20 MANOR ROAD MANAGEMENT LIMITED

Address:
Suite 70 70 Capital Buiness Centre, 22 Carlton Road, South Croydon, CR2 0BS, England

20 MANOR ROAD MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03552214. The registration start date is April 23, 1998. The current status is Active.

Company Overview

Company Number 03552214
Company Name 20 MANOR ROAD MANAGEMENT LIMITED
Registered Address Suite 70 70 Capital Buiness Centre
22 Carlton Road
South Croydon
CR2 0BS
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-04-23
Account Category DORMANT
Account Ref Day 22
Account Ref Month 10
Accounts Due Date 2021-07-22
Accounts Last Update 2019-10-22
Returns Due Date 2017-05-21
Returns Last Update 2016-04-23
Confirmation Statement Due Date 2021-04-14
Confirmation Statement Last Update 2020-03-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address SUITE 70 70 CAPITAL BUINESS CENTRE
22 CARLTON ROAD
Post Town SOUTH CROYDON
Post Code CR2 0BS
Country ENGLAND

Companies with the same post code

Entity Name Office Address
JJNB LTD Unit 151 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England
OH CARS LONDON LTD Unit 143 Capital Business Centre, 22 Carlton Road, Croydon, CR2 0BS, England
PLUSISBETTER RETAIL LTD Suite 119 Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, United Kingdom
1317 LIMITED Unit 11c Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, United Kingdom
CHANGING YOUNG MINDS SERVICES LIMITED Unit 127 Capital Business Centre, 22 Carlton Road, South Croydon, London, CR2 0BS, United Kingdom
F&J HOMES LTD Suite 102 Capital Business Centre, Carlton Road, South Croydon, CR2 0BS, England
INTERCOUNTRY ADOPTEE VOICES CIC C/o The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, United Kingdom
HAWKS PROPERTY SOLUTIONS LTD Unit 100 Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, United Kingdom
S O MAYHEW LTD Unit 70 Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, England
GRIMA VENTURES LTD Unit 59 Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HOLE, Stephen John Secretary (Active) Suite 70, 70 Capital Buiness Centre, 22 Carlton Road, South Croydon, England, CR2 0BS /
2 January 2007
British /
BLANCHARD, Alan Director (Active) 20 Manor Road, Flat 3, Wallington, Surrey, SM6 0AA June 1932 /
23 April 1998
British /
United Kingdom
Retired
HALUSHKA, Andrij Director (Active) 20a Manor Road, Wallington, Surrey, SM6 0AA November 1963 /
29 May 2003
British /
United Kingdom
Economist
RIDGE, Caroline Anne Director (Active) 58 Stanley Park Road, Carshalton, Surrey, SM5 3HW July 1964 /
20 December 2001
British /
United Kingdom
Nurse
RIDGE, Neil Anthony Director (Active) 58 Stanley Park Road, Carshalton, Surrey, SM5 3HW July 1966 /
20 December 2001
British /
United Kingdom
Prison Officer
SEMENOVA, Irina Director (Active) 20a Manor Road, Wallington, Surrey, SM6 0AA September 1969 /
29 May 2003
British /
United Kingdom
Banking Analyst
WHITING, Christopher Director (Active) Flat 2, 20 Manor Road, Wallington, Surrey, SM6 0AA January 1959 /
31 October 2000
British /
United Kingdom
Development Underwtiter
BRAIDFORD, Mark David Secretary (Resigned) 20a Manor Road, Wallington, Surrey, SM6 0AA /
2 February 2000
/
BRAIDFORD, Suzanne Secretary (Resigned) 20a Manor Road, Wallington, Surrey, SM6 0AA /
1 May 1999
/
JOHN F HEARSUM AND SONS LIMITED Secretary (Resigned) 16 Sheridan Road, Merton Park, London, SW19 3HP /
23 April 1998
/
LISTER, Suzanne Secretary (Resigned) 20a Manor Road, Wallington, Surrey, SM6 0AA /
20 May 2001
/
WALLER, John Raymond Secretary (Resigned) 21 Manor Way, South Croydon, Surrey, CR2 7BT /
30 September 2002
/
BAKER, Simon Anthony Director (Resigned) Flat 4 20 Manor Road, Wallington, SM6 0AA December 1974 /
11 September 2002
British /
Solicitor
CARTER, Samantha Claire Director (Resigned) Holly Cottage 49 Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2NQ March 1967 /
26 September 1998
British /
Company Director
COX, Andrew David Director (Resigned) Flat 5, 20 Manor Road, Wallington, Surrey, SM6 0AA July 1974 /
22 February 2002
British /
Computer Technician
DUNCAN, Grant Director (Resigned) 20 Manor Road, Flat 5, Wallington, Surrey, SM6 0AA July 1969 /
23 April 1998
British /
Illustrator
HEARSUM, John Joseph Director (Resigned) 16 Sheridan Road, Merton Park, London, SW19 3HP March 1951 /
23 April 1998
British /
Chartered Surveyor
LISTER, Suzanne Director (Resigned) 20a Manor Road, Wallington, Surrey, SM6 0AA February 1969 /
23 April 1998
British /
Police Officer
SAMPSON, Paul Director (Resigned) Flat 4, 20 Manor Road, Wallington, Surrey, SM6 0AA October 1961 /
18 April 2004
British /
Sales Development Manager
TWIDDY, Phillip Director (Resigned) 17 Bernard Road, Wallington, Surrey, SM6 0TX December 1946 /
23 April 1998
British /
Building Contractor
WALSH, Claire Elizabeth Director (Resigned) Flat 4, 20 Manor Road, Wallington, SM6 0AA September 1973 /
11 September 2002
British /
Civil Servant
WATSON, Paul David Director (Resigned) Bodelva, 33 Newtown Lane, Verwood, Dorset, BH31 6JD June 1967 /
26 September 1998
British /
Cad Manager
WATSON, Tania Juliette Director (Resigned) Bodelva, Newtown Lane, Verwood, Dorset, BH31 6JD November 1970 /
26 September 1998
British /
Auxiliary Nurse

Competitor

Search similar business entities

Post Town SOUTH CROYDON
Post Code CR2 0BS
SIC Code 98000 - Residents property management

Improve Information

Please provide details on 20 MANOR ROAD 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