Company Name6 Manor Drive (Surbiton) Management Limited
Company StatusActive
Company Number03855164
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 October 1999(24 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 NameMiss Mary Francesca Hughes
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2005(5 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleSales
Country of ResidenceEngland
Correspondence Address6c Manor Drive
Surbiton
Surrey
KT5 8NE
Director NameMr Michael James O'Connell
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(18 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Manor Drive
Surbiton
Surrey
KT5 8NE
Director NameMr Richard James Kirk
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Manor Drive
Surbiton
Surrey
KT5 8NE
Director NameNicolette Joy Cooper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleBusiness Manager
Correspondence AddressFlat C 6 Manor Drive
Surbiton
Surrey
KT5 8NE
Director NameSally-Anne Cox
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleEpos Manager
Correspondence Address6a Manor Drive
Berrylands
Surbiton
Surrey
KT5 8NE
Director NameStephen Brian Dinenage
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleManagement Consultant
Correspondence AddressFlat B 6 Manor Drive
Surbiton
Surrey
KT5 8NE
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameNicolette Joy Cooper
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat C 6 Manor Drive
Surbiton
Surrey
KT5 8NE
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameSarah Elizabeth Brown
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 2006)
RoleCompany Director
Correspondence Address6b Manor Drive
Surbiton
Surrey
KT5 8NE
Secretary NameSarah Elizabeth Brown
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2006)
RolePersonal Assistant
Correspondence Address6b Manor Drive
Surbiton
Surrey
KT5 8NE
Director NameSofie Van Liempt
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBelgian
StatusResigned
Appointed13 July 2006(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 06 August 2009)
RoleTeacher
Correspondence Address6b Manor Drive
Surbiton
Surrey
KT5 8NE
Secretary NameDr Hector Cristian Basoalto Ibarra
NationalityBritish
StatusResigned
Appointed13 July 2006(6 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 July 2006)
RoleCompany Director
Correspondence Address6b Manor Drive
Surbiton
Surrey
KT5 8NE
Secretary NameSofie Van Liempt
NationalityBelgian
StatusResigned
Appointed13 July 2006(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 06 August 2009)
RoleCompany Director
Correspondence Address6b Manor Drive
Surbiton
Surrey
KT5 8NE
Director NameMr Graham Hughes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(7 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 July 2014)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address6a Manor Drive
Surbiton
Surrey
KT5 8NE
Director NameMrs Aimi Claire Breedt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(9 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 October 2014)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address6b Manor Drive
Surbiton
Surrey
KT5 8NE
Director NameMr Harry George Burton
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(14 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 January 2018)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address24 Elder Lane
Griffydam
Coalville
LE67 8HD
Director NameMr Stuart Whitaker
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 August 2018)
RoleSenior Project Manager
Country of ResidenceEngland
Correspondence Address6a Manor Drive
Surbiton
Surrey
KT5 8NE
Director NameMiss Victoria Louise Pettitt
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(19 years after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6b Manor Drive
Surbiton
KT5 8NE

Location

Registered Address6a Manor Drive
Surbiton
Surrey
KT5 8NE
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£3,289

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

3 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
23 July 2020Accounts for a small company made up to 31 October 2019 (7 pages)
17 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
16 September 2019Termination of appointment of Victoria Louise Pettitt as a director on 16 September 2019 (1 page)
16 September 2019Appointment of Mr Richard James Kirk as a director on 16 September 2019 (2 pages)
22 July 2019Accounts for a small company made up to 31 October 2018 (7 pages)
20 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
11 October 2018Appointment of Miss Victoria Louise Pettitt as a director on 11 October 2018 (2 pages)
11 October 2018Termination of appointment of Stuart Whitaker as a director on 23 August 2018 (1 page)
31 July 2018Accounts for a small company made up to 31 October 2017 (7 pages)
27 February 2018Appointment of Mr Michael James O'connell as a director on 26 January 2018 (2 pages)
27 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018Termination of appointment of Harry George Burton as a director on 26 January 2018 (1 page)
26 February 2018Cessation of Harry George Burton as a person with significant control on 26 January 2018 (1 page)
26 February 2018Confirmation statement made on 5 October 2017 with no updates (3 pages)
26 February 2018Notification of Mary Francescac Hughes as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Notification of Mary Francesca Hughes as a person with significant control on 25 January 2018 (2 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
9 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
6 January 2017Compulsory strike-off action has been discontinued (1 page)
6 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Confirmation statement made on 5 October 2016 with updates (4 pages)
5 January 2017Director's details changed for Mr Harry George Burton on 20 July 2016 (2 pages)
5 January 2017Director's details changed for Mr Harry George Burton on 20 July 2016 (2 pages)
5 January 2017Confirmation statement made on 5 October 2016 with updates (4 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
14 July 2016Appointment of Mr Stuart Whitaker as a director on 1 June 2015 (2 pages)
14 July 2016Appointment of Mr Stuart Whitaker as a director on 1 June 2015 (2 pages)
2 December 2015Annual return made up to 5 October 2015 no member list (3 pages)
2 December 2015Annual return made up to 5 October 2015 no member list (3 pages)
6 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
6 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
30 October 2014Annual return made up to 5 October 2014 no member list (4 pages)
30 October 2014Annual return made up to 5 October 2014 no member list (4 pages)
30 October 2014Termination of appointment of Aimi Claire Breedt as a director on 17 October 2014 (1 page)
30 October 2014Annual return made up to 5 October 2014 no member list (4 pages)
30 October 2014Termination of appointment of Aimi Claire Breedt as a director on 17 October 2014 (1 page)
22 September 2014Termination of appointment of Graham Hughes as a director on 4 July 2014 (1 page)
22 September 2014Appointment of Mr Harry George Burton as a director on 4 July 2014 (2 pages)
22 September 2014Appointment of Mr Harry George Burton as a director on 4 July 2014 (2 pages)
22 September 2014Termination of appointment of Graham Hughes as a director on 4 July 2014 (1 page)
22 September 2014Appointment of Mr Harry George Burton as a director on 4 July 2014 (2 pages)
22 September 2014Registered office address changed from 6C Manor Drive Surbiton Surrey KT5 8NE to 6a Manor Drive Surbiton Surrey KT5 8NE on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Graham Hughes as a director on 4 July 2014 (1 page)
22 September 2014Registered office address changed from 6C Manor Drive Surbiton Surrey KT5 8NE to 6a Manor Drive Surbiton Surrey KT5 8NE on 22 September 2014 (1 page)
3 June 2014Accounts for a small company made up to 31 October 2013 (6 pages)
3 June 2014Accounts for a small company made up to 31 October 2013 (6 pages)
20 October 2013Annual return made up to 5 October 2013 no member list (4 pages)
20 October 2013Annual return made up to 5 October 2013 no member list (4 pages)
20 October 2013Annual return made up to 5 October 2013 no member list (4 pages)
1 October 2013Director's details changed for Miss Aimi Claire Macdonald on 3 May 2013 (2 pages)
1 October 2013Director's details changed for Miss Aimi Claire Macdonald on 3 May 2013 (2 pages)
25 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
25 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
3 November 2012Annual return made up to 5 October 2012 no member list (4 pages)
3 November 2012Annual return made up to 5 October 2012 no member list (4 pages)
3 November 2012Annual return made up to 5 October 2012 no member list (4 pages)
20 June 2012Accounts for a small company made up to 31 October 2011 (6 pages)
20 June 2012Accounts for a small company made up to 31 October 2011 (6 pages)
28 October 2011Annual return made up to 5 October 2011 no member list (4 pages)
28 October 2011Annual return made up to 5 October 2011 no member list (4 pages)
28 October 2011Annual return made up to 5 October 2011 no member list (4 pages)
10 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
10 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
7 October 2010Director's details changed for Miss Aimi Claire Macdonald on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Miss Aimi Claire Macdonald on 7 October 2010 (2 pages)
7 October 2010Annual return made up to 5 October 2010 no member list (4 pages)
7 October 2010Director's details changed for Miss Aimi Claire Macdonald on 7 October 2010 (2 pages)
7 October 2010Annual return made up to 5 October 2010 no member list (4 pages)
13 May 2010Accounts for a small company made up to 31 October 2009 (6 pages)
13 May 2010Accounts for a small company made up to 31 October 2009 (6 pages)
19 February 2010Appointment of Miss Aimi Claire Macdonald as a director (1 page)
19 February 2010Appointment of Miss Aimi Claire Macdonald as a director (1 page)
6 October 2009Annual return made up to 5 October 2009 no member list (3 pages)
6 October 2009Director's details changed for Mary Francesca Hughes on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mary Francesca Hughes on 5 October 2009 (2 pages)
6 October 2009Annual return made up to 5 October 2009 no member list (3 pages)
6 October 2009Director's details changed for Graham Hughes on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Graham Hughes on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Graham Hughes on 5 October 2009 (2 pages)
6 October 2009Annual return made up to 5 October 2009 no member list (3 pages)
6 October 2009Director's details changed for Mary Francesca Hughes on 5 October 2009 (2 pages)
6 August 2009Appointment terminated secretary sofie van liempt (1 page)
6 August 2009Appointment terminated director sofie van liempt (1 page)
6 August 2009Appointment terminated director sofie van liempt (1 page)
6 August 2009Appointment terminated secretary sofie van liempt (1 page)
13 April 2009Accounts for a small company made up to 31 October 2008 (6 pages)
13 April 2009Accounts for a small company made up to 31 October 2008 (6 pages)
3 November 2008Annual return made up to 07/10/08 (3 pages)
3 November 2008Annual return made up to 07/10/08 (3 pages)
27 February 2008Accounts for a small company made up to 31 October 2007 (6 pages)
27 February 2008Accounts for a small company made up to 31 October 2007 (6 pages)
29 October 2007Director resigned (1 page)
29 October 2007Annual return made up to 07/10/07 (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Annual return made up to 07/10/07 (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
11 October 2007Annual return made up to 07/10/06
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007Annual return made up to 07/10/06
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
6 September 2006Accounts made up to 31 October 2005 (10 pages)
6 September 2006Accounts made up to 31 October 2005 (10 pages)
4 November 2005Annual return made up to 07/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 November 2005Annual return made up to 07/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005New secretary appointed (1 page)
13 September 2005Accounts made up to 31 October 2004 (10 pages)
13 September 2005Accounts made up to 31 October 2004 (10 pages)
23 March 2005Secretary resigned;director resigned (1 page)
23 March 2005Secretary resigned;director resigned (1 page)
25 October 2004Annual return made up to 07/10/04 (4 pages)
25 October 2004Annual return made up to 07/10/04 (4 pages)
3 August 2004Accounts made up to 31 October 2003 (10 pages)
3 August 2004Accounts made up to 31 October 2003 (10 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Annual return made up to 07/10/03
  • 363(288) ‐ Director resigned
(4 pages)
13 November 2003Annual return made up to 07/10/03
  • 363(288) ‐ Director resigned
(4 pages)
13 November 2003Director resigned (1 page)
16 August 2003Accounts made up to 31 October 2002 (9 pages)
16 August 2003Accounts made up to 31 October 2002 (9 pages)
7 November 2002Annual return made up to 07/10/02 (4 pages)
7 November 2002Annual return made up to 07/10/02 (4 pages)
21 August 2002Accounts made up to 31 October 2001 (9 pages)
21 August 2002Accounts made up to 31 October 2001 (9 pages)
27 November 2001Annual return made up to 07/10/01 (4 pages)
27 November 2001Annual return made up to 07/10/01 (4 pages)
8 August 2001Accounts made up to 31 October 2000 (8 pages)
8 August 2001Accounts made up to 31 October 2000 (8 pages)
26 October 2000Annual return made up to 07/10/00 (4 pages)
26 October 2000Annual return made up to 07/10/00 (4 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Secretary resigned;director resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Secretary resigned;director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Registered office changed on 26/10/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Registered office changed on 26/10/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
7 October 1999Incorporation (23 pages)
7 October 1999Incorporation (23 pages)