About

Registered Number: 03785721
Date of Incorporation: 10/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

The Manor House (Northwood) Management Company Ltd was registered on 10 June 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the The Manor House (Northwood) Management Company Ltd. The current directors of the organisation are Benveniste, Estelle, Marshall, Karen Ann, Mccarthy, Patrick Hugh, Mccarthy, Patrick Hugh, Mullick, Abdul Haleem, Shah, Nina Dhiren.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Karen Ann 26 November 2012 03 December 2014 1
MCCARTHY, Patrick Hugh 25 July 2005 29 April 2007 1
MCCARTHY, Patrick Hugh 12 December 2000 29 May 2001 1
MULLICK, Abdul Haleem 13 May 2007 16 March 2011 1
SHAH, Nina Dhiren 14 November 2013 02 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BENVENISTE, Estelle 16 August 2005 16 March 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 July 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 15 June 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 01 May 2019
AD01 - Change of registered office address 01 November 2018
AP04 - Appointment of corporate secretary 01 November 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 19 June 2018
CH01 - Change of particulars for director 19 June 2018
CH01 - Change of particulars for director 19 June 2018
CH01 - Change of particulars for director 19 June 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 07 September 2016
AD01 - Change of registered office address 07 September 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 07 May 2015
AP01 - Appointment of director 23 March 2015
TM01 - Termination of appointment of director 04 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 20 May 2014
AP01 - Appointment of director 14 February 2014
TM01 - Termination of appointment of director 02 January 2014
AP01 - Appointment of director 02 January 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 10 May 2013
AP01 - Appointment of director 28 January 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 01 July 2011
AP01 - Appointment of director 18 May 2011
TM02 - Termination of appointment of secretary 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
AA - Annual Accounts 13 March 2007
287 - Change in situation or address of Registered Office 26 February 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 29 March 2006
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 14 September 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
363s - Annual Return 29 July 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 02 July 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
287 - Change in situation or address of Registered Office 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 26 June 2000
225 - Change of Accounting Reference Date 13 December 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
287 - Change in situation or address of Registered Office 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.