Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 MANOR DRIVE MANAGEMENT LIMITED
Company Information for

1 MANOR DRIVE MANAGEMENT LIMITED

14 QUEENS DRIVE, SURBITON, SURREY, KT5 8PN,
Company Registration Number
02175660
Private Limited Company
Active

Company Overview

About 1 Manor Drive Management Ltd
1 MANOR DRIVE MANAGEMENT LIMITED was founded on 1987-10-08 and has its registered office in Surbiton. The organisation's status is listed as "Active". 1 Manor Drive Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
1 MANOR DRIVE MANAGEMENT LIMITED
 
Legal Registered Office
14 QUEENS DRIVE
SURBITON
SURREY
KT5 8PN
Other companies in KT5
 
Filing Information
Company Number 02175660
Company ID Number 02175660
Date formed 1987-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 15:48:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 MANOR DRIVE MANAGEMENT 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 1 MANOR DRIVE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RONALD DAVID HALLER WILLIAMS
Director 2006-08-14
CAROLINE MARGARET O'NEILL
Director 2005-01-01
LAURA SARAH RUSHTON
Director 2014-06-21
PETER GLENN WILLIAMSON
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN EDWARD HARRIS
Director 2013-10-21 2014-09-26
ELIZABETH ANNE BOLTON
Director 2011-07-18 2013-11-14
ELLIOTT MCAULIFFE
Company Secretary 2004-07-01 2012-11-22
ELLIOTT MCAULIFFE
Director 2001-11-01 2011-07-01
PETER HARRISON
Director 1998-05-22 2006-05-05
MARIE LOUISE VILLEFRANCE FRANG
Director 1999-09-21 2005-03-19
LOUISE FISH
Director 2001-07-26 2005-01-01
PETER HARRISON
Company Secretary 2001-08-08 2004-07-01
JULIA BURTON
Director 1991-07-24 2002-09-10
ALISON BLEASE
Director 1998-01-12 2002-03-02
FIONA LOUISE DAWSON
Director 1998-06-28 2002-01-20
MARK JONATHAN HENMAN
Director 1998-08-16 2001-11-01
JOANNE SANI RIMMER
Director 1999-11-01 2001-08-28
VANESSA HENMAN
Company Secretary 1999-07-15 2001-07-30
ROWAN CHERRY LOUISE MACLACHLAN
Director 1995-11-22 1999-07-30
ROWAN CHERRY LOUISE MACLACHLAN
Company Secretary 1998-08-14 1999-07-15
HELEN MARY LINES
Director 1997-09-01 1999-07-14
SIROUN CORLESS
Director 1994-04-01 1999-04-16
LISSA ARMSTRONG
Company Secretary 1996-08-31 1998-08-14
LISSA ARMSTRONG
Director 1992-09-01 1998-08-14
SARAH ANN IRVINE
Director 1996-04-29 1998-06-28
SIMON MICHAEL NEIL
Director 1993-08-06 1998-05-21
VICTORIA JANES GRIFFITHS
Director 1996-07-19 1998-02-26
CATHERINE ANNE LOWE
Director 1991-07-24 1997-08-29
KEITH JAMES VARTY
Company Secretary 1993-07-24 1996-08-31
JAQUELINE ALDERSON
Director 1991-07-24 1996-05-02
DAVID JOHN JARVIS
Director 1991-07-24 1996-05-02
IAN KENDALL
Director 1991-07-24 1994-05-01
SUSAN LESLEY COLLETT
Director 1991-07-24 1993-08-06
PAUL ALAN BRIDGER
Director 1991-07-24 1992-08-31
LINDA JANE KENDALL
Company Secretary 1991-07-24 1991-07-01

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
2023-07-24CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER GLENN WILLIAMSON
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-09CH01Director's details changed for Ms Laura Sarah Rushton on 2018-08-27
2018-09-09CH01Director's details changed for Ms Laura Sarah Rushton on 2018-08-27
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-01-05AP01DIRECTOR APPOINTED MR PETER GLENN WILLIAMSON
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-04AR0124/07/15 ANNUAL RETURN FULL LIST
2014-11-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD HARRIS
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0124/07/14 ANNUAL RETURN FULL LIST
2014-06-21AP01DIRECTOR APPOINTED MS LAURA SARAH RUSHTON
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BOLTON
2013-10-21AP01DIRECTOR APPOINTED MR IAN EDWARD HARRIS
2013-09-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0124/07/13 ANNUAL RETURN FULL LIST
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SUHAIL THABET
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AD02SAIL ADDRESS CHANGED FROM:
2012-12-24AD02SAIL ADDRESS CHANGED FROM: C/O C/O CA SOLUTIONS LTD 2ND FLOOR ST JAMES HOUSE 9-15 ST. JAMES ROAD SURBITON SURREY KT6 4QH UNITED KINGDOM
2012-12-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
2012-12-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM C/O C/O CA SOLUTIONS LTD 2ND FLOOR ST JAMES HOUSE 9-15 ST. JAMES ROAD SURBITON SURREY KT6 4QH UNITED KINGDOM
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM, C/O C/O CA SOLUTIONS LTD, 2ND FLOOR ST JAMES HOUSE, 9-15 ST. JAMES ROAD, SURBITON, SURREY, KT6 4QH, UNITED KINGDOM
2012-11-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELLIOTT MCAULIFFE
2012-08-22AR0124/07/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-24AR0124/07/11 FULL LIST
2011-07-21AD02SAIL ADDRESS CHANGED FROM:
2011-07-21AP01DIRECTOR APPOINTED MISS ELIZABETH ANNE BOLTON
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM
2011-07-21AD02SAIL ADDRESS CHANGED FROM: C/O CA SOLUTIONS LTD 2ND FLOOR ST JAMES HOUSE 9-15 ST. JAMES ROAD SURBITON SURREY KT6 4QH
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 9-15 ST JAMES ROAD 2ND FLOOR ST JAMES SURBITON SURREY KT6 4QH
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM, 9-15 ST JAMES ROAD, 2ND FLOOR ST JAMES, SURBITON, SURREY, KT6 4QH
2011-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / ELLIOTT MCAULIFFE / 01/07/2011
2011-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOTT MCAULIFFE
2011-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD DAVID HALLER WILLIAMS / 01/07/2011
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-09AR0124/07/10 FULL LIST
2010-09-09AD03REGISTER(S) MOVED TO SAIL ADDRESS
2010-09-09AD02SAIL ADDRESS CREATED
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUHAIL MOHAMMED SAIF THABET / 24/07/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARGARET O'NEILL / 24/07/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT MCAULIFFE / 24/07/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD DAVID HALLER WILLIAMS / 24/07/2010
2010-09-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-28AR0124/07/09 FULL LIST
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 60 MORESBY AVENUE SURBITON SURREY KT5 9DS
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM, 60 MORESBY AVENUE, SURBITON, SURREY, KT5 9DS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-06363sRETURN MADE UP TO 24/07/07; CHANGE OF MEMBERS
2007-02-07363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-07363(288)DIRECTOR RESIGNED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-02-27363(288)DIRECTOR RESIGNED
2006-02-27363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-17288aNEW DIRECTOR APPOINTED
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-06288aNEW SECRETARY APPOINTED
2004-10-06363(288)SECRETARY RESIGNED
2004-10-06363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-05363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-10-23287REGISTERED OFFICE CHANGED ON 23/10/03 FROM:
2003-10-23287REGISTERED OFFICE CHANGED ON 23/10/03 FROM: SUITE 7 THE SANCTUARY 23 OAKHILL GROVE SURBITON SURREY KT6 6DU
2003-10-23287REGISTERED OFFICE CHANGED ON 23/10/03 FROM: SUITE 7 THE SANCTUARY, 23 OAKHILL GROVE, SURBITON, SURREY KT6 6DU
2003-04-02288aNEW DIRECTOR APPOINTED
2003-04-02363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2003-04-02288bDIRECTOR RESIGNED
2003-04-02288aNEW DIRECTOR APPOINTED
2003-04-02288aNEW DIRECTOR APPOINTED
2003-04-02363(288)DIRECTOR RESIGNED
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-08288bDIRECTOR RESIGNED
2001-11-08363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-11-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 1 MANOR DRIVE MANAGEMENT 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 1 MANOR DRIVE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1 MANOR DRIVE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,924

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 1 MANOR DRIVE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 645
Current Assets 2012-04-01 £ 2,672
Debtors 2012-04-01 £ 2,027
Fixed Assets 2012-04-01 £ 14,425
Shareholder Funds 2012-04-01 £ 15,173
Tangible Fixed Assets 2012-04-01 £ 14,425

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1 MANOR DRIVE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 MANOR DRIVE MANAGEMENT LIMITED
Trademarks
We have not found any records of 1 MANOR DRIVE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 MANOR DRIVE MANAGEMENT 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 (98000 - Residents property management) as 1 MANOR DRIVE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 1 MANOR DRIVE MANAGEMENT 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 1 MANOR DRIVE MANAGEMENT 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 1 MANOR DRIVE MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4