New Malden
Surrey
KT3 5JU
Secretary Name | Mr Nicholas James Lunn |
---|---|
Status | Current |
Appointed | 10 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Bramshaw Rise New Malden Surrey KT3 5JU |
Secretary Name | Mr Bob Robins |
---|---|
Status | Current |
Appointed | 04 August 2014(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Director Name | Mrs Laila Ruth Hayes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Nursery Nurse Assistant |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Director Name | Ms Dawn Alison Sundell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Director Name | Ms Lynn Elizabeth Leech |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Court 25 The Avenue Worcester Park Surrey KT4 7EX |
Director Name | Mr Trevor John Redstone |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Salisbury Road Worcester Park Surrey KT4 7DE |
Director Name | Mrs Vivienne Olive Keep |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingsley Court 25 The Avenue Worcester Park Surrey KT4 7EX |
Director Name | Mrs Joyce Florence Fussell |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kingsley Court 25 The Avenue Worcester Park Surrey KT4 7EX |
Director Name | Mrs Jennifer Ann Jackson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 95 Ospringe Road Faversham Kent ME13 7LG |
Director Name | Mr David Edward Jarvis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 2015) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Annexe 143-145 Stanwell Road Ashford Middlesex TW15 3QN |
Director Name | Ms Njood Nouri Jaffar |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months (resigned 01 June 2013) |
Role | Office Operation Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Corringham 13-16 Craven Hill Gardens London W2 3EH |
Director Name | Ms Dawn Hutchinson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Director Name | Ms Claire Carmier |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(3 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 08 May 2021) |
Role | Unspecified |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Director Name | Miss Jennifer Lauren Hawkins |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2021(8 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 16 September 2021) |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Website | www.2manageproperty.org |
---|---|
Telephone | 01932 765493 |
Telephone region | Weybridge |
Registered Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Barbara Frances Margaret Lunn & Nicholas James Lunn 12.50% Ordinary |
---|---|
1 at £1 | Diana Margaret Jarvis & David Edward Jarvis 12.50% Ordinary |
1 at £1 | Jennifer Ann Jackson 12.50% Ordinary |
1 at £1 | Joyce Florence Fussell 12.50% Ordinary |
1 at £1 | Lynn Elizabeth Leech 12.50% Ordinary |
1 at £1 | Nikki Redstone & Trevor John Redstone 12.50% Ordinary |
1 at £1 | Ola Hussein 12.50% Ordinary |
1 at £1 | Vivienne Olive Keep 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,599 |
Cash | £5,583 |
Current Liabilities | £450 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
28 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
---|---|
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
21 December 2016 | Appointment of Ms Dawn Hutchinson as a director on 22 April 2016 (2 pages) |
21 December 2016 | Appointment of Ms Claire Carmier as a director on 22 April 2016 (2 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 January 2016 | Termination of appointment of Lynn Elizabeth Leech as a director on 17 November 2015 (1 page) |
29 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
22 December 2015 | Termination of appointment of Trevor John Redstone as a director on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Joyce Florence Fussell as a director on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of David Edward Jarvis as a director on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Joyce Florence Fussell as a director on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Jennifer Ann Jackson as a director on 22 December 2015 (1 page) |
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
5 August 2014 | Appointment of Mr Bob Robins as a secretary on 4 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Bob Robins as a secretary on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from Flat 9 Kingsley Court 25 the Avenue Worcester Park Surrey KT4 7EX to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Flat 9 Kingsley Court 25 the Avenue Worcester Park Surrey KT4 7EX to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 4 August 2014 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 November 2013 | Termination of appointment of Vivienne Keep as a director (1 page) |
24 October 2013 | Termination of appointment of Njood Jaffar as a director (1 page) |
18 October 2013 | Current accounting period shortened from 31 August 2014 to 31 October 2013 (1 page) |
22 January 2013 | Registered office address changed from Flat 9 Kingsley Court 25 the Avenue Worcester Park Surrey KT4 7EX United Kingdom on 22 January 2013 (1 page) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (12 pages) |
22 January 2013 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom on 22 January 2013 (1 page) |
12 September 2012 | Appointment of Mrs Vivienne Olive Keep as a director (2 pages) |
11 September 2012 | Appointment of Mr David Edward Jarvis as a director (2 pages) |
11 September 2012 | Appointment of Ms Njood Jaffar as a director (2 pages) |
11 September 2012 | Appointment of Mrs Joyce Florence Fussell as a director (2 pages) |
11 September 2012 | Appointment of Mrs Jennifer Ann Jackson as a director (2 pages) |
10 August 2012 | Incorporation (21 pages) |