About

Registered Number: 00621286
Date of Incorporation: 18/02/1959 (65 years and 2 months ago)
Company Status: Active
Registered Address: Oak House, 5 Woodend Park, Cobham, Surrey, KT11 3BX

 

Manor Court Residents' Association Ltd was setup in 1959. There are 17 directors listed as Maloney, Nicholas Patrick, Alford, Duncan, Allery, Alfred Edward, Brewer, Michael Geoffrey, Courtney, Maurice Edward, Critchley, Janet Mary, Dixon, John Michael, Godwin, John Boulding, Hassan Al Awadi, Abdul Samad, Lister, Felicity Ann, Lofthouse, Phyllis Edna, Mc Williams, Thomas, Morley, Anthony Peter, Parley, Ian Forman, Smart, Joanna Mary, Sudell, Ida, Winterson, John Richard for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALONEY, Nicholas Patrick 26 January 2018 - 1
ALFORD, Duncan 30 March 2002 15 December 2009 1
ALLERY, Alfred Edward N/A 11 March 1999 1
BREWER, Michael Geoffrey N/A 31 October 2000 1
COURTNEY, Maurice Edward N/A 31 October 2002 1
CRITCHLEY, Janet Mary 15 January 1992 01 April 1998 1
DIXON, John Michael 08 June 2004 25 March 2014 1
GODWIN, John Boulding N/A 28 October 2005 1
HASSAN AL AWADI, Abdul Samad 25 November 2002 21 May 2015 1
LISTER, Felicity Ann 08 June 2004 24 May 2007 1
LOFTHOUSE, Phyllis Edna N/A 08 May 1996 1
MC WILLIAMS, Thomas 09 June 1998 13 November 2000 1
MORLEY, Anthony Peter 19 March 1996 26 August 1998 1
PARLEY, Ian Forman 14 February 2019 08 April 2019 1
SMART, Joanna Mary 09 November 2002 19 February 2008 1
SUDELL, Ida N/A 15 January 1992 1
WINTERSON, John Richard 28 November 2000 21 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 13 February 2020
TM01 - Termination of appointment of director 08 April 2019
PSC07 - N/A 08 April 2019
CS01 - N/A 15 February 2019
CH01 - Change of particulars for director 14 February 2019
PSC01 - N/A 14 February 2019
AP01 - Appointment of director 14 February 2019
PSC07 - N/A 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
AA - Annual Accounts 01 February 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 12 February 2018
TM01 - Termination of appointment of director 26 January 2018
PSC07 - N/A 26 January 2018
PSC01 - N/A 26 January 2018
AP01 - Appointment of director 26 January 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 08 February 2017
CH01 - Change of particulars for director 06 February 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 15 February 2016
AP01 - Appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 09 February 2015
TM02 - Termination of appointment of secretary 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 27 February 2012
CH03 - Change of particulars for secretary 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 09 March 2010
TM01 - Termination of appointment of director 01 March 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 05 March 2009
AA - Annual Accounts 28 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
363s - Annual Return 15 February 2008
288b - Notice of resignation of directors or secretaries 22 December 2007
287 - Change in situation or address of Registered Office 12 October 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 17 March 2006
363s - Annual Return 27 February 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 03 February 2005
288b - Notice of resignation of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 02 March 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 15 February 2002
288b - Notice of resignation of directors or secretaries 16 May 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 16 February 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 14 May 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
363s - Annual Return 18 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 10 June 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
363s - Annual Return 06 March 1997
288 - N/A 12 September 1996
288 - N/A 12 September 1996
AA - Annual Accounts 10 May 1996
288 - N/A 19 April 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 13 March 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 16 March 1994
363s - Annual Return 20 February 1994
363s - Annual Return 22 February 1993
AA - Annual Accounts 27 November 1992
288 - N/A 18 November 1992
287 - Change in situation or address of Registered Office 16 April 1992
AUD - Auditor's letter of resignation 06 April 1992
AA - Annual Accounts 24 February 1992
363s - Annual Return 24 February 1992
288 - N/A 21 March 1991
AA - Annual Accounts 21 March 1991
363a - Annual Return 21 March 1991
287 - Change in situation or address of Registered Office 26 June 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
288 - N/A 10 March 1989
AA - Annual Accounts 10 March 1989
363 - Annual Return 10 March 1989
363 - Annual Return 17 March 1988
288 - N/A 01 March 1988
AA - Annual Accounts 01 March 1988
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
288 - N/A 02 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.