Company NameMunster Management Company Limited
DirectorFrancesca Dorothea Bronte Muscutt
Company StatusActive
Company Number02582464
CategoryPrivate Limited Company
Incorporation Date14 February 1991(33 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Francesca Dorothea Bronte Muscutt
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2000(9 years, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWadhurst Broom Way
Weybridge
Surrey
KT13 9TG
Secretary NameMrs Francesca Dorothea Bronte Muscutt
NationalityBritish
StatusCurrent
Appointed07 December 2000(9 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWadhurst Broom Way
Weybridge
Surrey
KT13 9TG
Director NameMs Susan Anne Walker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(same day as company formation)
RoleInformation Design
Correspondence AddressFlat C 200 Munster Road
Fulham
London
SW6 6AU
Director NameMs Andrea Harriet Charlotte Emma Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(same day as company formation)
RoleSupervisor Aircraft Services
Correspondence AddressFlat A 200 Munster Road
London
SW6 6AU
Director NameMs Catherine Elaine Ledingham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(same day as company formation)
RoleJournalist
Correspondence AddressFlat C 200 Munster Road
London
SW6 6AU
Secretary NameMs Catherine Elaine Ledingham
NationalityBritish
StatusResigned
Appointed14 February 1991(same day as company formation)
RoleJournalist
Correspondence AddressFlat C 200 Munster Road
London
SW6 6AU
Director NameMs Andrea Harriet Charlotte Emma Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(1 year after company formation)
Appointment Duration-1 years, 6 months (resigned 15 August 1991)
RoleSupervisor Aircraft Services
Correspondence AddressFlat A 200 Munster Road
London
SW6 6AU
Director NameVictoria Mary Brain
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 1998)
RoleProperty Management
Correspondence Address200b Munster Road
London
Sw6 6au
SW6 6AU
Director NameUna Clare Ledingham
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 1997)
RoleEditorial Assistant
Correspondence Address200c Munster Road
London
Sw6 6au
SW6 6AU
Secretary NameVictoria Mary Brain
NationalityBritish
StatusResigned
Appointed30 November 1993(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 1998)
RoleProperty Management
Correspondence Address200b Munster Road
London
Sw6 6au
SW6 6AU
Director NameKatherine Margaret Banister
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 1997)
RoleTrade Marketing Account Mgnr.
Correspondence Address200a Munster Road
Fulham
London
SW6 6AU
Director NameHelen Margaret McDonald Blades
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(5 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 September 2006)
RoleCompany Director
Correspondence Address200a Munster Road
London
SW6 6AU
Director NameClaire Marjorie Louise Cummings
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 October 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address88 Bramfield Road
London
SW11 6PY
Director NameKatherine Short
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1999)
RolePersonal Assistant
Correspondence Address200b Munster Road
London
SW6 6AU
Secretary NameClaire Marjorie Louise Cummings
NationalityBritish
StatusResigned
Appointed15 July 1998(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address88 Bramfield Road
London
SW11 6PY
Director NameNicholas John Charles Short
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2001)
RoleInterior Architect
Correspondence Address200b Munster Road
London
SW6 6AU
Director NameAllison Burnett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 2005)
RoleTour Operator Product Manager
Correspondence Address200b Munster Road
London
SW6 6AU
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressWadhurst
Broom Way
Weybridge
Surrey
KT13 9TG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Muscutt & Francesca Muscutt
33.33%
Ordinary
1 at £1Sandra Bungey
33.33%
Ordinary
1 at £1Zoe Attard
33.33%
Ordinary

Financials

Year2014
Turnover£3,603
Net Worth£2,957
Cash£3,050
Current Liabilities£475

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 3 weeks from now)

Filing History

15 September 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
23 March 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
12 September 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
21 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
9 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
26 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
24 February 2019Notification of Harriet Elizabeth Martin as a person with significant control on 21 October 2018 (2 pages)
24 February 2019Cessation of Zoe Victoria Attard as a person with significant control on 21 October 2018 (1 page)
24 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
24 February 2019Cessation of Nigel Armand Attard as a person with significant control on 21 October 2018 (1 page)
10 July 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
18 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
18 February 2018Change of details for Ms Enrcia Spataro as a person with significant control on 22 December 2017 (2 pages)
17 February 2018Notification of Enrcia Spataro as a person with significant control on 22 December 2017 (2 pages)
17 February 2018Cessation of Sandra Caroline Bungey as a person with significant control on 22 December 2017 (1 page)
17 July 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
17 July 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (10 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (10 pages)
19 August 2016Total exemption full accounts made up to 28 February 2016 (6 pages)
19 August 2016Total exemption full accounts made up to 28 February 2016 (6 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(3 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(3 pages)
27 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 3
(3 pages)
28 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 3
(3 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3
(3 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3
(3 pages)
9 October 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
9 October 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
14 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
23 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 April 2011Secretary's details changed for Mrs Francesca Dorothea Bronte Muscutt on 23 September 2010 (1 page)
26 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
26 April 2011Director's details changed for Mrs Francesca Dorothea Bronte Muscutt on 23 September 2010 (2 pages)
26 April 2011Secretary's details changed for Mrs Francesca Dorothea Bronte Muscutt on 23 September 2010 (1 page)
26 April 2011Director's details changed for Mrs Francesca Dorothea Bronte Muscutt on 23 September 2010 (2 pages)
26 April 2011Registered office address changed from 92 Sedlescombe Road Fulham London SW6 1RB on 26 April 2011 (1 page)
26 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
26 April 2011Registered office address changed from 92 Sedlescombe Road Fulham London SW6 1RB on 26 April 2011 (1 page)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Francesca Dorothea Bronte Muscutt on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Francesca Dorothea Bronte Muscutt on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Francesca Dorothea Bronte Muscutt on 7 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 March 2009Return made up to 14/02/09; full list of members (3 pages)
17 March 2009Return made up to 14/02/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
24 June 2008Registered office changed on 24/06/2008 from 200 munster road fulham london SW6 6AU (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Registered office changed on 24/06/2008 from 200 munster road fulham london SW6 6AU (1 page)
24 June 2008Director and secretary's change of particulars / francesca muscutt / 02/09/2007 (1 page)
24 June 2008Return made up to 14/02/08; full list of members (3 pages)
24 June 2008Director and secretary's change of particulars / francesca muscutt / 02/09/2007 (1 page)
24 June 2008Return made up to 14/02/08; full list of members (3 pages)
24 June 2008Location of register of members (1 page)
23 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 March 2007Return made up to 14/02/07; full list of members (3 pages)
22 March 2007Return made up to 14/02/07; full list of members (3 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
27 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Return made up to 14/02/06; full list of members (3 pages)
19 April 2006Return made up to 14/02/06; full list of members (3 pages)
4 August 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
4 August 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
23 March 2005Return made up to 14/02/05; full list of members (3 pages)
23 March 2005Return made up to 14/02/05; full list of members (3 pages)
5 January 2005Secretary's particulars changed;director's particulars changed (1 page)
5 January 2005Secretary's particulars changed;director's particulars changed (1 page)
24 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 March 2004Return made up to 14/02/04; full list of members (7 pages)
24 March 2004Return made up to 14/02/04; full list of members (7 pages)
15 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
15 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
20 February 2003Return made up to 14/02/03; full list of members (7 pages)
20 February 2003Return made up to 14/02/03; full list of members (7 pages)
23 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
23 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
11 March 2002Return made up to 14/02/02; full list of members (7 pages)
11 March 2002Return made up to 14/02/02; full list of members (7 pages)
31 August 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
31 August 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
19 March 2001Return made up to 14/02/01; full list of members (7 pages)
19 March 2001Return made up to 14/02/01; full list of members (7 pages)
29 November 2000Full accounts made up to 28 February 2000 (6 pages)
29 November 2000Secretary resigned;director resigned (1 page)
29 November 2000Full accounts made up to 28 February 2000 (6 pages)
29 November 2000Secretary resigned;director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Return made up to 14/02/00; full list of members (7 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Return made up to 14/02/00; full list of members (7 pages)
24 December 1999Full accounts made up to 28 February 1999 (4 pages)
24 December 1999Full accounts made up to 28 February 1999 (4 pages)
14 March 1999Return made up to 14/02/99; full list of members (6 pages)
14 March 1999Return made up to 14/02/99; full list of members (6 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Secretary resigned;director resigned (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998Secretary resigned;director resigned (1 page)
14 October 1998New director appointed (2 pages)
13 July 1998Full accounts made up to 28 February 1998 (4 pages)
13 July 1998Full accounts made up to 28 February 1998 (4 pages)
19 February 1998Return made up to 14/02/98; full list of members (6 pages)
19 February 1998Return made up to 14/02/98; full list of members (6 pages)
8 September 1997Accounts for a small company made up to 28 February 1997 (4 pages)
8 September 1997Accounts for a small company made up to 28 February 1997 (4 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
16 September 1996Full accounts made up to 29 February 1996 (3 pages)
16 September 1996Full accounts made up to 29 February 1996 (3 pages)
8 March 1996Return made up to 14/02/96; full list of members (6 pages)
8 March 1996Return made up to 14/02/96; full list of members (6 pages)
9 October 1995Accounts for a small company made up to 28 February 1995 (4 pages)
9 October 1995Accounts for a small company made up to 28 February 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)