MANOR HOUSE COURT MANAGEMENT LIMITED

Address:
Accountancy Management Services Ltd South Street House, 51 South Street, Isleworth, Middlesex, TW7 7AA, England

MANOR HOUSE COURT MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02045589. The registration start date is August 11, 1986. The current status is Active.

Company Overview

Company Number 02045589
Company Name MANOR HOUSE COURT MANAGEMENT LIMITED
Registered Address Accountancy Management Services Ltd South Street House
51 South Street
Isleworth
Middlesex
TW7 7AA
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1986-08-11
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-08-11
Returns Last Update 2015-07-14
Confirmation Statement Due Date 2021-07-27
Confirmation Statement Last Update 2020-07-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address ACCOUNTANCY MANAGEMENT SERVICES LTD SOUTH STREET HOUSE
51 SOUTH STREET
Post Town ISLEWORTH
County MIDDLESEX
Post Code TW7 7AA
Country ENGLAND

Companies with the same post code

Entity Name Office Address
H.U.F LIMITED Accountancy Management Services 51 South Street, South Street House, Iselworth, TW7 7AA, United Kingdom
WEST LONDON BOAT BROKERAGE LIMITED South Street House, 51 South Street, Isleworth, TW7 7AA, England
REBECCA SPENCER PHOTOGRAPHY LTD South Street House, 51 South Street House, 51 South Street, Isleworth, Middlesex, TW7 7AA, United Kingdom
CB WINDOWS LIMITED Ams, 51 South Street, Isleworth, Middlesex, TW7 7AA, United Kingdom
1ST FORWARD ELECTRICAL LIMITED South Street House, 51 South Street, Isleworth, TW7 7AA, England
CENTRAL CARPENTRY CONTRACTING LIMITED 51 South Street House, South Street, Isleworth, TW7 7AA, England
VOCA CONSTRUCTION LIMITED Ams, South Street House, 51 South Street, Isleworth, Middlesex, TW7 7AA
ACTIVE ARTS LTD 51 South Street, Isleworth, TW7 7AA, England
TMGRIP LIMITED Ams, 51 South Street,isleworth,middlesex, South Street, Isleworth, Middlesex, TW7 7AA, England
ROCK N ROSA LIMITED Ams 51, South Street, Isleworth, Middlesex, TW7 7AA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HANSON, Viveca Anne Secretary (Active) 106 Heathcote Road, Twickenham, England, TW1 1SD /
28 June 2016
/
YOUNGER, Ian Robert Director (Active) 19 Manor House Way, Isleworth, England, TW7 6BJ July 1971 /
28 June 2016
British /
England
Student
GRIFFITHS, Andrew Bartholomew Secretary (Resigned) 93 Ersham Road, Hailsham, East Sussex, BN27 3LH /
30 April 2002
/
GRIFFITHS, Steven Secretary (Resigned) 7 Church Street, Old Isleworth, Middlesex, TW7 6BL /
13 May 2013
/
HOPE MILNE, Michael Simon Secretary (Resigned) 7 Church Street, Isleworth, Middlesex, TW7 6BL /
1 February 2010
/
MCLEOD, William Routledge Secretary (Resigned) 6 Abbots Lodge, 19 Arundel Road, Eastbourne, East Sussex, BN21 2EL /
28 January 1994
/
RAY, John Edward Tucker Secretary (Resigned) 11 Church Street, Isleworth, Middlesex, TW7 6BL /
/
BAUGH, Leoline Albertine Director (Resigned) 21 Manor House Way, Old Isleworth, Middlesex, TW7 6BJ June 1937 /
10 September 1998
British /
Company Director
DIMMER, Claire Louise Director (Resigned) 15 Church Street, Isleworth, Middlesex, TW7 6BL June 1972 /
8 May 2003
British /
United Kingdom
Project Manager
DUGLAN, Sian Lorna Director (Resigned) 3 Church Street, Isleworth, Middlesex, TW7 6BL July 1973 /
29 June 2006
British /
Cabin Crew
FALCONE, Katherine Marjorie Director (Resigned) 1 Manor House Way, Church Street, Old Isleworth, Middlesex, Uk, TW7 6BJ January 1982 /
19 May 2014
British /
Uk
Communications Manager
FARNFIELD, Anthony Vernon Basil Director (Resigned) 9 Church Street, Isleworth, Middlesex, TW7 6BL May 1938 /
18 July 1991
British /
Retired
GRATTON, Brian Director (Resigned) 5 Manor House Way, Old Isleworth, Middlesex, TW7 6BJ August 1937 /
10 September 1998
British /
Economist
GREENAWAY, William Director (Resigned) 9 Church Street, Isleworth, Middlesex, TW7 6BL June 1932 /
22 April 1993
British /
Security Consultant
GRIFFITHS, Steven Director (Resigned) 7 Church Street, Old Isleworth, Middlesex, TW7 6BL April 1971 /
13 May 2013
British /
England
Project Manager
HALL, Ian Robert Spencer Director (Resigned) 7 Church Street, Isleworth, Middlesex, TW7 6BL July 1963 /
10 September 1999
British /
Travel Management
HANSON, Viveca Anne Director (Resigned) 1 Manor House Way, Isleworth, Middlesex, England, TW7 6BJ June 1958 /
22 March 2007
British /
England
It Training
HOLMES, Gavin Victor Director (Resigned) 33 Manor House Way, Isleworth, Middlesex, TW7 6BJ August 1950 /
18 July 1991
New Zealand /
Project Co-Ordinator
HOPE MILNE, Michael Simon Director (Resigned) 7 Church Street, Isleworth, Middlesex, TW7 6BL October 1967 /
22 March 2007
British /
England
Sales Director
MCLEOD, William Routledge Director (Resigned) 6 Abbots Lodge, 19 Arundel Road, Eastbourne, East Sussex, BN21 2EL November 1925 /
British /
Chartered Accountant
MORTON, Christopher John Director (Resigned) 8 Wighton Mews, Isleworth, Middlesex, TW7 4DZ February 1956 /
21 March 1995
British /
Chartered Accountant
OGDEN, Gillian Director (Resigned) 7 Church Street, Old Isleworth, Middlesex, TW7 6BL February 1957 /
12 April 2010
British /
England Uk
None
OTOOLE, Winnifred Anne Director (Resigned) 27 Manor House Way, Isleworth, Middlesex, TW7 6BJ May 1927 /
British /
PALMER, David Henry, Father Director (Resigned) 29 Manor House Way, Isleworth, Middlesex, TW7 6BJ February 1933 /
3 June 1996
British /
Retired
PARKES, David Henry Director (Resigned) 17 Church Street, Old Isleworth, Middlesex, TW7 6BL July 1931 /
British /
Architect
PARKES, Matthew Daniel Director (Resigned) 17 Church Street, Isleworth, Middlesex, TW7 6BL June 1972 /
17 April 2001
British /
Landscape Architect
PETERS, Basil Director (Resigned) 15 North Street, Isleworth, Middlesex, TW7 6BT September 1930 /
British /
Technical Director
PETERS, Daphne Director (Resigned) 15 North Street, Isleworth, Middlesex, TW7 6BT March 1933 /
31 March 2005
British /
Retired
PURVEY, Caroline Jane Director (Resigned) 7 Church Street, Old Isleworth, Middlesex, TW7 6BL May 1962 /
2 June 2015
British /
England
Property Management
RAY, John Edward Tucker Director (Resigned) 11 Church Street, Isleworth, Middlesex, TW7 6BL February 1935 /
British /
Advertising Copywriter
SIDDON, Michael Director (Resigned) 19 Manor House Way, Isleworth, Middlesex, TW7 6BJ April 1962 /
22 April 1993
British /
Systems Analyst
SLATER, Hugh Stephen Andrew Director (Resigned) 21 Church Street, Old Isleworth, Middlesex, TW7 6BL December 1948 /
1 May 1997
British /
Company Director
SLATER, Hugh Stephen Andrew Director (Resigned) 21 Church Street, Old Isleworth, Middlesex, TW7 6BL December 1948 /
British /
Estate Agent
VON KESMARK, Diane Lucy Alice Director (Resigned) 5 Church Street, Old Isleworth, Middlesex, TW7 6BL August 1947 /
29 June 2006
British /
Ofstead Inspector
VON KESMARK, John Director (Resigned) 5 Church Street, Isleworth, Middlesex, TW7 6BL June 1938 /
15 April 2004
British /
Retired

Competitor

Search similar business entities

Post Town ISLEWORTH
Post Code TW7 7AA
SIC Code 98000 - Residents property management

Improve Information

Please provide details on MANOR HOUSE COURT MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches