CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07039833

Incorporation date

13/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

5 Walled Garden Dark Lane, Chew Magna, Bristol BS40 8QDCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2009)
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon30/07/2024
Appointment of Mr Jeffrey Pickering as a director on 2024-05-01
dot icon30/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon29/07/2024
Termination of appointment of Jamie Thompson as a director on 2024-05-31
dot icon30/05/2024
Micro company accounts made up to 2023-12-31
dot icon28/04/2024
Registered office address changed from 1 Bowden Way Failand Bristol BS8 3XA England to 5 Walled Garden Dark Lane Chew Magna Bristol BS40 8QD on 2024-04-28
dot icon18/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon16/05/2023
Micro company accounts made up to 2022-12-31
dot icon24/11/2022
Registered office address changed from 5 Dark Lane Chew Magna Bristol Somerset BS40 8QD England to 1 Bowden Way Failand Bristol BS8 3XA on 2022-11-24
dot icon21/07/2022
Confirmation statement made on 2022-07-17 with updates
dot icon21/07/2022
Director's details changed for Mr Simon Paul Prescott on 2022-06-22
dot icon19/07/2022
Notification of a person with significant control statement
dot icon19/07/2022
Cessation of Magna Manor Developments Limited as a person with significant control on 2021-12-31
dot icon18/07/2022
Micro company accounts made up to 2021-12-31
dot icon18/07/2022
Previous accounting period extended from 2021-12-30 to 2021-12-31
dot icon10/06/2022
Termination of appointment of Victoria Prescott as a director on 2022-06-10
dot icon10/06/2022
Appointment of Mr Simon Paul Prescott as a director on 2022-06-10
dot icon18/05/2022
Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB England to 5 Dark Lane Chew Magna Bristol Somerset BS408QD on 2022-05-18
dot icon03/11/2021
Termination of appointment of Michael John Watts as a director on 2021-11-02
dot icon12/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon21/05/2021
Appointment of Mr Ricky Chandler as a director on 2021-05-12
dot icon21/05/2021
Appointment of Mr Timothy Reginald Barber as a director on 2021-05-12
dot icon21/05/2021
Termination of appointment of Sara Chandler as a director on 2021-05-12
dot icon30/03/2021
Micro company accounts made up to 2020-12-30
dot icon11/12/2020
Micro company accounts made up to 2019-12-30
dot icon30/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon14/07/2020
Appointment of Mr Jamie Thompson as a director on 2020-05-02
dot icon28/10/2019
Micro company accounts made up to 2018-12-30
dot icon01/08/2019
Confirmation statement made on 2019-07-17 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-30
dot icon19/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon19/07/2018
Cessation of Michael John Watts as a person with significant control on 2018-06-02
dot icon04/06/2018
Statement of capital following an allotment of shares on 2018-06-02
dot icon24/05/2018
Appointment of Mrs Victoria Prescott as a director on 2018-05-24
dot icon24/05/2018
Appointment of Mr Alexander Mciihinney as a director on 2018-05-24
dot icon24/05/2018
Appointment of Mrs Sara Chandler as a director on 2018-05-24
dot icon21/11/2017
Micro company accounts made up to 2016-12-30
dot icon27/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon27/09/2017
Registered office address changed from Kent House 81 High Street Cranleigh Surrey GU6 8AU England to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 2017-09-27
dot icon20/07/2017
Notification of Magna Manor Developments Limited as a person with significant control on 2017-07-17
dot icon20/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon20/07/2017
Cessation of Michael John Wilson as a person with significant control on 2017-07-17
dot icon20/07/2017
Notification of Michael John Watts as a person with significant control on 2017-07-17
dot icon20/07/2017
Termination of appointment of Michael John Wilson as a director on 2017-07-17
dot icon20/07/2017
Appointment of Dr Michael John Watts as a director on 2017-07-17
dot icon20/07/2017
Termination of appointment of Michael John Wilson as a secretary on 2017-07-17
dot icon17/07/2017
Second filing of Confirmation Statement dated 31/05/2017
dot icon17/07/2017
Second filing of Confirmation Statement dated 13/10/2016
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon31/05/2017
Director's details changed for Mr Micheal John Wilson on 2017-05-30
dot icon31/05/2017
Registered office address changed from , C/O Mitchell Glanville Limited, 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX to Kent House 81 High Street Cranleigh Surrey GU6 8AU on 2017-05-31
dot icon31/05/2017
Appointment of Mr Michael John Wilson as a secretary on 2017-05-30
dot icon30/05/2017
Appointment of Mr Micheal John Wilson as a director on 2017-05-30
dot icon30/05/2017
Termination of appointment of John Bresnahan as a director on 2017-05-30
dot icon30/12/2016
Confirmation statement made on 2016-10-13 with updates
dot icon30/12/2016
Compulsory strike-off action has been discontinued
dot icon29/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2016
Director's details changed for John Bresnahan on 2016-07-14
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon09/12/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon09/12/2015
Registered office address changed from , Acres Holt Valley Road, Leigh Woods, Bristol, BS8 3PZ to Kent House 81 High Street Cranleigh Surrey GU6 8AU on 2015-12-09
dot icon09/12/2015
Termination of appointment of Michelle Christine Bresnahan as a director on 2015-01-01
dot icon09/12/2015
Director's details changed for John Bresnahan on 2015-10-10
dot icon19/09/2015
Compulsory strike-off action has been discontinued
dot icon16/09/2015
Annual return made up to 2014-10-13 with full list of shareholders
dot icon08/09/2015
First Gazette notice for compulsory strike-off
dot icon09/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/06/2015
Total exemption small company accounts made up to 2013-12-31
dot icon12/03/2015
Registered office address changed from , 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX to Kent House 81 High Street Cranleigh Surrey GU6 8AU on 2015-03-12
dot icon22/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2013
Previous accounting period extended from 2012-10-31 to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-10-13
dot icon09/05/2012
Accounts for a dormant company made up to 2011-10-31
dot icon09/05/2012
Registered office address changed from , Bennetts High Street, Wrington, Avon, BS40 5QB, United Kingdom on 2012-05-09
dot icon10/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon26/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon09/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon13/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.58K
-
0.00
-
-
2022
0
5.60K
-
0.00
-
-
2022
0
5.60K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.60K £Ascended56.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Jamie
Director
02/05/2020 - 31/05/2024
4
Pickering, Jeffrey
Director
01/05/2024 - Present
1
Barber, Timothy Reginald
Director
12/05/2021 - Present
3
Prescott, Simon Paul
Director
10/06/2022 - Present
4
Chandler, Ricky David
Director
12/05/2021 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED

CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/10/2009 with the registered office located at 5 Walled Garden Dark Lane, Chew Magna, Bristol BS40 8QD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED?

toggle

CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/10/2009 .

Where is CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED located?

toggle

CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED is registered at 5 Walled Garden Dark Lane, Chew Magna, Bristol BS40 8QD.

What does CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED do?

toggle

CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHEW MAGNA MANOR MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-12-31.