Mary Munnion Management Co Ltd

General information

Name:

Mary Munnion Management Co Limited

Office Address:

97 Mary Munnion Quarter CM2 9FT Chelmsford

Number: 08756625

Incorporation date: 2013-10-31

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mary Munnion Management Co Ltd 's been in this business for at least eleven years. Started with Registered No. 08756625 in 2013, the company have office at 97 Mary Munnion Quarter, Chelmsford CM2 9FT. The firm name is Mary Munnion Management Co Ltd. This enterprise's previous customers may recognize this firm also as Chignal Developments, which was in use until 2015/10/13. This enterprise's principal business activity number is 41202 which means Construction of domestic buildings. Its most recent annual accounts describe the period up to 2022-10-31 and the latest confirmation statement was released on 2022-10-31.

We have a team of four directors managing the business now, namely Jamie A., Aaron C., Kenneth B. and Sarah F. who have been performing the directors obligations since 2022.

Executives who control the firm include: Aaron C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jamie A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sarah F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Mary Munnion Management Co Ltd 2015-10-13
  • Chignal Developments Limited 2013-10-31

Financial data based on annual reports

Company staff

Jamie A.

Role: Director

Appointed: 08 April 2022

Latest update: 22 January 2024

Aaron C.

Role: Director

Appointed: 20 March 2018

Latest update: 22 January 2024

Kenneth B.

Role: Director

Appointed: 20 March 2018

Latest update: 22 January 2024

Sarah F.

Role: Director

Appointed: 20 March 2018

Latest update: 22 January 2024

People with significant control

Aaron C.
Notified on 8 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jamie A.
Notified on 8 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah F.
Notified on 27 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kenneth B.
Notified on 27 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Laura D.
Notified on 1 May 2018
Ceased on 25 March 2022
Nature of control:
1/2 or less of shares
Michael B.
Notified on 6 April 2016
Ceased on 20 March 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2013-10-31
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 25 February 2015
Annual Accounts 12 March 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 12 March 2016
Annual Accounts 27th June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 24th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

29a Crown Street

Post code:

CM14 4BA

City / Town:

Brentwood

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
10
Company Age