Company NameManor Fields (Freehold) Company Limited
DirectorStuart William Howard
Company StatusActive
Company Number06008738
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 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 NameStuart William Howard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(6 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 April 2020(13 years, 5 months after company formation)
Appointment Duration4 years
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 April 2020(13 years, 5 months after company formation)
Appointment Duration4 years
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameRalph Cooke
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleRetired Building Surveyor
Correspondence Address9 Manor Fields
London Road
Southborough
Kent
TN4 0RG
Director NameAnthony William Greenway
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Manor Fields
London Road
Southborough
Kent
TN4 0RG
Director NameWilliam Edward Kirkbride
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleRetired Company Director (Ship
Country of ResidenceEngland
Correspondence Address7 Manor Fields
London Road
Southborough
Kent
TN4 0RG
Secretary NameMr Peter Ballam
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Corunna Drive
Horsham
West Sussex
RH13 5HG
Director NameAnthony John Bentley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 High Street
Great Bookham
Surrey
KT23 4AA
Director NameDerek John Blake
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland/Uk
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £3.4kD.j. Blake & Mrs D.j. Blake
10.00%
Ordinary
1 at £3.4kD.w. Joyner
10.00%
Ordinary
1 at £3.4kJoyce Evelyn Drakard
10.00%
Ordinary
1 at £3.4kKeith Sugar Will Trust
10.00%
Ordinary
1 at £3.4kMargaret Amelia Heather Hanna & Stuart William Howard
10.00%
Ordinary
1 at £3.4kMarian May Cooke & Ralph Cooke
10.00%
Ordinary
1 at £3.4kMrs A. Bentley & A. Bentley
10.00%
Ordinary
1 at £3.4kPamela Anne Hudson
10.00%
Ordinary
1 at £3.4kV. Cooper
10.00%
Ordinary
1 at £3.4kWinifred Mary Pryer
10.00%
Ordinary

Financials

Year2014
Net Worth£33,570

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 30 November 2016 (2 pages)
15 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (2 pages)
9 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page)
7 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 33,570
(7 pages)
31 July 2015Appointment of Derek John Blake as a director on 1 July 2015 (3 pages)
31 July 2015Appointment of Derek John Blake as a director on 1 July 2015 (3 pages)
6 June 2015Total exemption small company accounts made up to 30 November 2014 (2 pages)
8 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 33,570
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 November 2013 (2 pages)
13 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 33,570
(6 pages)
13 December 2013Termination of appointment of William Kirkbride as a director (1 page)
5 August 2013Appointment of Anthony John Bentley as a director (3 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (2 pages)
19 February 2013Appointment of Stuart William Howard as a director (3 pages)
6 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 30 November 2011 (2 pages)
5 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 30 November 2010 (2 pages)
22 February 2011Termination of appointment of Anthony Greenway as a director (2 pages)
23 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
22 April 2010Consolidation of shares on 26 February 2010 (5 pages)
22 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidate shares 04/01/2010
(1 page)
22 April 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 33,570
(4 pages)
22 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidate shares 04/01/2010
(1 page)
4 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for William Edward Kirkbride on 24 November 2009 (2 pages)
4 January 2010Director's details changed for Anthony William Greenway on 24 November 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (2 pages)
12 December 2008Return made up to 24/11/08; full list of members (4 pages)
25 September 2008Appointment terminated director ralph cooke (1 page)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (2 pages)
14 January 2008Return made up to 24/11/07; full list of members (3 pages)
24 November 2006Incorporation (37 pages)