Manorgate Residents Association Limited SURBITON


Founded in 1962, Manorgate Residents Association, classified under reg no. 00715147 is an active company. Currently registered at Unit Ah36 Argent House KT6 7LD, Surbiton the company has been in the business for 62 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Dwight P., Joslyn B. and Mark C. and others. Of them, Clive M. has been with the company the longest, being appointed on 27 July 1992 and Dwight P. has been with the company for the least time - from 5 February 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Manorgate Residents Association Limited Address / Contact

Office Address Unit Ah36 Argent House
Office Address2 Hook Rise South
Town Surbiton
Post code KT6 7LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00715147
Date of Incorporation Mon, 12th Feb 1962
Industry Residents property management
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Denar Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 20 July 2023

Dwight P.

Position: Director

Appointed: 05 February 2018

Joslyn B.

Position: Director

Appointed: 05 April 2008

Mark C.

Position: Director

Appointed: 02 October 2007

Clive M.

Position: Director

Appointed: 27 July 1992

Denar Property Services Ltd

Position: Corporate Secretary

Appointed: 15 September 2022

Resigned: 20 July 2023

Sarah N.

Position: Director

Appointed: 20 May 2013

Resigned: 21 February 2018

Malcolm T.

Position: Director

Appointed: 21 November 2011

Resigned: 24 June 2017

Paul C.

Position: Director

Appointed: 11 April 2006

Resigned: 02 October 2007

Bernard W.

Position: Secretary

Appointed: 01 December 2004

Resigned: 01 February 2015

Paul S.

Position: Secretary

Appointed: 01 August 2004

Resigned: 01 December 2004

Benjamin M.

Position: Director

Appointed: 13 January 2003

Resigned: 31 August 2011

Jacqueline M.

Position: Secretary

Appointed: 13 January 2003

Resigned: 01 August 2004

Shirley P.

Position: Secretary

Appointed: 01 August 2001

Resigned: 13 January 2003

Shirley P.

Position: Director

Appointed: 22 November 2000

Resigned: 08 April 2019

Gavin M.

Position: Director

Appointed: 29 October 1998

Resigned: 02 September 2001

Balvinder C.

Position: Secretary

Appointed: 29 October 1998

Resigned: 01 August 2001

Balvinder C.

Position: Director

Appointed: 29 October 1998

Resigned: 28 February 2003

Diane S.

Position: Director

Appointed: 04 September 1998

Resigned: 25 November 2011

Alasdair R.

Position: Director

Appointed: 22 November 1995

Resigned: 29 October 1998

Michael B.

Position: Director

Appointed: 15 March 1994

Resigned: 12 February 1998

Patrick T.

Position: Director

Appointed: 01 October 1992

Resigned: 11 June 1993

Clive M.

Position: Secretary

Appointed: 27 July 1992

Resigned: 29 October 1998

Brian S.

Position: Director

Appointed: 27 July 1992

Resigned: 31 May 2001

Margery S.

Position: Director

Appointed: 01 August 1991

Resigned: 30 April 2001

Avriol A.

Position: Director

Appointed: 01 August 1991

Resigned: 01 October 1992

Alexander S.

Position: Director

Appointed: 01 August 1991

Resigned: 14 July 1995

Alasdair R.

Position: Director

Appointed: 01 August 1991

Resigned: 27 July 1992

Dean M.

Position: Director

Appointed: 01 August 1991

Resigned: 11 May 1994

Edward B.

Position: Director

Appointed: 01 August 1991

Resigned: 27 July 1992

Nicholas R.

Position: Director

Appointed: 01 August 1991

Resigned: 01 August 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth180180180180      
Balance Sheet
Debtors15 22314 863      180180
Net Assets Liabilities   180180180180180180180
Other Debtors        180180
Current Assets26 50518 315180180180180180180180 
Cash Bank In Hand11 2823 452        
Net Assets Liabilities Including Pension Asset Liability180180180180      
Reserves/Capital
Called Up Share Capital180180        
Shareholder Funds180180180180      
Other
Net Current Assets Liabilities180180180180180180180180180180
Total Assets Less Current Liabilities180180180180180180180180180 
Creditors Due Within One Year26 32518 135        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 1st, December 2023
Free Download (6 pages)

Company search