MANORDENE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MANORDENE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04077304

Incorporation date

25/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 75, Bristol Road Lower, Weston-Super-Mare BS23 2TWCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2012)
dot icon15/08/2025
Termination of appointment of Elizabeth Lucy Bianca Hunter as a secretary on 2024-10-01
dot icon15/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon07/11/2024
Notification of Pauline Tozer as a person with significant control on 2024-11-07
dot icon07/11/2024
Notification of Alison Joan Chambers as a person with significant control on 2024-11-07
dot icon07/11/2024
Change of details for Mr Richard Stewart as a person with significant control on 2024-11-07
dot icon07/11/2024
Change of details for Mr Keith Terence Tozer as a person with significant control on 2024-11-07
dot icon07/10/2024
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
dot icon07/10/2024
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
dot icon03/10/2024
Secretary's details changed for Mr Richatd Stewart on 2024-10-02
dot icon02/10/2024
Registered office address changed from , C/O Saturley Garner & Co Ltd the Hive, Beaufighter Road, Weston-Super-Mare, BS24 8EE, England to Flat 2 75 Bristol Road Lower Weston-Super-Mare BS23 2TW on 2024-10-02
dot icon02/10/2024
Appointment of Mr Richatd Stewart as a secretary on 2024-10-02
dot icon02/10/2024
Notification of Keith Terence Tozer as a person with significant control on 2024-10-02
dot icon02/10/2024
Notification of Richard Stewart as a person with significant control on 2024-10-02
dot icon12/08/2024
Cessation of Rory James Andres as a person with significant control on 2023-11-14
dot icon12/08/2024
Cessation of John Kevin Andres as a person with significant control on 2024-03-28
dot icon12/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon06/06/2024
Micro company accounts made up to 2023-09-30
dot icon16/04/2024
Termination of appointment of John Kevin Andres as a director on 2024-03-28
dot icon03/03/2024
Appointment of Mr Keith Terence Tozer as a director on 2024-02-26
dot icon15/02/2024
Termination of appointment of Rory James Andres as a director on 2024-02-13
dot icon15/02/2024
Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 2023-09-25
dot icon12/02/2024
Registered office address changed from , Office 3 Pure Offices Pastures Avenue, St. Georges, Weston-Super-Mare, BS22 7SB, England to Flat 2 75 Bristol Road Lower Weston-Super-Mare BS23 2TW on 2024-02-12
dot icon04/10/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon05/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/02/2018
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
dot icon20/11/2013
Registered office address changed from , Flat 3 Manor Dene, 75 Bristol Road Lower, Weston-Super-Mare, Somerset, BS23 2TW on 2013-11-20
dot icon11/10/2012
Registered office address changed from , Flat 1 Manordene, 75 Bristol Road Lower, Weston Super Mare, BS23 2TW on 2012-10-11
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
810.00
-
0.00
-
-
2022
0
1.08K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/09/2000 - 24/09/2000
99600
Gilmore, Valerie Elizabeth
Director
19/09/2005 - 18/01/2018
-
Cashmore, David Henry
Director
24/09/2010 - 07/08/2018
-
Andres, John Kevin
Director
19/01/2018 - 28/03/2024
-
Pearce, Stephen Mark
Director
10/10/2011 - Present
5

Persons with Significant Control

11
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 MANORDENE MANAGEMENT COMPANY LIMITED

MANORDENE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/09/2000 with the registered office located at Flat 2 75, Bristol Road Lower, Weston-Super-Mare BS23 2TW. There are currently 3 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 MANORDENE MANAGEMENT COMPANY LIMITED?

toggle

MANORDENE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/09/2000 .

Where is MANORDENE MANAGEMENT COMPANY LIMITED located?

toggle

MANORDENE MANAGEMENT COMPANY LIMITED is registered at Flat 2 75, Bristol Road Lower, Weston-Super-Mare BS23 2TW.

What does MANORDENE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for MANORDENE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/08/2025: Termination of appointment of Elizabeth Lucy Bianca Hunter as a secretary on 2024-10-01.