CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED - NEW MILTON
Company Profile | Company Filings |
Overview
CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED is a Private Limited Company from NEW MILTON ENGLAND and has the status: Active.
CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED was incorporated 19 years ago on 09/11/2004 and has the registered number: 05281212. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED was incorporated 19 years ago on 09/11/2004 and has the registered number: 05281212. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED - NEW MILTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
QUEENSWAY HOUSE
NEW MILTON
HAMPSHIRE
BH25 5NR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CHATHAM PLACE AND ALFRED SQUARE ESTATE MANCO LIMITED (until 03/10/2006)
CHATHAM PLACE AND ALFRED SQUARE ESTATE MANCO LIMITED (until 03/10/2006)
BROOMCO (3620) LIMITED (until 01/12/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/12/2023 | 24/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ATLANTIS SECRETARIES LIMITED | Corporate Secretary | 2022-03-01 | CURRENT | ||
MRS PHILIPPA FLANEGAN | Apr 1963 | British | Director | 2022-12-05 | CURRENT |
MR CHRISTOPHER LASKEY FIDLER | Jan 1955 | British | Secretary | 2006-05-19 UNTIL 2008-02-26 | RESIGNED |
MR MICHAEL JOHN AUGER | Mar 1973 | British | Director | 2006-05-19 UNTIL 2006-12-20 | RESIGNED |
DLA NOMINEES LIMITED | Nominee Director | 2004-11-09 UNTIL 2006-05-19 | RESIGNED | ||
MS CLARE SHERIDAN | Aug 1965 | British | Secretary | 2008-02-26 UNTIL 2009-12-07 | RESIGNED |
MR FELIX ROBERT KEEN | Apr 1970 | British | Director | 2022-09-01 UNTIL 2022-12-05 | RESIGNED |
EMMA COOMBER | Mar 1968 | British | Director | 2019-12-13 UNTIL 2021-03-31 | RESIGNED |
MR ANDREW JAMES STRONG | Oct 1981 | British | Director | 2021-04-01 UNTIL 2022-08-31 | RESIGNED |
ROBERT WILLIAM CHARLES POOLE | Feb 1954 | British | Director | 2006-12-20 UNTIL 2019-04-30 | RESIGNED |
CHARLIE MORGAN | Apr 1988 | British | Director | 2015-12-02 UNTIL 2019-12-13 | RESIGNED |
MR ALASTAIR IAIN FALCONER | Feb 1956 | British | Director | 2019-12-13 UNTIL 2021-03-31 | RESIGNED |
MR DAVID HOYLE | May 1961 | British | Director | 2006-05-19 UNTIL 2019-12-13 | RESIGNED |
LDC NOMINEE SECRETARY LIMITED | Corporate Secretary | 2021-02-01 UNTIL 2021-03-31 | RESIGNED | ||
EVERSECRETARY LIMITED | Corporate Secretary | 2009-12-07 UNTIL 2021-02-01 | RESIGNED | ||
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2004-11-09 UNTIL 2006-05-19 | RESIGNED | ||
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2004-11-09 UNTIL 2006-05-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chatham Place (Building 1) Manco Limited | 2021-03-31 | Reading |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Muse Developments Limited | 2016-04-06 - 2021-03-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED | 2023-09-07 | 31-12-2022 | £100 Cash £100 equity |
Dormant Company Accounts - CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED | 2022-09-27 | 31-12-2021 | £100 Cash £100 equity |
Dormant Company Accounts - CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED | 2021-11-09 | 31-12-2020 | £1 equity |