Chew Magna Manor Management Company Limited

General information

Name:

Chew Magna Manor Management Company Ltd

Office Address:

1 Bowden Way Failand BS8 3XA Bristol

Number: 07039833

Incorporation date: 2009-10-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chew Magna Manor Management Company Limited has been prospering in the business for fifteen years. Registered under the number 07039833 in 2009, the firm is based at 1 Bowden Way, Bristol BS8 3XA. The enterprise's principal business activity number is 68320: Management of real estate on a fee or contract basis. Sat, 31st Dec 2022 is the last time account status updates were reported.

According to the data we have, this company was built fifteen years ago and has so far been run by eleven directors, out of whom five (Simon P., Ricky C., Timothy B. and 2 others listed below) are still in the management.

Financial data based on annual reports

Company staff

Simon P.

Role: Director

Appointed: 10 June 2022

Latest update: 24 January 2024

Ricky C.

Role: Director

Appointed: 12 May 2021

Latest update: 24 January 2024

Timothy B.

Role: Director

Appointed: 12 May 2021

Latest update: 24 January 2024

Jamie T.

Role: Director

Appointed: 02 May 2020

Latest update: 24 January 2024

Alexander M.

Role: Director

Appointed: 24 May 2018

Latest update: 24 January 2024

People with significant control

Magna Manor Developments Limited
Address: Lennox House Pierrepont Street, Bath, BA1 1LB, England
Legal authority Companies Acts Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 08782049
Notified on 17 July 2017
Ceased on 31 December 2021
Nature of control:
over 3/4 of shares
Michael W.
Notified on 17 July 2017
Ceased on 2 June 2018
Nature of control:
right to manage directors
Michael W.
Notified on 30 May 2017
Ceased on 17 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John B.
Notified on 6 April 2016
Ceased on 30 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michelle B.
Notified on 6 April 2016
Ceased on 30 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 9 June 2015
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 June 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 31 December 2016
End Date For Period Covered By Report 30 December 2017
Annual Accounts
Start Date For Period Covered By Report 31 December 2017
End Date For Period Covered By Report 30 December 2018
Annual Accounts
Start Date For Period Covered By Report 31 December 2018
End Date For Period Covered By Report 30 December 2019
Annual Accounts
Start Date For Period Covered By Report 31 December 2019
End Date For Period Covered By Report 30 December 2020
Annual Accounts
Start Date For Period Covered By Report 31 December 2019
End Date For Period Covered By Report 30 December 2020
Annual Accounts 2 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 July 2013
Annual Accounts
End Date For Period Covered By Report 30 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 16th, May 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

HQ address,
2013

Address:

Acres Holt Valley Road

Post code:

BS8 3PZ

City / Town:

Leigh Woods

HQ address,
2014

Address:

Acres Holt Valley Road

Post code:

BS8 3PZ

City / Town:

Leigh Woods

HQ address,
2015

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Accountant/Auditor,
2013 - 2014

Name:

Mitchell Glanville Limited

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
14
Company Age

Closest Companies - by postcode