UKBizDB.co.uk

46 MANOR PARK MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:46 Manor Park, Redland, Bristol, BS6 7HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Manor Park, Redland, Bristol, BS6 7HN

Secretary18 November 2011Active
46 Manor Park, Redland, Bristol, BS6 7HN

Director14 March 2023Active
Ground Floor Flat, 46 Manor Park, Redland, Bristol, United Kingdom, BS6 7HN

Director18 November 2011Active
Wallace, Wallace Lane, East Harptree, Bristol, United Kingdom, BS40 6BU

Director01 October 2009Active
Ground Floor Flat, 46 Manor Park, Redland, Bristol, BS6 7HN

Secretary10 October 2003Active
46 Manor Park, Bristol, BS6 7HN

Secretary-Active
1st Floor Flat, 46 Manor Park, Bristol, BS6 7HN

Secretary26 September 2002Active
Acacia Cottage 132 Long Ashton Road, Long Ashton, Bristol, BS41 9LS

Secretary19 July 1993Active
Top Floor Flat, 46 Manor Park, Bristol, BS6 7HN

Secretary15 July 2001Active
46 Manor Park, Redland, Bristol, BS6 7HN

Secretary21 February 2020Active
Flat 3 46 Manor Park, Redland, Bristol, BS6 7HN

Director03 November 2005Active
Ground Floor Flat 46 Manor Park, Bristol, BS6 7HN

Director19 July 1993Active
46 Manor Park, Bristol, BS6 7HN

Director-Active
46 Manor Park Road, Bristol, BS6 7HN

Director25 January 2001Active
1st Floor Flat, 46 Manor Park, Bristol, BS6 7HN

Director15 July 2001Active
46 Manor Park, Bristol, BS6 7HN

Director-Active
Ground Floor Flat, 46 Manor Park, Redland, Bristol, BS6 7HN

Director10 October 2003Active
Acacia Cottage 132 Long Ashton Road, Long Ashton, Bristol, BS41 9LS

Director01 May 1992Active
46 Manor Park Flat 3, Redland, Bristol, BS6 7HN

Director26 September 2002Active
18, Eastern Way, Darras Hall, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9PE

Director10 November 2021Active
18, Eastern Way, Darras Hall, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9PE

Director10 November 2021Active
Top Floor Flat, 46 Manor Park, Bristol, BS6 7HN

Director25 January 2001Active
46 Manor Park, Redland, Bristol, BS6 7HN

Director16 February 2018Active
Flat 2 46 Manor Park, Redland, Bristol, BS6 7HN

Director03 November 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-03Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-22Officers

Appoint person secretary company with name date.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.