This company is commonly known as 46 Manor Park Management Limited. The company was founded 34 years ago and was given the registration number 02476787. The firm's registered office is in BRISTOL. You can find them at 46 Manor Park, Redland, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 46 MANOR PARK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02476787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Manor Park, Redland, Bristol, BS6 7HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46 Manor Park, Redland, Bristol, BS6 7HN | Secretary | 18 November 2011 | Active |
46 Manor Park, Redland, Bristol, BS6 7HN | Director | 14 March 2023 | Active |
Ground Floor Flat, 46 Manor Park, Redland, Bristol, United Kingdom, BS6 7HN | Director | 18 November 2011 | Active |
Wallace, Wallace Lane, East Harptree, Bristol, United Kingdom, BS40 6BU | Director | 01 October 2009 | Active |
Ground Floor Flat, 46 Manor Park, Redland, Bristol, BS6 7HN | Secretary | 10 October 2003 | Active |
46 Manor Park, Bristol, BS6 7HN | Secretary | - | Active |
1st Floor Flat, 46 Manor Park, Bristol, BS6 7HN | Secretary | 26 September 2002 | Active |
Acacia Cottage 132 Long Ashton Road, Long Ashton, Bristol, BS41 9LS | Secretary | 19 July 1993 | Active |
Top Floor Flat, 46 Manor Park, Bristol, BS6 7HN | Secretary | 15 July 2001 | Active |
46 Manor Park, Redland, Bristol, BS6 7HN | Secretary | 21 February 2020 | Active |
Flat 3 46 Manor Park, Redland, Bristol, BS6 7HN | Director | 03 November 2005 | Active |
Ground Floor Flat 46 Manor Park, Bristol, BS6 7HN | Director | 19 July 1993 | Active |
46 Manor Park, Bristol, BS6 7HN | Director | - | Active |
46 Manor Park Road, Bristol, BS6 7HN | Director | 25 January 2001 | Active |
1st Floor Flat, 46 Manor Park, Bristol, BS6 7HN | Director | 15 July 2001 | Active |
46 Manor Park, Bristol, BS6 7HN | Director | - | Active |
Ground Floor Flat, 46 Manor Park, Redland, Bristol, BS6 7HN | Director | 10 October 2003 | Active |
Acacia Cottage 132 Long Ashton Road, Long Ashton, Bristol, BS41 9LS | Director | 01 May 1992 | Active |
46 Manor Park Flat 3, Redland, Bristol, BS6 7HN | Director | 26 September 2002 | Active |
18, Eastern Way, Darras Hall, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9PE | Director | 10 November 2021 | Active |
18, Eastern Way, Darras Hall, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9PE | Director | 10 November 2021 | Active |
Top Floor Flat, 46 Manor Park, Bristol, BS6 7HN | Director | 25 January 2001 | Active |
46 Manor Park, Redland, Bristol, BS6 7HN | Director | 16 February 2018 | Active |
Flat 2 46 Manor Park, Redland, Bristol, BS6 7HN | Director | 03 November 2005 | Active |
Mr Brendan Patrick Clarke | ||
Notified on | : | 14 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1991 |
Nationality | : | British |
Address | : | 46 Manor Park, Bristol, BS6 7HN |
Nature of control | : |
|
Mr Benjamin Mellor Sykes | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, Eastern Way, Newcastle Upon Tyne, United Kingdom, NE20 9PE |
Nature of control | : |
|
Mrs Alison Thornton-Sykes | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, Eastern Way, Newcastle Upon Tyne, United Kingdom, NE20 9PE |
Nature of control | : |
|
Mr Oliver James Wakely | ||
Notified on | : | 16 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 46, Manor Park, Bristol, England, BS6 7HN |
Nature of control | : |
|
Ms Melanie Chiswell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Address | : | 46 Manor Park, Bristol, BS6 7HN |
Nature of control | : |
|
Mr Andrew William Meikle Tait | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Address | : | 46 Manor Park, Bristol, BS6 7HN |
Nature of control | : |
|
Mr Huw Jonathan Watts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wallace, Wallace Lane, Bristol, England, BS40 6BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Officers | Termination secretary company with name termination date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-22 | Officers | Appoint person secretary company with name date. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.