You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Manor Drive (surbiton) Management Limited SURBITON


Founded in 1999, 6 Manor Drive (surbiton) Management, classified under reg no. 03855164 is an active company. Currently registered at 6a Manor Drive KT5 8NE, Surbiton the company has been in the business for twenty six years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

The company has 3 directors, namely Pavlo M., Richard K. and Michael O.. Of them, Michael O. has been with the company the longest, being appointed on 26 January 2018 and Pavlo M. has been with the company for the least time - from 18 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

6 Manor Drive (surbiton) Management Limited Address / Contact

Office Address 6a Manor Drive
Town Surbiton
Post code KT5 8NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03855164
Date of Incorporation Thu, 7th Oct 1999
Industry Residents property management
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (347 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Pavlo M.

Position: Director

Appointed: 18 June 2023

Richard K.

Position: Director

Appointed: 16 September 2019

Michael O.

Position: Director

Appointed: 26 January 2018

Victoria P.

Position: Director

Appointed: 11 October 2018

Resigned: 16 September 2019

Stuart W.

Position: Director

Appointed: 01 June 2015

Resigned: 23 August 2018

Harry B.

Position: Director

Appointed: 04 July 2014

Resigned: 26 January 2018

Aimi B.

Position: Director

Appointed: 10 August 2009

Resigned: 17 October 2014

Graham H.

Position: Director

Appointed: 12 July 2007

Resigned: 04 July 2014

Hector B.

Position: Secretary

Appointed: 13 July 2006

Resigned: 13 July 2006

Sofie V.

Position: Director

Appointed: 13 July 2006

Resigned: 06 August 2009

Sofie V.

Position: Secretary

Appointed: 13 July 2006

Resigned: 06 August 2009

Sarah B.

Position: Secretary

Appointed: 01 February 2005

Resigned: 13 July 2006

Mary H.

Position: Director

Appointed: 26 January 2005

Resigned: 04 June 2023

Sarah B.

Position: Director

Appointed: 01 August 2003

Resigned: 13 July 2006

Nicolette C.

Position: Secretary

Appointed: 07 October 1999

Resigned: 26 January 2005

Daniel D.

Position: Nominee Secretary

Appointed: 07 October 1999

Resigned: 07 October 1999

Betty D.

Position: Nominee Director

Appointed: 07 October 1999

Resigned: 07 October 1999

Sally-Anne C.

Position: Director

Appointed: 07 October 1999

Resigned: 12 July 2007

Nicolette C.

Position: Director

Appointed: 07 October 1999

Resigned: 26 January 2005

Daniel D.

Position: Nominee Director

Appointed: 07 October 1999

Resigned: 07 October 1999

Stephen D.

Position: Director

Appointed: 07 October 1999

Resigned: 31 July 2003

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats researched, there is Michael O. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Mary H. This PSC owns 25-50% shares. Then there is Mary H., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Michael O.

Notified on 4 June 2023
Nature of control: significiant influence or control

Mary H.

Notified on 26 February 2018
Ceased on 17 December 2022
Nature of control: 25-50% shares

Mary H.

Notified on 25 January 2018
Ceased on 17 December 2022
Nature of control: 25-50% shares

Harry B.

Notified on 15 July 2016
Ceased on 26 January 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Debtors673673660660660660720788
Other Debtors673673660660660660720788
Property Plant Equipment2 6292 6292 6292 6292 6292 6292 6292 629
Other
Creditors3 3023 3023 2893 2893 2893 2893 3493 417
Net Current Assets Liabilities-2 629-2 629-2 629-2 629-2 629-2 629-2 629-2 629
Other Creditors3 3023 3023 2893 2893 2893 2893 3493 417
Property Plant Equipment Gross Cost2 6292 6292 6292 6292 6292 6292 629 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Small company accounts for the period up to 2023-10-31
filed on: 31st, July 2024
Free Download (7 pages)

Company search

Advertisements