CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED
Overview
Company Name | CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07039833 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 5 Walled Garden Dark Lane Chew Magna BS40 8QD Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 17, 2025 |
---|---|
Next Confirmation Statement Due | Jul 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 17, 2024 |
Overdue | No |
What are the latest filings for CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 17, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Jeffrey Pickering as a director on May 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jamie Thompson as a director on May 31, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||
Registered office address changed from 1 Bowden Way Failand Bristol BS8 3XA England to 5 Walled Garden Dark Lane Chew Magna Bristol BS40 8QD on Apr 28, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jul 17, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||
Registered office address changed from 5 Dark Lane Chew Magna Bristol Somerset BS40 8QD England to 1 Bowden Way Failand Bristol BS8 3XA on Nov 24, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 17, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Simon Paul Prescott on Jun 22, 2022 | 2 pages | CH01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Magna Manor Developments Limited as a person with significant control on Dec 31, 2021 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Previous accounting period extended from Dec 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Termination of appointment of Victoria Prescott as a director on Jun 10, 2022 | 1 pages | TM01 | ||
Appointment of Mr Simon Paul Prescott as a director on Jun 10, 2022 | 2 pages | AP01 | ||
Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB England to 5 Dark Lane Chew Magna Bristol Somerset BS408QD on May 18, 2022 | 1 pages | AD01 | ||
Termination of appointment of Michael John Watts as a director on Nov 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ricky Chandler as a director on May 12, 2021 | 2 pages | AP01 | ||
Appointment of Mr Timothy Reginald Barber as a director on May 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sara Chandler as a director on May 12, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 30, 2020 | 4 pages | AA | ||
Micro company accounts made up to Dec 30, 2019 | 4 pages | AA | ||
Confirmation statement made on Jul 17, 2020 with updates | 5 pages | CS01 | ||
Who are the officers of CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARBER, Timothy Reginald | Director | Dark Lane BS40 8QD Chew Magna 4 The Walled Garden Bath & Ne Somerset England | England | British | Partner | 121243230001 | ||||
CHANDLER, Ricky | Director | Dark Lane BS40 8QD Chew Magna 5 The Walled Garden Bath & Ne Somerset United Kingdom | England | British | Retired | 283459420001 | ||||
MCIIHINNEY, Alexander | Director | Dark Lane Chew Magna BS40 8QD Bristol 1 The Walled Garden England | England | British | Retired | 246743950001 | ||||
PICKERING, Jeffrey | Director | Dark Lane Chew Magna BS40 8QD Bristol 5 Walled Garden England | England | British | Director | 325603130001 | ||||
PRESCOTT, Simon Paul | Director | Dark Lane Chew Magna BS40 8QD Bristol 3 The Walled Garden England | England | British | Director | 264112100001 | ||||
WILSON, Michael John | Secretary | 81 High Street GU6 8AU Cranleigh Kent House Surrey England | 232507220001 | |||||||
BRESNAHAN, John | Director | GL50 1HX Cheltenham 41 Rodney Road Gloucestershire England | England | British | Director | 69729600005 | ||||
BRESNAHAN, Michelle Christine | Director | Valley Road Leigh Woods BS8 3PZ Bristol Acres Holt United Kingdom | United Kingdom | British | Director | 55219270004 | ||||
CHANDLER, Sara Louise | Director | Dark Lane Chew Magna BS40 8QD Bristol Walled House Garden No.5 England | England | British | Director | 178746710004 | ||||
PRESCOTT, Victoria | Director | Dark Lane Chew Magna BS40 8QD Bristol Walled Garden House No.3 England | England | British | Director | 246744550001 | ||||
THOMPSON, Jamie | Director | Dark Lane Chew Magna BS40 8QD Bristol 2 The Walled Garden England | England | British | Financial Adviser | 271936440001 | ||||
WATTS, Michael John, Dr | Director | Sheffield Terrace W8 7NA London 28 England | United Kingdom | British | Company Director | 179227400001 | ||||
WILSON, Michael John | Director | 81 High Street GU6 8AU Cranleigh Kent House Surrey England | England | British | Architect | 232461310002 |
Who are the persons with significant control of CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Magna Manor Developments Limited | Jul 17, 2017 | Pierrepont Street BA1 1LB Bath Lennox House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dr Michael John Watts | Jul 17, 2017 | Sheffield Terrace W8 7NA London 28 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael John Wilson | May 30, 2017 | 81 High Street GU6 8AU Cranleigh Kent House Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Michelle Christine Bresnahan | Apr 06, 2016 | Valley Road Leigh Woods BS8 3PZ Bristol Acres Holt Avon England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Bresnahan | Apr 06, 2016 | Rodney Road GL50 1HX Cheltenham 41 Gloucestershire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 19, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0