About

Registered Number: 04357832
Date of Incorporation: 22/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 1 Manor House Garden High Street, Wanstead, London, E11 2RU

 

Based in London, Manor House Garden Residents (2002) Company Ltd was setup in 2002, it's status is listed as "Active". We don't currently know the number of employees at this company. The business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNESLEY, Patricia Wendy 22 January 2002 - 1
HYDE, Phillip 16 November 2009 - 1
ANNESLEY, Patricia Wendy 22 January 2002 12 October 2010 1
FLATTERY, Josephine Olivia 01 August 2011 14 January 2012 1
PELL, Shirley Adelaide 22 January 2002 08 October 2010 1
SAYERS, Valerie Ann 22 January 2002 29 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 21 February 2012
TM01 - Termination of appointment of director 19 January 2012
AP01 - Appointment of director 11 August 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 14 February 2011
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
AD01 - Change of registered office address 25 October 2010
TM01 - Termination of appointment of director 19 October 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH04 - Change of particulars for corporate secretary 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AP01 - Appointment of director 10 December 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 08 September 2009
225 - Change of Accounting Reference Date 17 June 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 21 January 2009
AA - Annual Accounts 14 January 2009
AA - Annual Accounts 02 November 2008
363s - Annual Return 18 February 2008
363s - Annual Return 21 February 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 23 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 02 December 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2003
363s - Annual Return 31 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2003
CERTNM - Change of name certificate 26 February 2003
MEM/ARTS - N/A 28 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
CERTNM - Change of name certificate 13 March 2002
NEWINC - New incorporation documents 22 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.