SHERSTON MANOR MANAGEMENT LIMITED - SHERSTON
Company Profile | Company Filings |
Overview
SHERSTON MANOR MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHERSTON ENGLAND and has the status: Active.
SHERSTON MANOR MANAGEMENT LIMITED was incorporated 26 years ago on 19/03/1998 and has the registered number: 03531110. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SHERSTON MANOR MANAGEMENT LIMITED was incorporated 26 years ago on 19/03/1998 and has the registered number: 03531110. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SHERSTON MANOR MANAGEMENT LIMITED - SHERSTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 HOLMFIELD
SHERSTON
SN16 0SZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/03/2023 | 28/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES MICHAEL POWER | Feb 1968 | British | Director | 2019-06-01 | CURRENT |
MR JAMES MICHAEL POWER | Secretary | 2021-10-07 | CURRENT | ||
MR ROBERT WILLIAM LADDLE | Sep 1966 | British | Director | 2005-08-12 | CURRENT |
MS KAREN MOLLER | Sep 1959 | British | Director | 2021-10-21 | CURRENT |
MR ROSS MELZER | Jun 1963 | British | Director | 2013-09-05 UNTIL 2014-09-26 | RESIGNED |
DAVID MORGAN | Jul 1960 | British | Secretary | 1999-12-15 UNTIL 2019-05-01 | RESIGNED |
SEYMOUR MACINTYRE LIMITED | Jan 1950 | Secretary | 1998-03-19 UNTIL 1999-12-15 | RESIGNED | |
MR ROBERT HUGH WALLACE | Secretary | 2019-05-01 UNTIL 2021-10-07 | RESIGNED | ||
ANTHONY MICHAEL JAMES HALSEY | Jan 1935 | British | Director | 1998-03-19 UNTIL 1999-12-15 | RESIGNED |
MR ROBERT HUGH WALLACE | Mar 1973 | British | Director | 2014-09-26 UNTIL 2021-10-18 | RESIGNED |
MR STEVAN USHER | Apr 1958 | British | Director | 1998-03-19 UNTIL 1999-12-15 | RESIGNED |
DAVID MORGAN | Jul 1960 | British | Director | 1999-12-15 UNTIL 2019-05-29 | RESIGNED |
MR SIMON JAMES ANDREW BIRD | Apr 1973 | British | Director | 2011-08-30 UNTIL 2013-09-05 | RESIGNED |
GABRIELLE LOUISE FOLEY MATHIAS | Dec 1943 | British | Director | 1998-03-19 UNTIL 1999-12-06 | RESIGNED |
KEITH JOHN MASLIN | Apr 1964 | British | Director | 2004-04-26 UNTIL 2011-08-22 | RESIGNED |
ALAN FRANK LLEWELLIN | Sep 1929 | British | Director | 1999-12-15 UNTIL 2016-03-10 | RESIGNED |
MRS EILEEN WINIFRED BYRNE | Sep 1944 | British | Director | 1998-03-19 UNTIL 1999-12-06 | RESIGNED |
MICHAEL JOHN CROFT | Apr 1959 | British | Director | 1999-12-15 UNTIL 2003-09-19 | RESIGNED |
CHRISTINE HELEN ASHTON | Sep 1954 | British | Director | 1999-12-15 UNTIL 2003-08-08 | RESIGNED |
DAVID MARK BRINDLEY | Dec 1968 | British | Director | 2004-04-26 UNTIL 2005-08-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Karen Moller | 2021-10-21 | 9/1959 | Malmesbury | Voting rights 25 to 50 percent |
Mr James Michael Power | 2019-06-01 | 2/1968 | Malmesbury Wiltshire | Voting rights 25 to 50 percent |
Mr Robert Hugh Wallace | 2016-04-06 - 2021-10-18 | 3/1973 | Malmesbury | Voting rights 25 to 50 percent |
Mr David Morgan | 2016-04-06 - 2019-05-28 | 7/1960 | Malmesbury | Voting rights 25 to 50 percent |
Mr Robert William Laddle | 2016-04-06 | 9/1966 | Malmesbury | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SHERSTON MANOR MANAGEMENT LIMITED | 2023-11-07 | 31-03-2023 | £436 equity |
Micro-entity Accounts - SHERSTON MANOR MANAGEMENT LIMITED | 2022-12-31 | 31-03-2022 | £50 equity |