UKBizDB.co.uk

SHERSTON MANOR MANAGEMENT LIMITED

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

This company is commonly known as Sherston Manor Management Limited. The company was founded 26 years ago and was given the registration number 03531110. The firm's registered office is in MALMESBURY. You can find them at 4 Holmfield, Sherston, Malmesbury, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SHERSTON MANOR MANAGEMENT LIMITED
Company Number:03531110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Holmfield, Sherston, Malmesbury, England, SN16 0SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Holmfield, Sherston, England, SN16 0SZ

Secretary07 October 2021Active
3 Holmefield, Sherston, Malmesbury, SN16 0SZ

Director12 August 2005Active
4, Holmfield, Sherston, England, SN16 0SZ

Director21 October 2021Active
1, Holmfield, Sherston, Malmesbury, England, SN16 0SZ

Director01 June 2019Active
1 Holmfield, Sherston, Malmesbury, SN16 0SZ

Secretary15 December 1999Active
2 The Green, Whorlton, Barnard Castle, DL12 8XE

Secretary19 March 1998Active
4, Holmfield, Sherston, Malmesbury, England, SN16 0SZ

Secretary01 May 2019Active
3 Holmefields, Sherston, SN16 0SZ

Director15 December 1999Active
4, Holmfield, Sherston, Malmesbury, England, SN16 0SZ

Director30 August 2011Active
3 Holmfield, Sherston, Malmesbury, SN16 0SZ

Director26 April 2004Active
21 Mayfield Close, Walton On Thames, KT12 5PR

Director19 March 1998Active
4 Holmfield, Sherston, Malmesbury, SN16 0SZ

Director15 December 1999Active
Woodlands, South Road, Liphook, GU30 7HS

Director19 March 1998Active
2 Holmfield, Sherston, Malmesbury, SN16 0SZ

Director15 December 1999Active
4 Holmefield, Sherston, Malmesbury, SN16 0SZ

Director26 April 2004Active
22 Stamford Brook Road, London, W6 0XH

Director19 March 1998Active
19, Rue Des Erables, 1040, Brussels, Belgium,

Director05 September 2013Active
1 Holmfield, Sherston, Malmesbury, SN16 0SZ

Director15 December 1999Active
9 Claverton Drive, Claverton Down, Bath, BA2 7AJ

Director19 March 1998Active
4, Holmfield, Sherston, Malmesbury, England, SN16 0SZ

Director26 September 2014Active

People with Significant Control

Ms Karen Moller
Notified on:21 October 2021
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:4, Holmfield, Malmesbury, England, SN16 0SZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Michael Power
Notified on:01 June 2019
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:1, Holmfield, Malmesbury, England, SN16 0SZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Hugh Wallace
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:4, Holmfield, Malmesbury, England, SN16 0SZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Morgan
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:4, Holmfield, Malmesbury, England, SN16 0SZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert William Laddle
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:3, Holmfield, Malmesbury, England, SN16 0SZ
Nature of control:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Termination secretary company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Officers

Appoint person secretary company with name date.

Download
2021-10-18Address

Change registered office address company with date old address new address.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-15Persons with significant control

Notification of a person with significant control.

Download
2020-03-15Persons with significant control

Cessation of a person with significant control.

Download
2020-03-15Officers

Appoint person director company with name date.

Download
2020-03-08Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination secretary company with name termination date.

Download
2019-05-07Address

Change registered office address company with date old address new address.

Download
2019-05-07Officers

Appoint person secretary company with name date.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.