MANORDENE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

15/08/2515 August 2025 NewTermination of appointment of Elizabeth Lucy Bianca Hunter as a secretary on 2024-10-01

View Document

07/11/247 November 2024 Notification of Alison Joan Chambers as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Change of details for Mr Keith Terence Tozer as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Change of details for Mr Richard Stewart as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Notification of Pauline Tozer as a person with significant control on 2024-11-07

View Document

07/10/247 October 2024 Registered office address changed from 75 Flat 2 75 Bristol Road Lower Weston-Super-Mare Somerset BS23 2TW United Kingdom to Flat 2 75 Bristol Road Lower Weston-Super-Mare BS23 2TW on 2024-10-07

View Document

07/10/247 October 2024 Registered office address changed from Flat 2 75 Bristol Road Lower Weston-Super-Mare BS23 2TW England to Flat 2 75 Bristol Road Lower Weston-Super-Mare BS23 2TW on 2024-10-07

View Document

03/10/243 October 2024 Secretary's details changed for Mr Richatd Stewart on 2024-10-02

View Document

02/10/242 October 2024 Notification of Keith Terence Tozer as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Registered office address changed from C/O Saturley Garner & Co Ltd the Hive Beaufighter Road Weston-Super-Mare BS24 8EE England to 75 Flat 2 75 Bristol Road Lower Weston-Super-Mare Somerset BS23 2TW on 2024-10-02

View Document

02/10/242 October 2024 Appointment of Mr Richatd Stewart as a secretary on 2024-10-02

View Document

02/10/242 October 2024 Notification of Richard Stewart as a person with significant control on 2024-10-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

12/08/2412 August 2024 Cessation of John Kevin Andres as a person with significant control on 2024-03-28

View Document

12/08/2412 August 2024 Cessation of Rory James Andres as a person with significant control on 2023-11-14

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-09-30

View Document

16/04/2416 April 2024 Termination of appointment of John Kevin Andres as a director on 2024-03-28

View Document

03/03/243 March 2024 Appointment of Mr Keith Terence Tozer as a director on 2024-02-26

View Document

15/02/2415 February 2024 Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 2023-09-25

View Document

15/02/2415 February 2024 Termination of appointment of Rory James Andres as a director on 2024-02-13

View Document

12/02/2412 February 2024 Registered office address changed from Office 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England to C/O Saturley Garner & Co Ltd the Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 2024-02-12

View Document

04/10/234 October 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/02/1917 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KEVIN ANDRES

View Document

17/02/1917 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY JAMES ANDRES

View Document

09/12/189 December 2018 CESSATION OF DAVID HENRY CASHMORE AS A PSC

View Document

09/12/189 December 2018 CESSATION OF VALERIE ELIZABETH GILMORE AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CASHMORE

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR RORY JAMES ANDRES

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE GILMORE

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR JOHN KEVIN ANDRES

View Document

12/02/1812 February 2018 Registered office address changed from , Flat 1 Manordene, 75 Bristol Road Lower, Weston-Super-Mare, Somerset, BS23 2TW to Flat 2 75 Bristol Road Lower Weston-Super-Mare BS23 2TW on 2018-02-12

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN PEARCE

View Document

12/02/1812 February 2018 SECRETARY APPOINTED MISS ELIZABETH LUCY BIANCA GARNER

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM FLAT 1 MANORDENE 75 BRISTOL ROAD LOWER WESTON-SUPER-MARE SOMERSET BS23 2TW

View Document

02/01/182 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM FLAT 3 MANOR DENE 75 BRISTOL ROAD LOWER WESTON-SUPER-MARE SOMERSET BS23 2TW

View Document

20/11/1320 November 2013 Registered office address changed from , Flat 3 Manor Dene, 75 Bristol Road Lower, Weston-Super-Mare, Somerset, BS23 2TW on 2013-11-20

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/10/1211 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

11/10/1211 October 2012 SECRETARY APPOINTED MR STEPHEN MARK PEARCE

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE GILMORE

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM FLAT 1 MANORDENE 75 BRISTOL ROAD LOWER WESTON SUPER MARE BS23 2TW

View Document

11/10/1211 October 2012 Registered office address changed from , Flat 1 Manordene, 75 Bristol Road Lower, Weston Super Mare, BS23 2TW on 2012-10-11

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/11/118 November 2011 DIRECTOR APPOINTED MR STEPHEN MARK PEARCE

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR JEANNE MASON

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR VALERIE LANE

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

31/10/1131 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MAUREEN LANE / 25/09/2010

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR DAVID HENRY CASHMORE

View Document

26/10/1126 October 2011 Annual return made up to 25 September 2010 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEANNE ELEANOR MASON / 25/09/2010

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ELIZABETH GILMORE / 25/09/2010

View Document

26/10/1126 October 2011 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ELIZABETH GILMORE / 25/09/2010

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/10/0929 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

25/09/0025 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company