Mannamead Court Management Company Ltd PLYMOUTH


Mannamead Court Management Company started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04715753. The Mannamead Court Management Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Plymouth at 6 & 8 Drake Circus. Postal code: PL4 8AQ.

At present there are 4 directors in the the firm, namely Trevor G., Gail V. and Sandra O. and others. In addition one secretary - Andrew W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard T. who worked with the the firm until 18 March 2009.

Mannamead Court Management Company Ltd Address / Contact

Office Address 6 & 8 Drake Circus
Town Plymouth
Post code PL4 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04715753
Date of Incorporation Fri, 28th Mar 2003
Industry Residents property management
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Trevor G.

Position: Director

Appointed: 09 June 2023

Gail V.

Position: Director

Appointed: 19 August 2019

Sandra O.

Position: Director

Appointed: 12 December 2013

Andrew W.

Position: Secretary

Appointed: 18 March 2009

Malcolm P.

Position: Director

Appointed: 12 June 2003

Janice N.

Position: Director

Appointed: 23 October 2019

Resigned: 14 June 2021

Stephen M.

Position: Director

Appointed: 31 January 2017

Resigned: 09 July 2019

Stephen M.

Position: Director

Appointed: 05 January 2017

Resigned: 05 January 2017

Kevin A.

Position: Director

Appointed: 01 September 2015

Resigned: 05 January 2016

Mary H.

Position: Director

Appointed: 16 July 2009

Resigned: 28 February 2013

James C.

Position: Director

Appointed: 17 March 2005

Resigned: 21 April 2006

Beryl R.

Position: Director

Appointed: 24 October 2003

Resigned: 08 March 2023

Barbara H.

Position: Director

Appointed: 28 March 2003

Resigned: 23 June 2015

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 28 March 2003

Resigned: 28 March 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 March 2003

Resigned: 28 March 2003

Richard T.

Position: Secretary

Appointed: 28 March 2003

Resigned: 18 March 2009

Valerie S.

Position: Director

Appointed: 28 March 2003

Resigned: 19 April 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2003

Resigned: 28 March 2003

Walter H.

Position: Director

Appointed: 28 March 2003

Resigned: 20 October 2003

Judith W.

Position: Director

Appointed: 28 March 2003

Resigned: 21 October 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets105 66296 344107 815109 846114 95399 486119 929145 498166 646
Cash Bank In Hand105 66296 344       
Other
Creditors  107 815109 846114 95399 486119 929145 498166 646
Creditors Due Within One Year105 66296 344107 815      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements