MANOR COURT RESIDENTS' ASSOCIATION LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 3BX

Company number 00621286
Status Active
Incorporation Date 18 February 1959
Company Type Private Limited Company
Address OAK HOUSE, 5 WOODEND PARK, COBHAM, SURREY, KT11 3BX
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 ten events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Director's details changed for Mr Andreas Kandrettis on 6 February 2017; Accounts for a small company made up to 30 September 2015. The most likely internet sites of MANOR COURT RESIDENTS' ASSOCIATION LIMITED are www.manorcourtresidentsassociation.co.uk, and www.manor-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eight months. The distance to to Chessington North Rail Station is 5 miles; to Fulwell Rail Station is 7.8 miles; to Feltham Rail Station is 8.5 miles; to Barnes Bridge Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manor Court Residents Association Limited is a Private Limited Company. The company registration number is 00621286. Manor Court Residents Association Limited has been working since 18 February 1959. The present status of the company is Active. The registered address of Manor Court Residents Association Limited is Oak House 5 Woodend Park Cobham Surrey Kt11 3bx. . KANDRETTIS, Andreas is a Director of the company. THAKUR, Vikram is a Director of the company. Secretary BASSON, Paul has been resigned. Secretary BREWER, Michael Geoffrey has been resigned. Secretary DIXON, John Michael has been resigned. Secretary MC WILLIAMS, Thomas has been resigned. Secretary MORLEY, Anthony Peter has been resigned. Director ALFORD, Duncan has been resigned. Director ALLERY, Alfred Edward has been resigned. Director BASSON, Paul James has been resigned. Director BREWER, Michael Geoffrey has been resigned. Director COURTNEY, Maurice Edward has been resigned. Director CRITCHLEY, Janet Mary has been resigned. Director DIXON, John Michael has been resigned. Director GODWIN, John Boulding has been resigned. Director HASSAN AL AWADI, Abdul Samad has been resigned. Director LISTER, Felicity Ann has been resigned. Director LOFTHOUSE, Phyllis Edna has been resigned. Director MC WILLIAMS, Thomas has been resigned. Director MORLEY, Anthony Peter has been resigned. Director SMART, Joanna Mary has been resigned. Director SUDELL, Ida has been resigned. Director THOMPSON, John David has been resigned. Director WINTERSON, John Richard has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
KANDRETTIS, Andreas
Appointed Date: 09 July 2007
67 years old

Director
THAKUR, Vikram
Appointed Date: 21 May 2015
53 years old

Resigned Directors

Secretary
BASSON, Paul
Resigned: 08 June 2004
Appointed Date: 25 November 2000

Secretary
BREWER, Michael Geoffrey
Resigned: 01 September 1996

Secretary
DIXON, John Michael
Resigned: 26 March 2014
Appointed Date: 08 June 2004

Secretary
MC WILLIAMS, Thomas
Resigned: 13 November 2000
Appointed Date: 10 July 1998

Secretary
MORLEY, Anthony Peter
Resigned: 10 July 1998
Appointed Date: 01 September 1996

Director
ALFORD, Duncan
Resigned: 15 December 2009
Appointed Date: 30 March 2002
95 years old

Director
ALLERY, Alfred Edward
Resigned: 11 March 1999
102 years old

Director
BASSON, Paul James
Resigned: 08 June 2004
Appointed Date: 15 July 2000
54 years old

Director
BREWER, Michael Geoffrey
Resigned: 31 October 2000
100 years old

Director
COURTNEY, Maurice Edward
Resigned: 31 October 2002
107 years old

Director
CRITCHLEY, Janet Mary
Resigned: 01 April 1998
Appointed Date: 15 January 1992
65 years old

Director
DIXON, John Michael
Resigned: 25 March 2014
Appointed Date: 08 June 2004
66 years old

Director
GODWIN, John Boulding
Resigned: 28 October 2005
104 years old

Director
HASSAN AL AWADI, Abdul Samad
Resigned: 21 May 2015
Appointed Date: 25 November 2002
83 years old

Director
LISTER, Felicity Ann
Resigned: 24 May 2007
Appointed Date: 08 June 2004
75 years old

Director
LOFTHOUSE, Phyllis Edna
Resigned: 08 May 1996
118 years old

Director
MC WILLIAMS, Thomas
Resigned: 13 November 2000
Appointed Date: 09 June 1998
93 years old

Director
MORLEY, Anthony Peter
Resigned: 26 August 1998
Appointed Date: 19 March 1996
84 years old

Director
SMART, Joanna Mary
Resigned: 19 February 2008
Appointed Date: 09 November 2002
78 years old

Director
SUDELL, Ida
Resigned: 15 January 1992
118 years old

Director
THOMPSON, John David
Resigned: 12 December 2007
Appointed Date: 01 February 1998
86 years old

Director
WINTERSON, John Richard
Resigned: 21 March 2001
Appointed Date: 28 November 2000
55 years old

Persons With Significant Control

Mr Andreas Kandrettis
Notified on: 4 February 2017
67 years old
Nature of control: Has significant influence or control

Mr Vikram Thakur
Notified on: 4 February 2017
53 years old
Nature of control: Has significant influence or control

MANOR COURT RESIDENTS' ASSOCIATION LIMITED Events

08 Feb 2017
Confirmation statement made on 4 February 2017 with updates
06 Feb 2017
Director's details changed for Mr Andreas Kandrettis on 6 February 2017
16 May 2016
Accounts for a small company made up to 30 September 2015
15 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 380

21 May 2015
Appointment of Mr Vikram Thakur as a director on 21 May 2015
...
... and 100 more events
01 Mar 1988
Director resigned;new director appointed

01 Mar 1988
Full accounts made up to 30 September 1987

13 Aug 1987
Full accounts made up to 30 September 1986

13 Aug 1987
Return made up to 04/02/87; full list of members

02 Apr 1987
Director resigned;new director appointed