Company Name11 Manilla Road (Clifton) Management Company Limited
Company StatusActive
Company Number04686351
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRichard John Freeman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(6 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleProject Management
Correspondence AddressSecond Floor Flat 11 Manilla Road
Clifton
Bristol
BS8 4ED
Director NameMr Duncan Tringham
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(8 years, 12 months after company formation)
Appointment Duration12 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Mark Christian Armstead Evans
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(10 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 11 Manilla Road
Clifton
Bristol
BS8 4ED
Director NameHannah Graeme-Wilson
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleScreening And Immunisation Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 December 2009(6 years, 9 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 December 2009(6 years, 9 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameBeverley Ann Palmer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleDoctor
Correspondence Address11 Manilla Road
Clifton
Bristol
BS8 4ED
Secretary NameBeverley Ann Palmer
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleDoctor
Correspondence Address11 Manilla Road
Clifton
Bristol
BS8 4ED
Secretary NameCynthia Mary Kenealy
NationalityNew Zealander
StatusResigned
Appointed20 October 2004(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 23 February 2005)
RolePractice Manager
Correspondence Address9 Orchard Close
Winterbourne
Bristol
South Gloucestershire
BS36 1BF
Secretary NamePeter Coekin
NationalityBritish
StatusResigned
Appointed23 February 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2007)
RoleCompany Director
Correspondence Address16 Church Lane
Clifton
Bristol
Avon
BS8 4TR
Director NameCynthia Mary Kenealy
Date of BirthJune 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 2005(2 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 January 2022)
RolePractice Manager
Correspondence Address9 Orchard Close
Winterbourne
Bristol
South Gloucestershire
BS36 1BF
Secretary NameMr Bernard Alan Land
NationalityBritish
StatusResigned
Appointed26 March 2007(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ringwood Grove
Weston Super Mare
Avon
BS23 2UA
Secretary NameCastle Estates Relocation Services Limited (Corporation)
StatusResigned
Appointed20 May 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2004)
Correspondence Address181 Whiteladies Road
Clifton
Bristol
BS8 2RY
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed08 September 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Duncan Tringham
25.00%
Ordinary
1 at £1J. Kenealy
25.00%
Ordinary
1 at £1Mark Christian Armstead Evans
25.00%
Ordinary
1 at £1Richard Freeman
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

24 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 May 2023Secretary's details changed for B-Hive Company Secretarial Services Limited on 26 May 2023 (1 page)
6 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
31 May 2022Appointment of Hannah Graeme-Wilson as a director on 7 December 2021 (2 pages)
19 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
7 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with updates (5 pages)
18 January 2022Termination of appointment of Cynthia Mary Kenealy as a director on 18 January 2022 (1 page)
4 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
7 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
20 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
18 January 2018Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(7 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(7 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(7 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(7 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(7 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(7 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(7 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(7 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
31 May 2013Appointment of Mr Mark Christian Armstead Evans as a director (2 pages)
31 May 2013Appointment of Mr Mark Christian Armstead Evans as a director (2 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
2 March 2012Appointment of Mr Duncan Tringham as a director (2 pages)
2 March 2012Appointment of Mr Duncan Tringham as a director (2 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
8 March 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
8 March 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
8 March 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 September 2009Appointment terminated director beverley palmer (1 page)
1 September 2009Appointment terminated director beverley palmer (1 page)
28 August 2009Director appointed richard john freeman (1 page)
28 August 2009Director appointed richard john freeman (1 page)
5 March 2009Return made up to 04/03/09; full list of members (4 pages)
5 March 2009Return made up to 04/03/09; full list of members (4 pages)
8 October 2008Secretary appointed hml company secretarial services (1 page)
8 October 2008Secretary appointed hml company secretarial services (1 page)
7 October 2008Appointment terminated secretary bernard land (1 page)
7 October 2008Appointment terminated secretary bernard land (1 page)
29 September 2008Registered office changed on 29/09/2008 from 3 laurel house station road worle weston-super-mare BS22 6AR (1 page)
29 September 2008Registered office changed on 29/09/2008 from 3 laurel house station road worle weston-super-mare BS22 6AR (1 page)
11 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 March 2008Return made up to 04/03/08; no change of members
  • 363(287) ‐ Registered office changed on 18/03/08
(7 pages)
18 March 2008Return made up to 04/03/08; no change of members
  • 363(287) ‐ Registered office changed on 18/03/08
(7 pages)
9 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
9 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: brandon house 32 high street yatton bristol BS49 4JA (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Registered office changed on 17/04/07 from: brandon house 32 high street yatton bristol BS49 4JA (1 page)
17 April 2007New secretary appointed (1 page)
12 March 2007Return made up to 04/03/07; full list of members (3 pages)
12 March 2007Return made up to 04/03/07; full list of members (3 pages)
15 November 2006Registered office changed on 15/11/06 from: 16 church lane clifton bristol BS8 4TR (1 page)
15 November 2006Registered office changed on 15/11/06 from: 16 church lane clifton bristol BS8 4TR (1 page)
9 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
28 April 2006Return made up to 04/03/06; full list of members (3 pages)
28 April 2006Return made up to 04/03/06; full list of members (3 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
19 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
19 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Registered office changed on 01/03/05 from: 9 orchard close winterbourne bristol south gloucestershire BS36 1BF (1 page)
1 March 2005Registered office changed on 01/03/05 from: 9 orchard close winterbourne bristol south gloucestershire BS36 1BF (1 page)
1 March 2005Director resigned (1 page)
24 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
27 October 2004New secretary appointed (2 pages)
27 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Registered office changed on 05/10/04 from: 181 whiteladies road clifton bristol BS8 2RY (1 page)
5 October 2004Registered office changed on 05/10/04 from: 181 whiteladies road clifton bristol BS8 2RY (1 page)
5 October 2004Secretary resigned (1 page)
14 May 2004Return made up to 04/03/04; full list of members (7 pages)
14 May 2004Return made up to 04/03/04; full list of members (7 pages)
18 July 2003Registered office changed on 18/07/03 from: 11 manilla road clifton bristol BS8 3ES (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003Registered office changed on 18/07/03 from: 11 manilla road clifton bristol BS8 3ES (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003Secretary resigned (1 page)
4 March 2003Incorporation (14 pages)
4 March 2003Incorporation (14 pages)