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 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 |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
ACCOUNTANCY MANAGEMENT SERVICES LTD SOUTH STREET HOUSE 51 SOUTH STREET |
Post Town | ISLEWORTH |
County | MIDDLESEX |
Post Code | TW7 7AA |
Country | ENGLAND |
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 |
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 |
Post Town | ISLEWORTH |
Post Code | TW7 7AA |
SIC Code | 98000 - Residents property management |
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.