About

Registered Number: 03387999
Date of Incorporation: 17/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Pyramid House, 954 High Road, London, N12 9RT,

 

Manor Court (Highgate) Management Ltd was setup in 1997, it's status is listed as "Active". The companies directors are listed as Parkwood Management Company (London) Limited, Field, Sally Jane, Ganatra, Chandni, Greir, Robert George, Hussain, Azhar, Dr, Rahbani, Cassandra Louise, Shamsuddin, Saadeya, Zanghieri, Julia, Field, Sally Jane, Ashed, Amanda Jane, Cicmirko, Jere, Cowan, Martin James, Donnelly, Stephen, Ellis, Maureen, Erstling, Sonia, Feneron, Jacqueline Maria, Field, Edward, Kalikiri, Deepa, Lee, Robin Howard, Leibu, Eugene Michael Raymond, Piaskowski, Dorian, Pollock, Brian, Dr, Roberts, Daniel, Sepangi, Shahriar, Shabi, Joseph, Shamsuddin, Muhammad, Sharpe, Patricia. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELD, Sally Jane 28 June 2010 - 1
GANATRA, Chandni 03 September 2018 - 1
GREIR, Robert George 19 April 2007 - 1
HUSSAIN, Azhar, Dr 03 September 2018 - 1
RAHBANI, Cassandra Louise 22 December 2014 - 1
SHAMSUDDIN, Saadeya 03 September 2018 - 1
ZANGHIERI, Julia 01 July 2012 - 1
ASHED, Amanda Jane 09 May 2005 28 June 2010 1
CICMIRKO, Jere 18 June 2001 04 March 2005 1
COWAN, Martin James 18 June 1997 18 June 2001 1
DONNELLY, Stephen 18 June 1997 27 September 1998 1
ELLIS, Maureen 18 June 1997 15 March 2001 1
ERSTLING, Sonia 18 June 2001 29 April 2002 1
FENERON, Jacqueline Maria 18 June 1997 21 March 1999 1
FIELD, Edward 21 March 1999 09 May 2000 1
KALIKIRI, Deepa 12 December 2016 25 June 2020 1
LEE, Robin Howard 18 June 1997 26 February 2001 1
LEIBU, Eugene Michael Raymond 18 June 2001 06 March 2010 1
PIASKOWSKI, Dorian 31 March 2007 16 January 2012 1
POLLOCK, Brian, Dr 18 June 1997 18 June 2001 1
ROBERTS, Daniel 07 February 1999 18 June 2001 1
SEPANGI, Shahriar 10 September 2010 28 April 2014 1
SHABI, Joseph 18 June 2001 17 July 2003 1
SHAMSUDDIN, Muhammad 30 March 2004 30 April 2007 1
SHARPE, Patricia 26 July 2007 13 April 2010 1
Secretary Name Appointed Resigned Total Appointments
PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED 05 June 2000 - 1
FIELD, Sally Jane 18 June 1997 16 January 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
CS01 - N/A 08 July 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 20 August 2019
AP01 - Appointment of director 20 December 2018
AP01 - Appointment of director 24 October 2018
AP01 - Appointment of director 10 October 2018
AP01 - Appointment of director 08 October 2018
AA - Annual Accounts 03 September 2018
TM01 - Termination of appointment of director 20 June 2018
CS01 - N/A 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 17 July 2017
PSC08 - N/A 17 July 2017
AP01 - Appointment of director 15 February 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 08 August 2016
AD01 - Change of registered office address 08 August 2016
AD01 - Change of registered office address 08 August 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 20 January 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 08 July 2014
TM01 - Termination of appointment of director 07 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 02 July 2013
AP01 - Appointment of director 17 September 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 22 June 2012
TM01 - Termination of appointment of director 26 January 2012
AR01 - Annual Return 08 September 2011
CH04 - Change of particulars for corporate secretary 08 September 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 10 January 2011
AP01 - Appointment of director 21 September 2010
AP01 - Appointment of director 16 September 2010
AP01 - Appointment of director 16 September 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH04 - Change of particulars for corporate secretary 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 16 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 18 December 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 14 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
363s - Annual Return 19 July 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 18 July 2006
AA - Annual Accounts 30 November 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
363s - Annual Return 14 July 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 21 July 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
AA - Annual Accounts 07 January 2002
287 - Change in situation or address of Registered Office 21 November 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
363s - Annual Return 18 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
287 - Change in situation or address of Registered Office 04 August 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
AA - Annual Accounts 28 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
363s - Annual Return 13 July 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288c - Notice of change of directors or secretaries or in their particulars 18 February 1999
AA - Annual Accounts 30 December 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288c - Notice of change of directors or secretaries or in their particulars 09 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1998
363s - Annual Return 03 July 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
225 - Change of Accounting Reference Date 06 April 1998
395 - Particulars of a mortgage or charge 12 August 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
287 - Change in situation or address of Registered Office 23 June 1997
NEWINC - New incorporation documents 17 June 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.