MANOR PLACE MANAGEMENT COMPANY (1997) LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 9LA

Company number 03283352
Status Active
Incorporation Date 25 November 1996
Company Type Private Limited Company
Address PM LETTINGS, 45 LIMPSFIELD ROAD, SOUTH CROYDON, SURREY, ENGLAND, CR2 9LA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 8 . The most likely internet sites of MANOR PLACE MANAGEMENT COMPANY (1997) LIMITED are www.manorplacemanagementcompany1997.co.uk, and www.manor-place-management-company-1997.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Manor Place Management Company 1997 Limited is a Private Limited Company. The company registration number is 03283352. Manor Place Management Company 1997 Limited has been working since 25 November 1996. The present status of the company is Active. The registered address of Manor Place Management Company 1997 Limited is Pm Lettings 45 Limpsfield Road South Croydon Surrey England Cr2 9la. . JOYCE, Michael Charles is a Secretary of the company. CLOUT, Charlotte is a Director of the company. COLLINS, Anthony Paul is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary HARRIS, John David has been resigned. Secretary HOWARD, Kevin Ronald has been resigned. Secretary MORGAN, David John has been resigned. Secretary TASKFINE MANAGEMENT LIMITED has been resigned. Secretary CARFAX CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOAK, David Stewart, Dr has been resigned. Director EDWARDS, Rosemary has been resigned. Director EMBERSOM, Alan Malcolm has been resigned. Director HARRIS, John David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAIN, William John has been resigned. Director PHILIPS, Juile has been resigned. Director PHILIPS, Timothy has been resigned. Director RICE, Kenneth Marcus, Doctor has been resigned. Director ROGERS, Elizabeth has been resigned. Director WITHNELL, Barry Michael has been resigned. Director WOOLLER, John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JOYCE, Michael Charles
Appointed Date: 01 February 2009

Director
CLOUT, Charlotte
Appointed Date: 12 September 2011
54 years old

Director
COLLINS, Anthony Paul
Appointed Date: 12 March 2011
49 years old

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 12 June 2001
Appointed Date: 01 January 2000

Secretary
HARRIS, John David
Resigned: 31 August 1999
Appointed Date: 21 January 1997

Secretary
HOWARD, Kevin Ronald
Resigned: 23 February 2009
Appointed Date: 01 April 2004

Secretary
MORGAN, David John
Resigned: 11 September 2002
Appointed Date: 12 June 2001

Secretary
TASKFINE MANAGEMENT LIMITED
Resigned: 31 March 2004
Appointed Date: 11 September 2002

Secretary
CARFAX CORPORATE SERVICES LIMITED
Resigned: 30 September 1999
Appointed Date: 31 August 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 January 1997
Appointed Date: 25 November 1996

Director
BOAK, David Stewart, Dr
Resigned: 26 February 2004
Appointed Date: 01 December 1999
81 years old

Director
EDWARDS, Rosemary
Resigned: 30 September 2011
Appointed Date: 25 November 2004
82 years old

Director
EMBERSOM, Alan Malcolm
Resigned: 17 June 2001
Appointed Date: 01 December 1999
63 years old

Director
HARRIS, John David
Resigned: 30 September 1999
Appointed Date: 21 January 1997
86 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 January 1997
Appointed Date: 25 November 1996

Director
MAIN, William John
Resigned: 31 August 1999
Appointed Date: 21 January 1997
89 years old

Director
PHILIPS, Juile
Resigned: 31 December 1999
Appointed Date: 30 September 1999
59 years old

Director
PHILIPS, Timothy
Resigned: 31 December 1999
Appointed Date: 30 September 1999
62 years old

Director
RICE, Kenneth Marcus, Doctor
Resigned: 07 December 2004
Appointed Date: 26 February 2004
100 years old

Director
ROGERS, Elizabeth
Resigned: 16 May 2001
Appointed Date: 01 December 1999
97 years old

Director
WITHNELL, Barry Michael
Resigned: 31 May 2011
Appointed Date: 31 May 2001
62 years old

Director
WOOLLER, John
Resigned: 31 May 2011
Appointed Date: 31 May 2001
88 years old

Persons With Significant Control

Mr Michael Charles Joyce
Notified on: 27 October 2016
67 years old
Nature of control: Has significant influence or control

MANOR PLACE MANAGEMENT COMPANY (1997) LIMITED Events

08 Nov 2016
Confirmation statement made on 30 October 2016 with updates
15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
12 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 8

30 Jul 2015
Accounts for a dormant company made up to 31 December 2014
05 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8

...
... and 93 more events
05 Feb 1997
Company name changed barnscourt LIMITED\certificate issued on 06/02/97
25 Jan 1997
Nc inc already adjusted 21/01/97
25 Jan 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jan 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Nov 1996
Incorporation