107 MANNAMEAD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

107 MANNAMEAD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02937342

Incorporation date

09/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

107 Mannamead Road, Mannamead, Plymouth, Devon PL3 5LJCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1994)
dot icon08/03/2026
Appointment of Ms Maria Diaz Fernandez as a director on 2026-02-06
dot icon02/03/2026
Termination of appointment of Iris Caley as a director on 2026-02-06
dot icon12/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon20/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2024
Termination of appointment of Louise Jane Barton as a director on 2024-10-01
dot icon31/10/2024
Appointment of Mr Noah Bailey Langford as a director on 2024-10-20
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon12/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon12/06/2022
Appointment of Ms Samantha Margaret Stockdale as a director on 2021-12-21
dot icon12/06/2022
Termination of appointment of Christine Elizabeth Maria Edney as a director on 2021-12-21
dot icon18/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon16/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon06/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon17/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon01/07/2014
Termination of appointment of Marjorie Stephens as a director
dot icon01/07/2014
Appointment of Mrs Jillian Ann Newnham as a director
dot icon29/04/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon14/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon02/07/2012
Director's details changed for Marjorie Stephens on 2012-07-01
dot icon28/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon11/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon13/07/2010
Director's details changed for Marjorie Stephens on 2010-06-09
dot icon13/07/2010
Director's details changed for Andrew George James on 2010-06-09
dot icon13/07/2010
Director's details changed for Wendy Wilson on 2010-06-09
dot icon13/07/2010
Director's details changed for Iris Caley on 2010-06-09
dot icon13/07/2010
Director's details changed for Christine Elizabeth Maria Edney on 2010-06-09
dot icon13/07/2010
Director's details changed for Louise Jane Barton on 2010-06-09
dot icon22/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/07/2009
Return made up to 09/06/09; full list of members
dot icon05/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/07/2008
Return made up to 09/06/08; full list of members
dot icon16/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/01/2008
Director resigned
dot icon16/01/2008
New director appointed
dot icon13/08/2007
Return made up to 09/06/07; change of members
dot icon09/08/2007
New director appointed
dot icon26/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/07/2006
Return made up to 09/06/06; full list of members
dot icon29/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/03/2006
Director resigned
dot icon21/02/2006
New director appointed
dot icon21/02/2006
Secretary resigned
dot icon15/12/2005
Director's particulars changed
dot icon15/12/2005
New secretary appointed
dot icon31/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/07/2005
Return made up to 09/06/05; full list of members
dot icon05/07/2005
New director appointed
dot icon05/07/2005
Director resigned
dot icon28/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/06/2004
Return made up to 09/06/04; full list of members
dot icon17/06/2004
Director resigned
dot icon17/06/2004
New director appointed
dot icon17/06/2004
Director resigned
dot icon17/06/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon15/08/2003
Return made up to 09/06/03; full list of members
dot icon04/08/2003
New secretary appointed
dot icon13/07/2003
New director appointed
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Secretary resigned
dot icon08/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/07/2002
Return made up to 09/06/02; full list of members
dot icon13/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/01/2002
Secretary resigned
dot icon08/01/2002
New secretary appointed
dot icon05/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/06/2001
Return made up to 09/06/01; full list of members
dot icon29/08/2000
Director resigned
dot icon29/08/2000
New director appointed
dot icon01/08/2000
Full accounts made up to 2000-03-31
dot icon15/06/2000
Return made up to 09/06/00; full list of members
dot icon20/10/1999
New director appointed
dot icon11/10/1999
Director resigned
dot icon07/09/1999
Full accounts made up to 1999-03-31
dot icon14/06/1999
Return made up to 09/06/99; no change of members
dot icon24/11/1998
Director resigned
dot icon24/11/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
Return made up to 09/06/98; no change of members
dot icon15/06/1998
Full accounts made up to 1998-03-31
dot icon19/05/1998
New director appointed
dot icon19/05/1998
Director resigned
dot icon04/02/1998
Return made up to 09/06/97; full list of members
dot icon04/02/1998
Secretary resigned
dot icon04/02/1998
Secretary resigned;director resigned
dot icon03/10/1997
New secretary appointed;new director appointed
dot icon25/09/1997
Director resigned
dot icon08/09/1997
Full accounts made up to 1997-03-31
dot icon25/02/1997
Full accounts made up to 1996-03-31
dot icon03/02/1997
Return made up to 09/06/96; no change of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon25/07/1995
Return made up to 09/06/95; full list of members
dot icon10/04/1995
Registered office changed on 10/04/95 from: 181 newfoundland road bristol BS2 9LU
dot icon07/10/1994
New director appointed
dot icon07/10/1994
Secretary resigned;new secretary appointed
dot icon18/07/1994
Accounting reference date notified as 31/03
dot icon11/07/1994
Secretary resigned;new director appointed
dot icon11/07/1994
New secretary appointed;director resigned
dot icon11/07/1994
Director resigned;new director appointed
dot icon11/07/1994
Secretary resigned;new director appointed
dot icon11/07/1994
Secretary resigned;new director appointed
dot icon11/07/1994
Secretary resigned;new director appointed
dot icon11/07/1994
Secretary resigned;new director appointed
dot icon09/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Louise Jane
Director
30/11/2007 - 01/10/2024
-
Newnham, Jillian Ann
Director
01/04/2013 - Present
-
Wilson, Wendy
Director
10/11/2004 - Present
1
James, Andrew George
Director
27/10/2003 - Present
-
Langford, Noah Bailey
Director
20/10/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 107 MANNAMEAD ROAD MANAGEMENT COMPANY LIMITED

107 MANNAMEAD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/06/1994 with the registered office located at 107 Mannamead Road, Mannamead, Plymouth, Devon PL3 5LJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 107 MANNAMEAD ROAD MANAGEMENT COMPANY LIMITED?

toggle

107 MANNAMEAD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/06/1994 .

Where is 107 MANNAMEAD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

107 MANNAMEAD ROAD MANAGEMENT COMPANY LIMITED is registered at 107 Mannamead Road, Mannamead, Plymouth, Devon PL3 5LJ.

What does 107 MANNAMEAD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

107 MANNAMEAD ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 107 MANNAMEAD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/03/2026: Appointment of Ms Maria Diaz Fernandez as a director on 2026-02-06.