Manor Fields (southborough) Management Company Limited CROYDON


Founded in 2004, Manor Fields (southborough) Management Company, classified under reg no. 05064646 is an active company. Currently registered at 94 Park Lane CR0 1JB, Croydon the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Desmond J., Stuart H.. Of them, Stuart H. has been with the company the longest, being appointed on 1 July 2011 and Desmond J. has been with the company for the least time - from 22 January 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter B. who worked with the the firm until 21 April 2020.

Manor Fields (southborough) Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05064646
Date of Incorporation Fri, 5th Mar 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Concept Property Management Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 03 January 2024

Desmond J.

Position: Director

Appointed: 22 January 2021

Stuart H.

Position: Director

Appointed: 01 July 2011

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 April 2020

Resigned: 31 December 2023

Derek B.

Position: Director

Appointed: 01 July 2015

Resigned: 31 December 2020

Anthony B.

Position: Director

Appointed: 10 July 2013

Resigned: 26 June 2018

Ralph C.

Position: Director

Appointed: 13 January 2006

Resigned: 10 May 2007

Anthony G.

Position: Director

Appointed: 13 January 2006

Resigned: 06 December 2010

William K.

Position: Director

Appointed: 13 January 2006

Resigned: 02 August 2013

Peter B.

Position: Secretary

Appointed: 05 March 2004

Resigned: 21 April 2020

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 March 2004

Resigned: 05 March 2004

Danny W.

Position: Director

Appointed: 05 March 2004

Resigned: 13 January 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2004

Resigned: 05 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 05 March 2004

Resigned: 05 March 2004

Anthony L.

Position: Director

Appointed: 05 March 2004

Resigned: 13 January 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets36 4993232
Net Assets Liabilities323232
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal604  
Creditors37 591  
Net Current Assets Liabilities6363232
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 728  
Total Assets Less Current Liabilities6363232

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Address change date: 2024/01/04. New Address: Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY. Previous address: C/O Concept Property Management Limited Suite 7, Phoenix House, Redhill Aeodrome Kings Mill Lane Redhill Surrey RH15 5JY United Kingdom
filed on: 4th, January 2024
Free Download (1 page)

Company search