MANORGATE RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/10/2418 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

24/07/2324 July 2023 Termination of appointment of Denar Property Services Ltd as a secretary on 2023-07-20

View Document

24/07/2324 July 2023 Appointment of Denar Secretarial Services Ltd as a secretary on 2023-07-20

View Document

24/07/2324 July 2023 Registered office address changed from 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England to Unit Ah36 Argent House Hook Rise South Surbiton KT6 7LD on 2023-07-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/01/2322 January 2023 Registered office address changed from 2 Castle Business Village Station Road Hampton TW12 2BX England to 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE on 2023-01-22

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Director's details changed for Joslyn Heather Bennett on 2022-10-27

View Document

25/10/2225 October 2022 Director's details changed for Mr Dwight Mark Pampellone on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Mr Mark Alain Ciantar on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Mr Clive Roderick Messenger on 2022-10-25

View Document

26/09/2226 September 2022 Appointment of Denar Property Services Ltd as a secretary on 2022-09-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/10/205 October 2020 ARTICLES OF ASSOCIATION

View Document

05/10/205 October 2020 ADOPT ARTICLES 03/09/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY PERSSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH NEVILLE

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 DIRECTOR APPOINTED MR DWIGHT MARK PAMPELLONE

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM TURNESS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 1 TUDORS BUSINESS CENTRE, STATION YARD, WATERHOUSE LANE KINGSWOOD TADWORTH KT20 6EN ENGLAND

View Document

29/11/1629 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM C/O AIMS TUDOR BUSINESS CENTRE STATION YARD, WATERHOUSE LANE KINGSWOOD TADWORTH SURREY KT20 6EN

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM ROOM 6 TUDOR BUSINESS CENTRE KINGSWOOD STATION WATERHOUSE LANE KINGSWOOD SURREY KT20 6EN

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, SECRETARY BERNARD WILLIS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MISS SARAH ELIZABETH NEVILLE

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FRANK HORWILL / 01/01/2012

View Document

28/08/1228 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE SANDLING

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR MALCOLM FRANK HORWILL

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MORGAN SMITH

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN PERSSON / 01/08/2010

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CIANTAR / 01/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE SANDLING / 01/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RODERICK MESSENGER / 01/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSLYN HEATHER BENNETT / 01/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROBERT MORGAN SMITH / 01/08/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED JOSLYN HEATHER BENNETT

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: UNIT 8 PINEWOOD PLACE KINGSTON ROAD EWELL SURREY KT19 0BZ

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 17 MANOR COURT MANORGATE ROAD KINGSTON ON THAMES KT2 7AN

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 01/08/04; CHANGE OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 01/08/03; CHANGE OF MEMBERS

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 01/08/01; CHANGE OF MEMBERS

View Document

01/09/001 September 2000 RETURN MADE UP TO 01/08/00; CHANGE OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 RETURN MADE UP TO 01/08/98; CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 01/08/93; CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 REGISTERED OFFICE CHANGED ON 11/08/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

29/09/8929 September 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

29/09/8929 September 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

23/08/8823 August 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

05/09/875 September 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

05/09/875 September 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

12/02/8712 February 1987 RETURN MADE UP TO 05/04/86; FULL LIST OF MEMBERS

View Document

19/02/8619 February 1986 RETURN MADE UP TO 04/04/85; FULL LIST OF MEMBERS

View Document

12/02/6212 February 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company