About

Registered Number: 02038409
Date of Incorporation: 17/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor 22 South Street, Epsom, KT18 7PF,

 

Manor House Court Residents Association Ltd was founded on 17 July 1986 and are based in Epsom, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Manor House Court Residents Association Ltd has 28 directors listed as Keen, Christine Margaret, Newman, Rita Helena, Taylor, Anne, Worthington, Sharon Elizabeth, Direct Residential Limited, Brown, Fiona Therese, Castro, Yolanda, Castro- Cabarcos, Fernando, Chapman, Edith Winifred, Cuffe, William Thomas, Devlin, Cameron, Hooke, Christopher Joseph, Hunter, Margaret, Jackson, Jean Cynthia Amox, Jackson, Peter Bryan, Jago, Nina Elizabeth, Lundquist, Jenny, Lyne Pirkis, Diana Mary, Mcfarlan, Gladys Evelyn, Mcmahon, Philip Joseph, Morsman, Gerald Arthur, Newell, Lynn Adele, Potts, Colin John, Schmidt, Signe Annike, Smith, George Lawrie, Ward, Arthur Ernest, Westing, Philippa Knyvett, (Mrs), Wilkes, David Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEN, Christine Margaret 01 December 2015 - 1
NEWMAN, Rita Helena 07 September 2020 - 1
TAYLOR, Anne 10 November 2009 - 1
WORTHINGTON, Sharon Elizabeth 01 April 1998 - 1
BROWN, Fiona Therese 01 March 1995 24 June 2003 1
CASTRO, Yolanda 17 July 2011 06 July 2012 1
CASTRO- CABARCOS, Fernando 15 February 1994 09 May 2001 1
CHAPMAN, Edith Winifred N/A 01 October 2009 1
CUFFE, William Thomas 09 May 2001 09 May 2007 1
DEVLIN, Cameron 11 November 2010 27 April 2011 1
HOOKE, Christopher Joseph 11 May 2005 27 September 2010 1
HUNTER, Margaret N/A 11 May 2005 1
JACKSON, Jean Cynthia Amox N/A 01 April 1998 1
JACKSON, Peter Bryan N/A 06 March 1997 1
JAGO, Nina Elizabeth 27 April 2011 05 August 2014 1
LUNDQUIST, Jenny 01 November 2008 17 October 2011 1
LYNE PIRKIS, Diana Mary 11 May 2005 29 November 2011 1
MCFARLAN, Gladys Evelyn N/A 01 March 1995 1
MCMAHON, Philip Joseph N/A 01 April 1998 1
MORSMAN, Gerald Arthur N/A 05 November 1992 1
NEWELL, Lynn Adele 01 March 1995 29 October 1999 1
POTTS, Colin John 09 May 2001 08 December 2004 1
SCHMIDT, Signe Annike 09 May 2007 10 November 2009 1
SMITH, George Lawrie N/A 13 February 2001 1
WARD, Arthur Ernest N/A 09 July 1996 1
WESTING, Philippa Knyvett, (Mrs) 23 February 1993 28 February 1996 1
WILKES, David Robert 01 April 1998 06 August 2003 1
Secretary Name Appointed Resigned Total Appointments
DIRECT RESIDENTIAL LIMITED 01 January 2010 31 January 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 22 March 2018
CH04 - Change of particulars for corporate secretary 29 November 2017
AD01 - Change of registered office address 18 October 2017
AP04 - Appointment of corporate secretary 09 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
AD01 - Change of registered office address 09 August 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 03 March 2017
AP04 - Appointment of corporate secretary 01 December 2016
CH01 - Change of particulars for director 01 December 2016
AP01 - Appointment of director 17 November 2016
AP01 - Appointment of director 21 July 2016
CH01 - Change of particulars for director 20 July 2016
CH01 - Change of particulars for director 20 July 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 18 March 2016
CH01 - Change of particulars for director 18 February 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 15 March 2015
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 15 March 2014
AR01 - Annual Return 08 March 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 26 September 2012
TM01 - Termination of appointment of director 06 July 2012
AR01 - Annual Return 27 February 2012
TM01 - Termination of appointment of director 05 December 2011
AA - Annual Accounts 02 December 2011
TM01 - Termination of appointment of director 18 October 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 28 April 2011
AR01 - Annual Return 27 April 2011
AP01 - Appointment of director 26 April 2011
AD01 - Change of registered office address 26 April 2011
TM02 - Termination of appointment of secretary 25 April 2011
TM01 - Termination of appointment of director 25 April 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 19 February 2010
AP04 - Appointment of corporate secretary 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
TM01 - Termination of appointment of director 11 January 2010
AP01 - Appointment of director 16 December 2009
AD01 - Change of registered office address 24 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 March 2009
353 - Register of members 12 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 21 September 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
363s - Annual Return 22 May 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 18 August 2005
AA - Annual Accounts 26 July 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
363s - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 03 October 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
287 - Change in situation or address of Registered Office 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
AA - Annual Accounts 10 August 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 20 March 2001
287 - Change in situation or address of Registered Office 20 March 2001
288c - Notice of change of directors or secretaries or in their particulars 24 July 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 25 March 1999
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 09 April 1997
363s - Annual Return 01 April 1997
363s - Annual Return 11 March 1996
AA - Annual Accounts 11 March 1996
AA - Annual Accounts 09 March 1995
288 - N/A 09 March 1995
288 - N/A 09 March 1995
288 - N/A 09 March 1995
363s - Annual Return 09 March 1995
AA - Annual Accounts 10 March 1994
288 - N/A 10 March 1994
363s - Annual Return 10 March 1994
363s - Annual Return 08 March 1993
AA - Annual Accounts 08 March 1993
288 - N/A 08 March 1993
363s - Annual Return 09 March 1992
AA - Annual Accounts 09 March 1992
AA - Annual Accounts 25 March 1991
288 - N/A 25 March 1991
288 - N/A 25 March 1991
288 - N/A 25 March 1991
363a - Annual Return 25 March 1991
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
363 - Annual Return 01 March 1988
AA - Annual Accounts 01 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 February 1988
288 - N/A 20 July 1987
363 - Annual Return 20 July 1987
397 - Particulars for the registration of a charge to secure a series of debentures 09 March 1987
CERTINC - N/A 17 July 1986
NEWINC - New incorporation documents 17 July 1986

Mortgages & Charges

Description Date Status Charge by
Series of debentures 24 February 1987 Outstanding

N/A

Series of debentures 24 February 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.