Sunbury-On-Thames
TW16 6DD
Director Name | Mr David James Penny |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2 Manage Property Limited 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
Secretary Name | 2 Manage Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2022(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
Director Name | Mr Stephen Christopher Roche |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Lodge Watts Road Thames Ditton Surrey KT7 0DE |
Director Name | Mr Ivan Nikolai Snow |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Lodge Watts Road Thames Ditton Surrey KT7 0DE |
Secretary Name | Mr Stephen Christopher Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 April 2013) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Lodge Watts Road Thames Ditton Surrey KT7 0DE |
Director Name | Mr Robin Mortimer Cobb |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2009(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Gate Cleobury North Bridgnorth Shropshire WV16 6TA |
Director Name | James Cooper |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 July 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Lodge Watts Road Thames Ditton Surrey KT7 0DE |
Director Name | Mrs Rona Cobb |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD |
Director Name | Mrs Diana Rosemary Robinson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Watts Road Thames Ditton Surrey KT7 0DE |
Secretary Name | Mrs Linda Mason Barton |
---|---|
Status | Resigned |
Appointed | 12 June 2013(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | 4 The Lodge Watts Road Thames Ditton Surrey KT7 0DE |
Director Name | Miss Catriona Mc Donnell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 2014(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 March 2022) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD |
Director Name | Mrs Linda Mason Barton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2014(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2016) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD |
Director Name | Mr Martin O'Sulivan |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2014(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 2018) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD |
Secretary Name | Mr Paul Wells |
---|---|
Status | Resigned |
Appointed | 01 January 2017(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 December 2022) |
Role | Company Director |
Correspondence Address | Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD |
Registered Address | 2 Manage Property Limited 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Cassie Turner & Gary Turner 16.67% Ordinary |
---|---|
1 at £1 | Catriona Mcdonnell 16.67% Ordinary |
1 at £1 | Diana Robinson 16.67% Ordinary |
1 at £1 | Linda Barton & Gijsbrecht Verspyck 16.67% Ordinary |
1 at £1 | Martin O'sulivan 16.67% Ordinary |
1 at £1 | Rona Cobb 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £13 |
Net Worth | £6 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
30 December 2022 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
---|---|
23 December 2022 | Appointment of 2 Manage Property Limited as a secretary on 10 December 2022 (2 pages) |
23 December 2022 | Termination of appointment of Paul Wells as a secretary on 10 December 2022 (1 page) |
23 December 2022 | Registered office address changed from C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD England to 2 Manage Property Limited 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 23 December 2022 (1 page) |
5 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
10 March 2022 | Termination of appointment of Catriona Mc Donnell as a director on 9 March 2022 (1 page) |
29 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
9 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
3 June 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
9 December 2019 | Appointment of Mr David James Penny as a director on 6 December 2019 (2 pages) |
29 June 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
1 May 2019 | Termination of appointment of Martin O'sulivan as a director on 30 October 2018 (1 page) |
7 March 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
21 August 2018 | Appointment of Mrs Rebecca Jane Stark as a director on 17 August 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 May 2017 | Termination of appointment of Linda Mason Barton as a secretary on 1 October 2016 (1 page) |
25 May 2017 | Appointment of Mr Paul Wells as a secretary on 1 January 2017 (2 pages) |
25 May 2017 | Termination of appointment of Linda Mason Barton as a secretary on 1 October 2016 (1 page) |
25 May 2017 | Termination of appointment of Linda Mason Barton as a director on 1 October 2016 (1 page) |
25 May 2017 | Termination of appointment of Linda Mason Barton as a director on 1 October 2016 (1 page) |
25 May 2017 | Appointment of Mr Paul Wells as a secretary on 1 January 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
15 June 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
15 June 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
9 May 2016 | Appointment of Miss Catriona Mc Donnell as a director on 9 April 2014 (2 pages) |
9 May 2016 | Appointment of Miss Catriona Mc Donnell as a director on 9 April 2014 (2 pages) |
16 March 2016 | Register inspection address has been changed from C/O Stephen Roche 6 the Lodge Watts Road Thames Ditton Surrey KT7 0DE United Kingdom to Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD (1 page) |
16 March 2016 | Termination of appointment of Rona Cobb as a director on 1 November 2015 (1 page) |
16 March 2016 | Registered office address changed from C/O C O Sumtotal Accountancy Suite 7 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from C/O C O Sumtotal Accountancy Suite 7 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Rona Cobb as a director on 1 November 2015 (1 page) |
16 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Register inspection address has been changed from C/O Stephen Roche 6 the Lodge Watts Road Thames Ditton Surrey KT7 0DE United Kingdom to Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD (1 page) |
16 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
25 June 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
25 June 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
19 February 2015 | Appointment of Mrs Linda Mason Barton as a director on 20 September 2014 (2 pages) |
19 February 2015 | Appointment of Mrs Linda Mason Barton as a director on 20 September 2014 (2 pages) |
28 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Appointment of Mr Martin O'sulivan as a director on 20 September 2014 (2 pages) |
28 January 2015 | Termination of appointment of Diana Rosemary Robinson as a director on 20 September 2014 (1 page) |
28 January 2015 | Termination of appointment of Diana Rosemary Robinson as a director on 20 September 2014 (1 page) |
28 January 2015 | Appointment of Mr Martin O'sulivan as a director on 20 September 2014 (2 pages) |
28 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
8 October 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
8 October 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
13 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Register(s) moved to registered office address (1 page) |
13 February 2014 | Registered office address changed from Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU England on 13 February 2014 (1 page) |
13 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Register(s) moved to registered office address (1 page) |
13 February 2014 | Registered office address changed from Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU England on 13 February 2014 (1 page) |
27 July 2013 | Registered office address changed from C/O L Barton 4 Watts Road Thames Ditton Surrey KT7 0DE England on 27 July 2013 (1 page) |
27 July 2013 | Registered office address changed from C/O L Barton 4 Watts Road Thames Ditton Surrey KT7 0DE England on 27 July 2013 (1 page) |
26 July 2013 | Registered office address changed from 6 the Lodge Watts Road Thames Ditton Surrey KT7 0DE on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from 6 the Lodge Watts Road Thames Ditton Surrey KT7 0DE on 26 July 2013 (1 page) |
26 July 2013 | Termination of appointment of James Cooper as a director (1 page) |
26 July 2013 | Termination of appointment of James Cooper as a director (1 page) |
12 June 2013 | Appointment of Mrs Diana Rosemary Robinson as a director (2 pages) |
12 June 2013 | Appointment of Mrs Diana Rosemary Robinson as a director (2 pages) |
12 June 2013 | Appointment of Mrs Linda Mason Barton as a secretary (2 pages) |
12 June 2013 | Appointment of Mrs Linda Mason Barton as a secretary (2 pages) |
19 April 2013 | Termination of appointment of Stephen Roche as a director (1 page) |
19 April 2013 | Termination of appointment of Stephen Roche as a director (1 page) |
19 April 2013 | Termination of appointment of Stephen Roche as a secretary (1 page) |
19 April 2013 | Termination of appointment of Stephen Roche as a secretary (1 page) |
8 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 May 2011 | Appointment of Mrs Rona Cobb as a director (2 pages) |
26 May 2011 | Appointment of Mrs Rona Cobb as a director (2 pages) |
25 May 2011 | Termination of appointment of Robin Cobb as a director (1 page) |
25 May 2011 | Termination of appointment of Robin Cobb as a director (1 page) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
7 April 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
7 April 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
13 January 2010 | Secretary's details changed for Stephen Christopher Roche on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Robin Cobb on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
13 January 2010 | Secretary's details changed for Stephen Christopher Roche on 1 October 2009 (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Director's details changed for Mr Stephen Christopher Roche on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Robin Cobb on 1 October 2009 (2 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Director's details changed for Mr Stephen Christopher Roche on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Robin Cobb on 1 October 2009 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Secretary's details changed for Stephen Christopher Roche on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Mr Stephen Christopher Roche on 1 October 2009 (2 pages) |
3 December 2009 | Appointment of James Cooper as a director (2 pages) |
3 December 2009 | Appointment of James Cooper as a director (2 pages) |
17 September 2009 | Appointment terminated director ivan snow (1 page) |
17 September 2009 | Appointment terminated director ivan snow (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 3 the lodge watts road thames ditton KT7 0DE (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 3 the lodge watts road thames ditton KT7 0DE (1 page) |
27 March 2009 | Secretary appointed stephen roche (2 pages) |
27 March 2009 | Director appointed robin cobb (2 pages) |
27 March 2009 | Director appointed robin cobb (2 pages) |
27 March 2009 | Secretary appointed stephen roche (2 pages) |
26 March 2009 | Ad 20/03/09\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
26 March 2009 | Ad 20/03/09\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
20 March 2009 | Ad 05/03/09\gbp si 3@1=3\gbp ic 2/5\ (2 pages) |
20 March 2009 | Ad 05/03/09\gbp si 3@1=3\gbp ic 2/5\ (2 pages) |
13 January 2009 | Director's change of particulars / stephen roche / 12/01/2009 (1 page) |
13 January 2009 | Director's change of particulars / stephen roche / 12/01/2009 (1 page) |
12 January 2009 | Incorporation (18 pages) |
12 January 2009 | Incorporation (18 pages) |