Company NameManorcroft House (Walton On Thames) Management Company Limited
Company StatusActive
Company Number04297842
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 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 NameMs Soussan Faiz
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Manorcroft House
81 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameNineveh Rasdall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Manorcroft House
81a Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameTimothy David Neal
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(4 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Manorcroft House
81 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameMr David John James
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaldon House
Ridgway Pyrford
Woking
Surrey
GU22 8PW
Director NameMr Jonathan Valentine Pope
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleRegional Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrene
New Park Road
Cranleigh
Surrey
GU6 7HJ
Director NameColin Tutt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleBuilding Manager
Correspondence Address9 Upper Walk
Virginia Park
Virginia Water
Surrey
GU25 4SN
Secretary NameDavid Blake Squire
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaidens Green House
Maidens Green
Winkfield
Berkshire
SL4 4SW
Director NameSusan Ann Sprncer Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 09 August 2006)
RoleSecretary
Correspondence Address2 Manorcroft House
81a Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Secretary NameSusan Ann Sprncer Smith
NationalityBritish
StatusResigned
Appointed26 November 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 09 August 2006)
RoleSecretary
Correspondence Address2 Manorcroft House
81a Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameStuart Anthony Simoes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 July 2007)
RoleSolicitor
Correspondence Address4 Manorcroft House
81 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Secretary NameMs Soussan Faiz
NationalityBritish
StatusResigned
Appointed21 September 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Manorcroft House
81 Ashley Road
Walton On Thames
Surrey
KT12 1HQ

Location

Registered Address2 Manorcroft House 81 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Shareholders

1 at £16Adrian M. Rasdall & Nineveh Rasdall
20.00%
Ordinary
1 at £16Joanna Kupis
20.00%
Ordinary
1 at £16Soussan Faiz
20.00%
Ordinary
1 at £16Stephen Karl Gaedtke
20.00%
Ordinary
1 at £16Timothy David Neal
20.00%
Ordinary

Financials

Year2014
Net Worth£4,906
Cash£6,106
Current Liabilities£1,200

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

6 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
11 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
6 March 2023Appointment of Mr Stephen Karl Gaedtke as a director on 1 March 2023 (2 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
6 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
3 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
16 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
3 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
27 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 80
(6 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 80
(6 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 80
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 80
(6 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 80
(6 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 80
(6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 80
(6 pages)
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 80
(6 pages)
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 80
(6 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
27 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
27 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 October 2009Director's details changed for Timothy David Neal on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Soussan Faiz on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Soussan Faiz on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Nineveh Rasdall on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Soussan Faiz on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Timothy David Neal on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Nineveh Rasdall on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Nineveh Rasdall on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Timothy David Neal on 1 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 October 2008Return made up to 03/10/08; full list of members (5 pages)
24 October 2008Return made up to 03/10/08; full list of members (5 pages)
1 September 2008Registered office changed on 01/09/2008 from apartment 3 manorcroft house 81A ashley road walton on thames surrey KT12 1HQ (1 page)
1 September 2008Appointment terminated secretary soussan faiz (1 page)
1 September 2008Appointment terminated secretary soussan faiz (1 page)
1 September 2008Registered office changed on 01/09/2008 from apartment 3 manorcroft house 81A ashley road walton on thames surrey KT12 1HQ (1 page)
28 May 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
28 May 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
16 May 2008Conso\div (1 page)
16 May 2008Conso\div (1 page)
16 May 2008Resolutions
  • RES13 ‐ Division 20/04/2008
(1 page)
16 May 2008Resolutions
  • RES13 ‐ Division 20/04/2008
(1 page)
29 October 2007Return made up to 03/10/07; full list of members (5 pages)
29 October 2007Return made up to 03/10/07; full list of members (5 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
14 June 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
14 June 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 03/10/06; full list of members (5 pages)
30 October 2006Return made up to 03/10/06; full list of members (5 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
21 September 2006Registered office changed on 21/09/06 from: first floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ (1 page)
21 September 2006Registered office changed on 21/09/06 from: first floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Secretary resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
28 March 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
28 March 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
1 November 2005Return made up to 03/10/05; full list of members (5 pages)
1 November 2005Return made up to 03/10/05; full list of members (5 pages)
3 June 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
3 June 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
21 October 2004Return made up to 03/10/04; full list of members (10 pages)
21 October 2004Return made up to 03/10/04; full list of members (10 pages)
1 March 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
1 March 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
8 October 2003Return made up to 03/10/03; full list of members (10 pages)
8 October 2003Return made up to 03/10/03; full list of members (10 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: weir house hurst road east molesey surrey KT8 9AQ (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: weir house hurst road east molesey surrey KT8 9AQ (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
12 November 2002Total exemption full accounts made up to 31 October 2002 (7 pages)
12 November 2002Total exemption full accounts made up to 31 October 2002 (7 pages)
28 October 2002Return made up to 03/10/02; full list of members (8 pages)
28 October 2002Ad 14/12/01-24/09/02 £ si 5@1 (2 pages)
28 October 2002Return made up to 03/10/02; full list of members (8 pages)
28 October 2002Ad 14/12/01-24/09/02 £ si 5@1 (2 pages)
19 August 2002Director's particulars changed (1 page)
19 August 2002Director's particulars changed (1 page)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2001Incorporation (25 pages)
3 October 2001Incorporation (25 pages)