CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Chew Magna Manor Management Company Limited. The company was founded 15 years ago and was given the registration number 07039833. The firm's registered office is in BATH. You can find them at Lennox House, 3 Pierrepont Street, Bath, Somerset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Company Information
Name | : | CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED |
---|
Company Number | : | 07039833 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 13 October 2009 |
---|
End of financial year | : | 31 December 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 68320 - Management of real estate on a fee or contract basis
|
---|
Office Address & Contact
Registered Address | : | Lennox House, 3 Pierrepont Street, Bath, Somerset, England, BA1 1LB |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Magna Manor Developments Limited |
Notified on | : | 17 July 2017 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | Lennox House, Pierrepont Street, Bath, England, BA1 1LB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Dr Michael John Watts |
Notified on | : | 17 July 2017 |
---|
Status | : | Active |
---|
Date of birth | : | January 1956 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 28, Sheffield Terrace, London, England, W8 7NA |
---|
Nature of control | : | - Right to appoint and remove directors
- Right to appoint and remove directors as firm
|
---|
Mr Michael John Wilson |
Notified on | : | 30 May 2017 |
---|
Status | : | Active |
---|
Date of birth | : | December 1949 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Kent House, 81 High Street, Cranleigh, England, GU6 8AU |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
|
---|
Mrs Michelle Christine Bresnahan |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1968 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Acres Holt, Valley Road, Bristol, England, BS8 3PZ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr John Bresnahan |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | July 1959 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 41, Rodney Road, Cheltenham, England, GL50 1HX |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)