MANOR FIELDS NO.2 RESIDENTS COMPANY LIMITED
WEST SUSSEX

Hellopages » West Sussex » Horsham » RH12 1EE

Company number 02004359
Status Active
Incorporation Date 26 March 1986
Company Type Private Limited Company
Address 25 CARFAX, HORSHAM, WEST SUSSEX, RH12 1EE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Jason Leadbeatter as a director on 21 March 2017; Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MANOR FIELDS NO.2 RESIDENTS COMPANY LIMITED are www.manorfieldsno2residentscompany.co.uk, and www.manor-fields-no-2-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Christs Hospital Rail Station is 1.8 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6.1 miles; to Crawley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manor Fields No 2 Residents Company Limited is a Private Limited Company. The company registration number is 02004359. Manor Fields No 2 Residents Company Limited has been working since 26 March 1986. The present status of the company is Active. The registered address of Manor Fields No 2 Residents Company Limited is 25 Carfax Horsham West Sussex Rh12 1ee. The company`s financial liabilities are £0.7k. It is £0k against last year. And the total assets are £0.7k, which is £0k against last year. COURTNEY GREEN is a Secretary of the company. SEWELL, Wendy Susan Kemp is a Director of the company. Secretary JONES, Pauline Edith has been resigned. Secretary LONGES, Margaret Sonia has been resigned. Director ASTRIDGE, Deborah has been resigned. Director BARRETT, Ernest Richard has been resigned. Director BURR, Arthur Robert has been resigned. Director CANDY, Barbara Helen has been resigned. Director DAWSON, Wendy Susan Kemp has been resigned. Director HUTCHINSON, Philip has been resigned. Director LEADBEATTER, Jason has been resigned. Director LINES, Susan has been resigned. Director LONGES, Margaret Sonia has been resigned. Director MENEZES, Gary Americo has been resigned. Director SUTCLIFFE, Daniel John has been resigned. The company operates in "Residents property management".


manor fields no.2 residents company Key Finiance

LIABILITIES £0.7k
CASH n/a
TOTAL ASSETS £0.7k
All Financial Figures

Current Directors

Secretary
COURTNEY GREEN
Appointed Date: 01 January 2003

Director
SEWELL, Wendy Susan Kemp
Appointed Date: 12 December 2001
80 years old

Resigned Directors

Secretary
JONES, Pauline Edith
Resigned: 31 December 2002
Appointed Date: 15 July 1999

Secretary
LONGES, Margaret Sonia
Resigned: 15 July 1999

Director
ASTRIDGE, Deborah
Resigned: 02 September 1998
Appointed Date: 28 September 1994
60 years old

Director
BARRETT, Ernest Richard
Resigned: 02 October 2012
Appointed Date: 30 November 2005
97 years old

Director
BURR, Arthur Robert
Resigned: 21 April 1999
69 years old

Director
CANDY, Barbara Helen
Resigned: 01 November 2005
Appointed Date: 23 September 1998
52 years old

Director
DAWSON, Wendy Susan Kemp
Resigned: 28 September 1994
80 years old

Director
HUTCHINSON, Philip
Resigned: 01 September 2011
Appointed Date: 01 January 2010
43 years old

Director
LEADBEATTER, Jason
Resigned: 21 March 2017
Appointed Date: 01 January 2014
42 years old

Director
LINES, Susan
Resigned: 28 September 1994
69 years old

Director
LONGES, Margaret Sonia
Resigned: 08 October 1999
72 years old

Director
MENEZES, Gary Americo
Resigned: 18 September 1995
61 years old

Director
SUTCLIFFE, Daniel John
Resigned: 22 February 2000
Appointed Date: 24 September 1996
56 years old

MANOR FIELDS NO.2 RESIDENTS COMPANY LIMITED Events

21 Mar 2017
Termination of appointment of Jason Leadbeatter as a director on 21 March 2017
03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 70

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
28 Mar 1988
Accounts made up to 31 December 1986

28 Mar 1988
Secretary resigned;new secretary appointed

28 Mar 1988
New director appointed

28 Mar 1988
Director resigned

28 Mar 1988
Registered office changed on 28/03/88 from: icc house 110 whitchurch road cardiff CF4 3LY