Background WavePink WaveYellow Wave

MANORWICK RESIDENTS COMPANY LIMITED (02669146)

MANORWICK RESIDENTS COMPANY LIMITED (02669146) is an active UK company. incorporated on 6 December 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MANORWICK RESIDENTS COMPANY LIMITED has been registered for 34 years. Current directors include BERGER, Alexander Louis Nicholas, CAROUSSIS, Michael, LAGNADO, Nicholas Anthony and 1 others.

Company Number
02669146
Status
active
Type
ltd
Incorporated
6 December 1991
Age
34 years
Address
59 Glenthorne Road Brackenbury Property Management Ltd, London, W6 0LJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERGER, Alexander Louis Nicholas, CAROUSSIS, Michael, LAGNADO, Nicholas Anthony, MIRABELLA, Marina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANORWICK RESIDENTS COMPANY LIMITED

MANORWICK RESIDENTS COMPANY LIMITED is an active company incorporated on 6 December 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MANORWICK RESIDENTS COMPANY LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02669146

LTD Company

Age

34 Years

Incorporated 6 December 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

59 Glenthorne Road Brackenbury Property Management Ltd 59 Glenthorne Road London, W6 0LJ,

Previous Addresses

Suite 1a, Milroy House Sayers Lane Tenterden Kent TN30 6BW
From: 6 June 2014To: 26 April 2022
, 25 Oaks Road, Tenterden, Kent, TN30 6RD
From: 6 December 1991To: 6 June 2014
Timeline

17 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Aug 10
Share Issue
Apr 12
Director Left
Apr 14
Director Joined
May 21
Director Left
Jun 21
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
May 23
Director Left
May 23
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BERGER, Alexander Louis Nicholas

Active
Brackenbury Property Management Ltd, LondonW6 0LJ
Born November 1981
Director
Appointed 03 Jan 2023

CAROUSSIS, Michael

Active
Brackenbury Property Management Ltd, LondonW6 0LJ
Born March 1992
Director
Appointed 11 May 2023

LAGNADO, Nicholas Anthony

Active
Brackenbury Property Management Ltd, LondonW6 0LJ
Born October 1995
Director
Appointed 03 Jan 2023

MIRABELLA, Marina

Active
Brackenbury Property Management Ltd, LondonW6 0LJ
Born September 1973
Director
Appointed 08 Jan 2023

CUTLER, Andrew John Burleigh

Resigned
Woodcote, TenterdenTN30 6RD
Secretary
Appointed 16 Feb 2009
Resigned 25 Apr 2022

HALSE, Jonathan Hugh

Resigned
6 Empress Place, LondonSW6 1TT
Secretary
Appointed 01 Feb 2006
Resigned 16 Feb 2009

LANE, Nicholas St John William Ralph

Resigned
48 Queen Anne Street, LondonW1G 9JJ
Secretary
Appointed 30 Oct 1997
Resigned 31 Dec 2002

MACFARLANE, David Charles Nimmo

Resigned
51a Cathcart Road, LondonSW10 9DH
Secretary
Appointed 31 Dec 2002
Resigned 01 Feb 2006

PARENTI, Roger Antoine

Resigned
38 Redcliffe Gardens, LondonSW10 9HA
Secretary
Appointed 03 Dec 1991
Resigned 09 Nov 1999

AZIS, Jonathan Giles Ashley

Resigned
Brackenbury Property Management Ltd, LondonW6 0LJ
Born April 1957
Director
Appointed 01 May 2021
Resigned 03 Jan 2023

BAKER, Nils Robert Stanley

Resigned
Cadogan Pier, LondonSW3 5RQ
Born May 1971
Director
Appointed 05 Aug 1999
Resigned 05 Feb 2004

BEAUCHAMP, Pamela Leigh

Resigned
Flat 4, 38 Redcliffe Gardens, LondonSW10 9HA
Born March 1963
Director
Appointed 13 Apr 2000
Resigned 01 Jul 2006

BONSER, Elizabeth Anne

Resigned
Brackenbury Property Management Ltd, LondonW6 0LJ
Born April 1967
Director
Appointed 23 Nov 2009
Resigned 16 Dec 2022

FARLEY, Guy James Michaels

Resigned
38 Redcliffe Gardens, LondonSW10 9HA
Born February 1963
Director
Appointed 31 Jan 2004
Resigned 12 Apr 2005

FATSIS, Eleni

Resigned
Brackenbury Property Management Ltd, LondonW6 0LJ
Born May 1958
Director
Appointed 03 Jan 2023
Resigned 11 May 2023

LANE, Nicholas St John William Ralph

Resigned
Leigh Place Road, ReigateRH2 8RF
Born March 1940
Director
Appointed 17 Jan 1992
Resigned 03 Nov 1997

MACFARLANE, David Charles Nimmo

Resigned
51a Cathcart Road, LondonSW10 9DH
Born November 1947
Director
Appointed 06 Jun 1998
Resigned 21 Feb 2014

MONTFORD, Simon Edward

Resigned
38 Redcliffe Gardens, LondonSW10 9HA
Born July 1971
Director
Appointed 02 Dec 2002
Resigned 30 Nov 2009

PARENTI, Roger Antoine

Resigned
38 Redcliffe Gardens, LondonSW10 9HA
Born August 1939
Director
Appointed 03 Dec 1991
Resigned 30 Oct 1997

PULZE, Claudio

Resigned
South Downs House, RodmellBN7 3HE
Born November 1949
Director
Appointed 28 Dec 1991
Resigned 06 Jun 1998

RANDALL, Robert Michael

Resigned
23 Wildwood Road, LondonNW11 6UL
Born July 1965
Director
Appointed 28 Oct 1997
Resigned 18 Jan 1998

ROWE, Giles

Resigned
38 Redcliffe Gardens, LondonSW10 9HA
Born August 1956
Director
Appointed 28 Dec 1991
Resigned 14 Jun 2000

STEWART, Mark Marshall

Resigned
38 Redcliffe Gardens, LondonSW10 9HA
Born August 1978
Director
Appointed 12 Apr 2005
Resigned 10 Aug 2010

TRAFFORD, Jeremy Owen

Resigned
38 Redcliffe Gardens, LondonSW10 9HA
Born August 1934
Director
Appointed 06 Dec 1991
Resigned 04 Apr 2020
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Capital Alter Shares Consolidation
17 April 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
4 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Appoint Person Director Company
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2006
AAAnnual Accounts
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2004
363aAnnual Return
Legacy
27 October 2004
287Change of Registered Office
Legacy
7 October 2004
288cChange of Particulars
Legacy
7 October 2004
353353
Accounts With Accounts Type Dormant
16 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2004
AAAnnual Accounts
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2003
AAAnnual Accounts
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2000
AAAnnual Accounts
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 1999
AAAnnual Accounts
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 1998
AAAnnual Accounts
Legacy
15 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 February 1998
AAAnnual Accounts
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 December 1996
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1996
AAAnnual Accounts
Legacy
19 January 1996
287Change of Registered Office
Resolution
6 April 1995
RESOLUTIONSResolutions
Resolution
6 April 1995
RESOLUTIONSResolutions
Resolution
6 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 April 1995
AAAnnual Accounts
Resolution
2 March 1995
RESOLUTIONSResolutions
Resolution
2 March 1995
RESOLUTIONSResolutions
Resolution
2 March 1995
RESOLUTIONSResolutions
Resolution
2 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Resolution
30 July 1993
RESOLUTIONSResolutions
Legacy
8 December 1992
363sAnnual Return (shuttle)
Legacy
14 February 1992
88(2)R88(2)R
Legacy
14 February 1992
288288
Legacy
14 February 1992
288288
Legacy
14 February 1992
288288
Legacy
14 February 1992
224224
Incorporation Company
6 December 1991
NEWINCIncorporation