UKBizDB.co.uk

52 MANOR PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 52 Manor Park Management Company Limited. The company was founded 37 years ago and was given the registration number 02093886. The firm's registered office is in REDLAND. You can find them at Ground Floor Flat, 52 Manor Park, Redland, Bristol. This company's SIC code is 98000 - Residents property management.

Company Information

Name:52 MANOR PARK MANAGEMENT COMPANY LIMITED
Company Number:02093886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ground Floor Flat, 52 Manor Park, Redland, Bristol, BS6 7HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Lovell Drive, Bishop Sutton, Bristol, BS39 5PT

Director08 July 2004Active
52, Manor Park, Bristol, Great Britain, BS6 7HN

Director09 September 2014Active
52 Manor Park, Redland, Bristol, BS6 7HN

Secretary16 August 2004Active
52 Manor Park, Bristol, BS6 7HN

Secretary-Active
The Stables Brockley Hall, Brockley Backwell, Bristol, BS48 3AZ

Secretary18 February 2003Active
Lostwood, Bye Passage, Langford, BS40 5JQ

Secretary18 February 2003Active
1 Rupert Street, Redfield, Bristol, BS5 9SA

Secretary15 February 2000Active
2 Shorland House, Beaufort Road Clifton, Bristol, BS8 2JT

Secretary29 June 1998Active
52 Manor Park, Bristol, BS6 7HN

Secretary16 April 1992Active
11 Holton Road, Horsfield, Bristol, BS7 0EP

Secretary01 August 1997Active
52 Manor Park, Bristol, BS6 7HN

Director24 May 1993Active
52 Manor Park, Redland, Bristol, BS6 7HN

Director16 August 2004Active
52 Manor Park, Bristol, BS6 7HN

Director-Active
1, Worcester Crescent, Bristol, England, BS8 3JA

Director01 August 1997Active
1, Worcester Crescent, Bristol, England, BS8 3JA

Director05 May 2021Active
1 Rupert Street, Redfield, Bristol, BS5 9SA

Director22 February 1999Active
52 Manor Park, Redland, Bristol, BS6 7HN

Director18 February 2003Active
52 Manor Park, Redland, Bristol, BS6 7HN

Director18 February 2003Active
52 Manor Park, Bristol, BS6 7HN

Director-Active
52 Manor Park, Bristol, BS6 7HN

Director-Active
First Floor Flat, 52 Manor Road, Redland, BS6 7HN

Director16 April 1992Active
52 Manor Park, Bristol, BS6 7HN

Director24 May 1993Active
11 Holton Road, Horsfield, Bristol, BS7 0EP

Director-Active

People with Significant Control

Mrs Jane Amanda Egerton
Notified on:01 May 2021
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:1, Worcester Crescent, Bristol, England, BS8 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Roger Anderton
Notified on:01 May 2021
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Millstone Cottage, Stowey Bottom, Bristol, England, BS39 5TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Martin Hawkins Smith
Notified on:01 May 2021
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:France
Address:73, Rue Matabiau, Toulouse, France, 31000
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-22Accounts

Accounts with accounts type dormant.

Download
2023-07-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2023-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-02Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type dormant.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-06-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-26Accounts

Accounts with accounts type dormant.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type dormant.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type dormant.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type dormant.

Download
2015-07-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.