College Avenue (mannamead) Management Limited PLYMOUTH


Founded in 1981, College Avenue (mannamead) Management, classified under reg no. 01569906 is an active company. Currently registered at 41 Houndiscombe Road PL4 6EX, Plymouth the company has been in the business for 43 years. Its financial year was closed on Mon, 25th Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Nicholas H., George B. and Joe S. and others. In addition one secretary - Nicholas H. - 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.

College Avenue (mannamead) Management Limited Address / Contact

Office Address 41 Houndiscombe Road
Office Address2 Mutley
Town Plymouth
Post code PL4 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01569906
Date of Incorporation Wed, 24th Jun 1981
Industry Residents property management
End of financial Year 25th March
Company age 43 years old
Account next due date Mon, 25th Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Nicholas H.

Position: Secretary

Appointed: 08 November 2016

Nicholas H.

Position: Director

Appointed: 06 October 2015

George B.

Position: Director

Appointed: 05 December 2014

Joe S.

Position: Director

Appointed: 11 November 2007

Christopher R.

Position: Director

Appointed: 04 February 2007

Deborah E.

Position: Director

Appointed: 02 October 2015

Resigned: 19 November 2019

Gary W.

Position: Secretary

Appointed: 03 June 2014

Resigned: 08 November 2016

Gillian S.

Position: Director

Appointed: 24 June 2007

Resigned: 11 November 2007

Gary W.

Position: Director

Appointed: 02 April 2007

Resigned: 01 December 2021

Charles F.

Position: Director

Appointed: 14 January 2007

Resigned: 08 October 2015

Victoria C.

Position: Director

Appointed: 27 November 2004

Resigned: 05 December 2014

Victoria E.

Position: Director

Appointed: 27 November 2004

Resigned: 14 January 2007

Helen S.

Position: Secretary

Appointed: 01 August 2004

Resigned: 03 June 2014

Marilyn D.

Position: Director

Appointed: 01 December 2003

Resigned: 15 July 2011

Julian B.

Position: Secretary

Appointed: 01 December 2003

Resigned: 01 August 2004

Victoria P.

Position: Director

Appointed: 25 November 2001

Resigned: 01 August 2005

David L.

Position: Director

Appointed: 22 April 2001

Resigned: 24 June 2007

Helen S.

Position: Director

Appointed: 12 November 2000

Resigned: 19 November 2019

Avis P.

Position: Secretary

Appointed: 12 November 2000

Resigned: 14 November 2003

Katherine W.

Position: Director

Appointed: 05 August 2000

Resigned: 02 April 2007

Avis P.

Position: Director

Appointed: 10 June 2000

Resigned: 14 November 2003

Constance D.

Position: Director

Appointed: 09 October 1999

Resigned: 01 April 2001

Derek J.

Position: Director

Appointed: 05 February 1998

Resigned: 25 November 2001

Lee C.

Position: Director

Appointed: 24 July 1997

Resigned: 10 June 2000

Jill N.

Position: Director

Appointed: 14 January 1997

Resigned: 10 June 2000

Alexander W.

Position: Secretary

Appointed: 02 January 1997

Resigned: 12 November 2000

Roy P.

Position: Director

Appointed: 20 December 1993

Resigned: 24 July 1997

Karl W.

Position: Director

Appointed: 20 December 1993

Resigned: 24 July 1997

Mark C.

Position: Director

Appointed: 07 April 1993

Resigned: 20 February 1995

Kenneth P.

Position: Director

Appointed: 27 November 1991

Resigned: 16 September 1991

Alexander W.

Position: Director

Appointed: 27 November 1991

Resigned: 12 November 2000

John K.

Position: Director

Appointed: 27 November 1991

Resigned: 20 December 1993

Antonie M.

Position: Director

Appointed: 27 November 1991

Resigned: 20 December 1993

Phylis W.

Position: Director

Appointed: 27 November 1991

Resigned: 07 April 1993

Julian B.

Position: Director

Appointed: 16 September 1991

Resigned: 01 August 2005

Kenneth B.

Position: Director

Appointed: 16 September 1991

Resigned: 02 January 1997

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Christopher R. The abovementioned PSC has significiant influence or control over the company,.

Christopher R.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-302016-03-312017-03-312018-03-302018-03-312019-03-312020-03-302020-03-312021-03-312022-03-312023-03-25
Net Worth12 12         
Balance Sheet
Current Assets265265265313331331343349349355367401
Net Assets Liabilities 12 121212121212121212
Net Assets Liabilities Including Pension Asset Liability12 12         
Reserves/Capital
Shareholder Funds12 12         
Other
Creditors 253 3013193193 9093 9153 9153 9213 9333 967
Fixed Assets      3 5783 5783 5783 5783 5783 578
Net Current Assets Liabilities121212121212-3 566-3 566-3 566-3 5663 5663 566
Total Assets Less Current Liabilities121212121212121212121212
Creditors Due Within One Year253 253         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 25th March 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements