This company is commonly known as 6 Manor Drive (surbiton) Management Limited. The company was founded 24 years ago and was given the registration number 03855164. The firm's registered office is in SURBITON. You can find them at 6a Manor Drive, , Surbiton, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | 6 MANOR DRIVE (SURBITON) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03855164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6a Manor Drive, Surbiton, Surrey, KT5 8NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6a, Manor Drive, Surbiton, KT5 8NE | Director | 16 September 2019 | Active |
6a, Manor Drive, Surbiton, KT5 8NE | Director | 18 June 2023 | Active |
6a, Manor Drive, Surbiton, KT5 8NE | Director | 26 January 2018 | Active |
6b Manor Drive, Surbiton, KT5 8NE | Secretary | 13 July 2006 | Active |
6b Manor Drive, Surbiton, KT5 8NE | Secretary | 01 February 2005 | Active |
Flat C 6 Manor Drive, Surbiton, KT5 8NE | Secretary | 07 October 1999 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 07 October 1999 | Active |
6b Manor Drive, Surbiton, KT5 8NE | Secretary | 13 July 2006 | Active |
6b, Manor Drive, Surbiton, KT5 8NE | Director | 10 August 2009 | Active |
6b Manor Drive, Surbiton, KT5 8NE | Director | 01 August 2003 | Active |
24, Elder Lane, Griffydam, Coalville, England, LE67 8HD | Director | 04 July 2014 | Active |
Flat C 6 Manor Drive, Surbiton, KT5 8NE | Director | 07 October 1999 | Active |
6a Manor Drive, Berrylands, Surbiton, KT5 8NE | Director | 07 October 1999 | Active |
Flat B 6 Manor Drive, Surbiton, KT5 8NE | Director | 07 October 1999 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 07 October 1999 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 07 October 1999 | Active |
6a Manor Drive, Surbiton, KT5 8NE | Director | 12 July 2007 | Active |
6c Manor Drive, Surbiton, KT5 8NE | Director | 26 January 2005 | Active |
6b, Manor Drive, Surbiton, England, KT5 8NE | Director | 11 October 2018 | Active |
6b Manor Drive, Surbiton, KT5 8NE | Director | 13 July 2006 | Active |
6a, Manor Drive, Surbiton, KT5 8NE | Director | 01 June 2015 | Active |
Mr Michael James O'Connell | ||
Notified on | : | 04 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Address | : | 6a, Manor Drive, Surbiton, KT5 8NE |
Nature of control | : |
|
Miss Mary Francescac Hughes | ||
Notified on | : | 26 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6c, Manor Drive, Surbiton, England, KT5 8NE |
Nature of control | : |
|
Miss Mary Francesca Hughes | ||
Notified on | : | 25 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Address | : | 6a, Manor Drive, Surbiton, KT5 8NE |
Nature of control | : |
|
Mr Harry George Burton | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Elder Lane, Coalville, England, LE67 8HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type small. | Download |
2023-06-18 | Officers | Appoint person director company with name date. | Download |
2023-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-04 | Officers | Termination director company with name termination date. | Download |
2023-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type small. | Download |
2021-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type small. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type small. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Accounts | Accounts with accounts type small. | Download |
2018-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Accounts | Accounts with accounts type small. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Gazette | Gazette filings brought up to date. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.