You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Manilla Road Limited SHEPTON MALLET


2 Manilla Road started in year 1989 as Private Limited Company with registration number 02379495. The 2 Manilla Road company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Shepton Mallet at The Lodge. Postal code: BA4 5BS.

Currently there are 2 directors in the the company, namely Anna R. and Andrew J.. In addition one secretary - Nicola C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

2 Manilla Road Limited Address / Contact

Office Address The Lodge
Office Address2 Park Road
Town Shepton Mallet
Post code BA4 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02379495
Date of Incorporation Thu, 4th May 1989
Industry Non-trading company
End of financial Year 30th June
Company age 35 years old
Account next due date Mon, 31st Mar 2025 (345 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Anna R.

Position: Director

Appointed: 12 October 2021

Nicola C.

Position: Secretary

Appointed: 06 February 2006

Andrew J.

Position: Director

Appointed: 10 February 2005

John J.

Position: Director

Appointed: 13 May 2008

Resigned: 06 August 2010

Hazel K.

Position: Director

Appointed: 18 April 2006

Resigned: 18 March 2014

Thomas J.

Position: Director

Appointed: 27 February 2006

Resigned: 14 May 2008

Azhar A.

Position: Director

Appointed: 01 December 2004

Resigned: 27 February 2006

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Resigned: 01 December 2005

T.

Position: Director

Appointed: 30 September 2003

Resigned: 25 May 2006

Countrywide Property Management Limited

Position: Secretary

Appointed: 29 June 2001

Resigned: 26 June 2003

Stuart F.

Position: Secretary

Appointed: 09 March 2001

Resigned: 29 June 2001

Nicola S.

Position: Director

Appointed: 07 August 2000

Resigned: 14 March 2001

Bernard L.

Position: Secretary

Appointed: 06 November 1998

Resigned: 09 March 2001

Stuart B.

Position: Director

Appointed: 16 July 1996

Resigned: 14 May 1999

Studyhome 1989 Limited

Position: Corporate Director

Appointed: 24 May 1996

Resigned: 29 September 2003

Studyhome 1989 Limited

Position: Corporate Secretary

Appointed: 24 May 1996

Resigned: 06 November 1998

Studyhome 1990 Ltd

Position: Corporate Director

Appointed: 24 May 1996

Resigned: 18 May 1998

Studyhome (no 12) Limited

Position: Secretary

Appointed: 20 September 1993

Resigned: 24 May 1996

Studyhome (no 13) Limited

Position: Director

Appointed: 20 September 1993

Resigned: 24 May 1996

Studyhome (no 12) Limited

Position: Director

Appointed: 20 September 1993

Resigned: 24 May 1996

John J.

Position: Nominee Director

Appointed: 04 May 1991

Resigned: 20 September 1993

Martin B.

Position: Director

Appointed: 04 May 1991

Resigned: 20 September 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Andrew J. The abovementioned PSC has significiant influence or control over the company,.

Andrew J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets2 3042 3211 5532 3941 9201 457
Net Assets Liabilities1 2241 9611 1802 0211 5471 084
Other
Creditors1 080360373373373373
Net Current Assets Liabilities1 2241 9611 1802 0211 5471 084
Total Assets Less Current Liabilities1 2241 9611 1802 0211 5471 084

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 17th, August 2023
Free Download (3 pages)

Company search

Advertisements