About

Registered Number: 02175660
Date of Incorporation: 08/10/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 14 Queens Drive, Surbiton, Surrey, KT5 8PN

 

Founded in 1987, 1 Manor Drive Management Ltd have registered office in Surbiton in Surrey, it has a status of "Active". We do not know the number of employees at this business. 1 Manor Drive Management Ltd has 36 directors listed as Haller Williams, Ronald David, O'neill, Caroline Margaret, Rushton, Laura Sarah, Henman, Vanessa, Kendall, Linda Jane, Alderson, Jaqueline, Armstrong, Lissa, Blease, Alison, Bolton, Elizabeth Anne, Bridger, Paul Alan, Burton, Julia, Collett, Susan Lesley, Corless, Siroun, Dawson, Fiona Louise, Fish, Louise, Frang, Marie Louise Villefrance, Griffiths, Victoria Janes, Harris, Ian Edward, Harrison, Peter, Henman, Mark Jonathan, Irvine, Sarah Ann, Jarvis, David John, Kendall, Ian, Lines, Helen Mary, Lowe, Catherine Anne, Maclachlan, Rowan Cherry Louise, Mcauliffe, Elliott, Neil, Simon Michael, Rimmer, Joanne Sani, Shaftoe, Matthew Frederick Henry, Thabet, Suhail Mohammed Saif, Varty, Keith James, Williams, Barbara Ann, Williams, Marc Bruno, Williamson, Peter Glenn, Wilson, Victoria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLER WILLIAMS, Ronald David 14 August 2006 - 1
O'NEILL, Caroline Margaret 01 January 2005 - 1
RUSHTON, Laura Sarah 21 June 2014 - 1
ALDERSON, Jaqueline N/A 02 May 1996 1
ARMSTRONG, Lissa 01 September 1992 14 August 1998 1
BLEASE, Alison 12 January 1998 02 March 2002 1
BOLTON, Elizabeth Anne 18 July 2011 14 November 2013 1
BRIDGER, Paul Alan N/A 31 August 1992 1
BURTON, Julia N/A 10 September 2002 1
COLLETT, Susan Lesley N/A 06 August 1993 1
CORLESS, Siroun 01 April 1994 16 April 1999 1
DAWSON, Fiona Louise 28 June 1998 20 January 2002 1
FISH, Louise 26 July 2001 01 January 2005 1
FRANG, Marie Louise Villefrance 21 September 1999 19 March 2005 1
GRIFFITHS, Victoria Janes 19 July 1996 26 February 1998 1
HARRIS, Ian Edward 21 October 2013 26 September 2014 1
HARRISON, Peter 22 May 1998 05 May 2006 1
HENMAN, Mark Jonathan 16 August 1998 01 November 2001 1
IRVINE, Sarah Ann 29 April 1996 28 June 1998 1
JARVIS, David John N/A 02 May 1996 1
KENDALL, Ian N/A 01 May 1994 1
LINES, Helen Mary 01 September 1997 14 July 1999 1
LOWE, Catherine Anne N/A 29 August 1997 1
MACLACHLAN, Rowan Cherry Louise 22 November 1995 30 July 1999 1
MCAULIFFE, Elliott 01 November 2001 01 July 2011 1
NEIL, Simon Michael 06 August 1993 21 May 1998 1
RIMMER, Joanne Sani 01 November 1999 28 August 2001 1
SHAFTOE, Matthew Frederick Henry 30 September 1997 25 August 2001 1
THABET, Suhail Mohammed Saif 20 January 2002 08 January 2013 1
VARTY, Keith James N/A 19 July 1996 1
WILLIAMS, Barbara Ann 11 August 1995 12 January 1998 1
WILLIAMS, Marc Bruno N/A 11 August 1995 1
WILLIAMSON, Peter Glenn 01 January 2017 04 December 2019 1
WILSON, Victoria 02 March 2002 29 September 2005 1
Secretary Name Appointed Resigned Total Appointments
HENMAN, Vanessa 15 July 1999 30 July 2001 1
KENDALL, Linda Jane N/A 01 July 1991 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 30 December 2019
TM01 - Termination of appointment of director 04 December 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 28 December 2018
CH01 - Change of particulars for director 09 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 24 July 2017
AP01 - Appointment of director 05 January 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 29 November 2014
TM01 - Termination of appointment of director 28 September 2014
AR01 - Annual Return 12 August 2014
AP01 - Appointment of director 21 June 2014
TM01 - Termination of appointment of director 15 November 2013
AP01 - Appointment of director 21 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 31 July 2013
TM01 - Termination of appointment of director 15 January 2013
AA - Annual Accounts 24 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2012
AD04 - Change of location of company records to the registered office 22 December 2012
AD01 - Change of registered office address 13 December 2012
TM02 - Termination of appointment of secretary 27 November 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 24 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2011
AP01 - Appointment of director 21 July 2011
AD01 - Change of registered office address 21 July 2011
CH03 - Change of particulars for secretary 20 July 2011
TM01 - Termination of appointment of director 02 July 2011
CH01 - Change of particulars for director 02 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 07 November 2008
287 - Change in situation or address of Registered Office 07 November 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 06 December 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 29 August 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 19 January 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 05 January 2004
287 - Change in situation or address of Registered Office 23 October 2003
363s - Annual Return 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
AA - Annual Accounts 31 January 2003
AA - Annual Accounts 25 January 2002
363s - Annual Return 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
363s - Annual Return 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
AA - Annual Accounts 16 November 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
AA - Annual Accounts 22 January 1999
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
363s - Annual Return 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 02 October 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
AA - Annual Accounts 13 January 1997
288a - Notice of appointment of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
363s - Annual Return 26 September 1996
288 - N/A 28 February 1996
AA - Annual Accounts 29 January 1996
288 - N/A 29 January 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 24 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 December 1994
287 - Change in situation or address of Registered Office 20 December 1993
363b - Annual Return 23 August 1993
288 - N/A 16 August 1993
AA - Annual Accounts 16 August 1993
363s - Annual Return 21 October 1992
288 - N/A 21 October 1992
AA - Annual Accounts 01 October 1992
288 - N/A 01 October 1992
288 - N/A 26 August 1992
AA - Annual Accounts 31 October 1991
288 - N/A 31 October 1991
363b - Annual Return 24 October 1991
287 - Change in situation or address of Registered Office 12 March 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
288 - N/A 17 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1990
RESOLUTIONS - N/A 01 May 1990
DISS40 - Notice of striking-off action discontinued 01 May 1990
363 - Annual Return 01 May 1990
288 - N/A 01 May 1990
AA - Annual Accounts 01 May 1990
GAZ1 - First notification of strike-off action in London Gazette 27 March 1990
287 - Change in situation or address of Registered Office 14 March 1990
288 - N/A 03 November 1989
288 - N/A 03 November 1989
288 - N/A 03 November 1989
288 - N/A 03 November 1989
288 - N/A 03 November 1989
288 - N/A 03 November 1989
288 - N/A 21 October 1987
NEWINC - New incorporation documents 08 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.