Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANOR COURT RESIDENTS' ASSOCIATION LIMITED
Company Information for

MANOR COURT RESIDENTS' ASSOCIATION LIMITED

OAK HOUSE, 5 WOODEND PARK, COBHAM, SURREY, KT11 3BX,
Company Registration Number
00621286
Private Limited Company
Active

Company Overview

About Manor Court Residents' Association Ltd
MANOR COURT RESIDENTS' ASSOCIATION LIMITED was founded on 1959-02-18 and has its registered office in Cobham. The organisation's status is listed as "Active". Manor Court Residents' Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MANOR COURT RESIDENTS' ASSOCIATION LIMITED
 
Legal Registered Office
OAK HOUSE
5 WOODEND PARK
COBHAM
SURREY
KT11 3BX
Other companies in KT11
 
Filing Information
Company Number 00621286
Company ID Number 00621286
Date formed 1959-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:56:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANOR COURT RESIDENTS' ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANOR COURT RESIDENTS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ANDREAS KANDRETTIS
Director 2007-07-09
NICHOLAS PATRICK MALONEY
Director 2018-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
VIKRAM THAKUR
Director 2015-05-21 2018-01-25
ABDUL SAMAD HASSAN AL AWADI
Director 2002-11-25 2015-05-21
JOHN MICHAEL DIXON
Company Secretary 2004-06-08 2014-03-26
JOHN MICHAEL DIXON
Director 2004-06-08 2014-03-25
DUNCAN ALFORD
Director 2002-03-30 2009-12-15
JOANNA MARY SMART
Director 2002-11-09 2008-02-19
JOHN DAVID THOMPSON
Director 1998-02-01 2007-12-12
FELICITY ANN LISTER
Director 2004-06-08 2007-05-24
JOHN BOULDING GODWIN
Director 1991-01-30 2005-10-28
PAUL BASSON
Company Secretary 2000-11-25 2004-06-08
PAUL JAMES BASSON
Director 2000-07-15 2004-06-08
MAURICE EDWARD COURTNEY
Director 1991-01-30 2002-10-31
JOHN RICHARD WINTERSON
Director 2000-11-28 2001-03-21
THOMAS MC WILLIAMS
Company Secretary 1998-07-10 2000-11-13
THOMAS MC WILLIAMS
Director 1998-06-09 2000-11-13
MICHAEL GEOFFREY BREWER
Director 1991-01-30 2000-10-31
ALFRED EDWARD ALLERY
Director 1991-01-30 1999-03-11
ANTHONY PETER MORLEY
Director 1996-03-19 1998-08-26
ANTHONY PETER MORLEY
Company Secretary 1996-09-01 1998-07-10
JANET MARY CRITCHLEY
Director 1992-01-15 1998-04-01
MICHAEL GEOFFREY BREWER
Company Secretary 1991-01-30 1996-09-01
PHYLLIS EDNA LOFTHOUSE
Director 1991-01-30 1996-05-08
IDA SUDELL
Director 1991-01-30 1992-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREAS KANDRETTIS IMPACT SALES RECRUITMENT LTD Director 2011-11-01 CURRENT 2010-05-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES
2024-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES
2024-02-0630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-06AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-0130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2023-02-16CS01CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2022-05-25AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-06-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE KANDRETTIS
2021-05-11AP01DIRECTOR APPOINTED MRS . AMANDA JANE KANDRETTIS
2021-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS COLIN LAWSON
2021-03-01AP01DIRECTOR APPOINTED MR DENIS COLIN LAWSON
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PATRICK MALONEY
2021-02-26PSC07CESSATION OF NICHOLAS PATRICK MALONEY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN FORMAN PARLEY
2019-04-08PSC07CESSATION OF IAN FORMAN PARLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2019-02-14CH01Director's details changed for Mr Ian Foreman Parley on 2019-02-14
2019-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN FORMAN PARLEY
2019-02-14AP01DIRECTOR APPOINTED MR IAN FOREMAN PARLEY
2019-02-14PSC07CESSATION OF ANDREAS KANDRETTIS AS A PERSON OF SIGNIFICANT CONTROL
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS KANDRETTIS
2019-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR VIKRAM THAKUR
2018-01-26PSC07CESSATION OF VIKRAM THAKUR AS A PERSON OF SIGNIFICANT CONTROL
2018-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PATRICK MALONEY
2018-01-26AP01DIRECTOR APPOINTED MR NICHOLAS PATRICK MALONEY
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 380
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-02-06CH01Director's details changed for Mr Andreas Kandrettis on 2017-02-06
2016-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 380
2016-02-15AR0104/02/16 ANNUAL RETURN FULL LIST
2015-05-21AP01DIRECTOR APPOINTED MR VIKRAM THAKUR
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL SAMAD HASSAN AL AWADI
2015-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 380
2015-02-09AR0104/02/15 ANNUAL RETURN FULL LIST
2014-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN DIXON
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DIXON
2014-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 380
2014-02-24AR0104/02/14 FULL LIST
2013-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-02-25AR0104/02/13 FULL LIST
2012-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-02-27AR0104/02/12 FULL LIST
2012-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DIXON / 27/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS KANDRETTIS / 27/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDUL SAMAD HASSAN AL AWADI / 27/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DIXON / 27/02/2012
2011-04-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-10AR0104/02/11 NO CHANGES
2010-05-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-09AR0104/02/10 FULL LIST
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALFORD
2009-04-01363aRETURN MADE UP TO 23/02/09; NO CHANGE OF MEMBERS
2009-03-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-03-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR JOANNA SMART
2008-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-15363sRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-12-22288bDIRECTOR RESIGNED
2007-10-12287REGISTERED OFFICE CHANGED ON 12/10/07 FROM: NIGHTINGALE HOUSE 46/48, EAST STREET EPSOM SURREY KT17 1HQ
2007-08-10288aNEW DIRECTOR APPOINTED
2007-06-05288bDIRECTOR RESIGNED
2007-02-27363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-03-17AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-27363(287)REGISTERED OFFICE CHANGED ON 27/02/06
2006-02-27363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-11-16288bDIRECTOR RESIGNED
2005-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-16363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-02363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-01-21288aNEW DIRECTOR APPOINTED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-11-26288bDIRECTOR RESIGNED
2002-11-26288aNEW DIRECTOR APPOINTED
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-15363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-05-16288bDIRECTOR RESIGNED
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-16363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2001-01-10288aNEW SECRETARY APPOINTED
2001-01-10288bSECRETARY RESIGNED
2001-01-10288bDIRECTOR RESIGNED
2000-12-12288aNEW DIRECTOR APPOINTED
2000-11-16288bDIRECTOR RESIGNED
2000-07-20288aNEW DIRECTOR APPOINTED
2000-04-12AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-11363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
1999-05-14AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-24288bDIRECTOR RESIGNED
1999-02-18363sRETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MANOR COURT RESIDENTS' ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANOR COURT RESIDENTS' ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANOR COURT RESIDENTS' ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANOR COURT RESIDENTS' ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of MANOR COURT RESIDENTS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANOR COURT RESIDENTS' ASSOCIATION LIMITED
Trademarks
We have not found any records of MANOR COURT RESIDENTS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANOR COURT RESIDENTS' ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MANOR COURT RESIDENTS' ASSOCIATION LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MANOR COURT RESIDENTS' ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANOR COURT RESIDENTS' ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANOR COURT RESIDENTS' ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.