This company is commonly known as Chew Magna Manor Management Company Limited. The company was founded 14 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.
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 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lennox House, 3 Pierrepont Street, Bath, Somerset, England, BA1 1LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 The Walled Garden, Dark Lane, Chew Magna, England, BS40 8QD | Director | 12 May 2021 | Active |
5 The Walled Garden, Dark Lane, Chew Magna, United Kingdom, BS40 8QD | Director | 12 May 2021 | Active |
1 The Walled Garden, Dark Lane, Chew Magna, Bristol, England, BS40 8QD | Director | 24 May 2018 | Active |
3 The Walled Garden, Dark Lane, Chew Magna, Bristol, England, BS40 8QD | Director | 10 June 2022 | Active |
2 The Walled Garden, Dark Lane, Chew Magna, Bristol, England, BS40 8QD | Director | 02 May 2020 | Active |
Kent House, 81 High Street, Cranleigh, England, GU6 8AU | Secretary | 30 May 2017 | Active |
41 Rodney Road, Cheltenham, England, GL50 1HX | Director | 13 October 2009 | Active |
Acres Holt, Valley Road, Leigh Woods, Bristol, United Kingdom, BS8 3PZ | Director | 13 October 2009 | Active |
Walled House Garden No.5, Dark Lane, Chew Magna, Bristol, England, BS40 8QD | Director | 24 May 2018 | Active |
Walled Garden House No.3, Dark Lane, Chew Magna, Bristol, England, BS40 8QD | Director | 24 May 2018 | Active |
28, Sheffield Terrace, London, England, W8 7NA | Director | 17 July 2017 | Active |
Kent House, 81 High Street, Cranleigh, England, GU6 8AU | Director | 30 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-28 | Address | Change registered office address company with date old address new address. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-24 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Officers | Change person director company with change date. | Download |
2022-07-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Accounts | Change account reference date company previous extended. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.