Manorstyle Limited CHISLEHURST


Founded in 1983, Manorstyle, classified under reg no. 01742724 is an active company. Currently registered at 10a High Street BR7 5AN, Chislehurst the company has been in the business for 41 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 5 directors, namely Faber D., Anna C. and George S. and others. Of them, Peter T. has been with the company the longest, being appointed on 23 April 2009 and Faber D. has been with the company for the least time - from 25 October 2022. Currently 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.

Manorstyle Limited Address / Contact

Office Address 10a High Street
Town Chislehurst
Post code BR7 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01742724
Date of Incorporation Thu, 28th Jul 1983
Industry Residents property management
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Lh Property Block Management Ltd

Position: Corporate Secretary

Appointed: 01 November 2023

Faber D.

Position: Director

Appointed: 25 October 2022

Anna C.

Position: Director

Appointed: 03 October 2022

George S.

Position: Director

Appointed: 19 June 2022

Jonathan A.

Position: Director

Appointed: 19 June 2022

Peter T.

Position: Director

Appointed: 23 April 2009

Julie F.

Position: Director

Appointed: 03 October 2022

Resigned: 13 October 2023

Sanjukta T.

Position: Director

Appointed: 10 September 2021

Resigned: 22 September 2021

James K.

Position: Secretary

Appointed: 08 September 2021

Resigned: 19 June 2022

Donald M.

Position: Secretary

Appointed: 22 June 2020

Resigned: 08 September 2021

Bells Accountants Limited

Position: Corporate Secretary

Appointed: 06 April 2020

Resigned: 02 August 2022

Donald M.

Position: Secretary

Appointed: 06 April 2020

Resigned: 22 June 2020

Vfm Procurement Limited

Position: Corporate Secretary

Appointed: 05 September 2019

Resigned: 06 April 2020

Jonathan A.

Position: Director

Appointed: 12 July 2019

Resigned: 22 February 2022

Jonathan A.

Position: Secretary

Appointed: 24 January 2019

Resigned: 25 January 2019

Jonathan A.

Position: Director

Appointed: 24 January 2019

Resigned: 25 January 2019

Am Surveying & Block Management

Position: Corporate Secretary

Appointed: 24 January 2019

Resigned: 01 October 2019

Am Surveying & Block Management

Position: Corporate Secretary

Appointed: 08 November 2018

Resigned: 24 January 2019

Magdalena K.

Position: Secretary

Appointed: 21 June 2018

Resigned: 08 November 2018

James K.

Position: Director

Appointed: 16 November 2017

Resigned: 08 February 2023

Christo N.

Position: Director

Appointed: 17 April 2016

Resigned: 16 November 2017

Magdalena K.

Position: Director

Appointed: 17 April 2016

Resigned: 26 August 2022

Craig T.

Position: Secretary

Appointed: 17 April 2016

Resigned: 21 June 2018

Rebeca K.

Position: Secretary

Appointed: 23 April 2009

Resigned: 17 April 2016

Donald M.

Position: Secretary

Appointed: 01 April 2008

Resigned: 23 April 2009

Rebecca K.

Position: Director

Appointed: 09 June 2007

Resigned: 19 August 2015

Margaret B.

Position: Director

Appointed: 09 June 2007

Resigned: 24 January 2019

Craig T.

Position: Director

Appointed: 09 June 2007

Resigned: 07 October 2020

Donald M.

Position: Director

Appointed: 09 June 2007

Resigned: 08 February 2023

Catherine D.

Position: Director

Appointed: 09 June 2007

Resigned: 10 September 2022

Iain M.

Position: Director

Appointed: 31 March 2004

Resigned: 01 July 2006

Iain M.

Position: Secretary

Appointed: 31 March 2004

Resigned: 01 July 2006

Terance P.

Position: Director

Appointed: 28 June 2002

Resigned: 24 October 2007

Anthony D.

Position: Director

Appointed: 01 September 2001

Resigned: 28 June 2002

David M.

Position: Director

Appointed: 01 September 2001

Resigned: 31 March 2004

David M.

Position: Secretary

Appointed: 19 September 2000

Resigned: 31 March 2004

Peter T.

Position: Director

Appointed: 11 September 1997

Resigned: 20 March 1998

Juliette D.

Position: Secretary

Appointed: 11 September 1997

Resigned: 01 September 2001

Margaret B.

Position: Director

Appointed: 11 September 1997

Resigned: 28 June 2002

Peter T.

Position: Secretary

Appointed: 10 April 1995

Resigned: 11 September 1997

Clare J.

Position: Director

Appointed: 30 March 1995

Resigned: 25 July 1997

John B.

Position: Secretary

Appointed: 19 July 1994

Resigned: 10 April 1995

John B.

Position: Director

Appointed: 15 June 1991

Resigned: 03 April 2000

Kathleen O.

Position: Director

Appointed: 15 June 1991

Resigned: 30 March 1995

Catherine D.

Position: Secretary

Appointed: 15 June 1991

Resigned: 19 July 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth2 0162 0162 01698      
Balance Sheet
Debtors    989898989898
Other Debtors    989898989898
Cash Bank In Hand1001009898      
Tangible Fixed Assets1 9161 9161 916       
Net Assets Liabilities   9898     
Net Assets Liabilities Including Pension Asset Liability 2 0169898      
Reserves/Capital
Called Up Share Capital989898       
Shareholder Funds2 0162 0162 01698      
Other
Net Current Assets Liabilities100100     989898
Capital Redemption Reserve222       
Number Shares Allotted 989898      
Par Value Share 111      
Share Capital Allotted Called Up Paid98989898      
Tangible Fixed Assets Cost Or Valuation1 9161 916        
Total Assets Less Current Liabilities2 0162 016 9898989898  
Fixed Assets   9898     
Other Reserves 1 9161 916       
Value Shares Allotted 9898       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 14th, February 2023
Free Download (6 pages)

Company search