbury-on-Thames Middx TW16 5EB to Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 10 July 2017 (1 page)
10 July 2017Cessation of Hrissie Whitwham as a person with significant control on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 61 Manor Lane Sunbury-on-Thames Middx TW16 5EB to Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 10 July 2017 (1 page)
20 April 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
20 April 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
18 March 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
18 March 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
8 July 2015Director's details changed for Bryony Mary Scilla Guest on 8 July 2015 (2 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,001
(7 pages)
8 July 2015Director's details changed for Bryony Mary Scilla Guest on 8 July 2015 (2 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,001
(7 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,001
(7 pages)
8 July 2015Director's details changed for Bryony Mary Scilla Guest on 8 July 2015 (2 pages)
20 March 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
20 March 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
24 July 2014Registered office address changed from C/O Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL to 61 Manor Lane Sunbury-on-Thames Middx TW16 5EB on 24 July 2014 (1 page)
24 July 2014Registered office address changed from C/O Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL to 61 Manor Lane Sunbury-on-Thames Middx TW16 5EB on 24 July 2014 (1 page)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,001
(7 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,001
(7 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,001
(7 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
17 August 2011Appointment of Jacqueline Ann Bennett as a director (3 pages)
17 August 2011Appointment of Jacqueline Ann Bennett as a director (3 pages)
10 August 2011Termination of appointment of Sharon Saunders as a director (2 pages)
10 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
10 August 2011Termination of appointment of Sharon Saunders as a director (2 pages)
10 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
10 August 2011Appointment of Caroline Sarah Ruth Roe as a director (3 pages)
10 August 2011Appointment of Caroline Sarah Ruth Roe as a director (3 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (13 pages)
23 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (13 pages)
23 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (13 pages)
24 February 2010Appointment of Sharon Amanda Saunders as a director (3 pages)
24 February 2010Appointment of Sharon Amanda Saunders as a director (3 pages)
22 February 2010Termination of appointment of Anthony Davis as a director (2 pages)
22 February 2010Termination of appointment of Anthony Davis as a director (2 pages)
2 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
1 September 2009Return made up to 08/07/09; full list of members (6 pages)
1 September 2009Return made up to 08/07/09; full list of members (6 pages)
6 January 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
6 January 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
9 September 2008Return made up to 08/07/08; change of members (7 pages)
9 September 2008Return made up to 08/07/08; change of members (7 pages)
12 June 2008Appointment terminated director annette farrell (1 page)
12 June 2008Appointment terminated director annette farrell (1 page)
12 June 2008Appointment terminated director and secretary alison lancaster (1 page)
12 June 2008Appointment terminated director and secretary alison lancaster (1 page)
2 June 2008Director appointed anthony john davis (2 pages)
2 June 2008Director and secretary appointed bryony mary scilla guest (2 pages)
2 June 2008Director and secretary appointed bryony mary scilla guest (2 pages)
2 June 2008Director appointed anthony john davis (2 pages)
31 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
31 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
6 August 2007Return made up to 08/07/07; change of members (7 pages)
6 August 2007Return made up to 08/07/07; change of members (7 pages)
20 March 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
20 March 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
2 August 2006Return made up to 08/07/06; full list of members (12 pages)
2 August 2006Return made up to 08/07/06; full list of members (12 pages)
17 January 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
21 July 2005Return made up to 08/07/05; full list of members (12 pages)
21 July 2005Return made up to 08/07/05; full list of members (12 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
11 May 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
11 May 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
30 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
30 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
22 July 2004Return made up to 08/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
22 July 2004Return made up to 08/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
18 December 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
18 December 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
23 August 2003Registered office changed on 23/08/03 from: 96 high street guildford surrey GU1 3DL (1 page)
23 August 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
23 August 2003Registered office changed on 23/08/03 from: 96 high street guildford surrey GU1 3DL (1 page)
23 August 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
25 September 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
25 September 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
10 August 2002Return made up to 08/07/02; full list of members (12 pages)
10 August 2002Return made up to 08/07/02; full list of members (12 pages)
7 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
7 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
9 August 2001Return made up to 08/07/01; full list of members (12 pages)
9 August 2001Return made up to 08/07/01; full list of members (12 pages)
16 May 2001Full accounts made up to 31 July 2000 (9 pages)
16 May 2001Full accounts made up to 31 July 2000 (9 pages)
16 May 2001Registered office changed on 16/05/01 from: 8 manor farm close worcester park surrey KT4 7QX (1 page)
16 May 2001Registered office changed on 16/05/01 from: 8 manor farm close worcester park surrey KT4 7QX (1 page)
28 July 2000Return made up to 08/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
28 July 2000Return made up to 08/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
15 July 1999Return made up to 08/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 July 1999Return made up to 08/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
17 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999Registered office changed on 12/01/99 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
12 January 1999Registered office changed on 12/01/99 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
18 August 1998Return made up to 08/07/98; full list of members (12 pages)
18 August 1998Ad 01/08/97-27/02/98 £ si 20@50=1000 £ ic 1/1001 (2 pages)
18 August 1998Ad 01/08/97-27/02/98 £ si 20@50=1000 £ ic 1/1001 (2 pages)
18 August 1998Return made up to 08/07/98; full list of members (12 pages)
3 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
3 February 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
21 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 November 1997Memorandum and Articles of Association (7 pages)
21 November 1997Memorandum and Articles of Association (7 pages)
21 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 August 1997Return made up to 08/07/97; full list of members (6 pages)
26 August 1997Return made up to 08/07/97; full list of members (6 pages)
8 July 1996Incorporation (16 pages)
8 July 1996Incorporation (16 pages)