Manor Park (seaton) Management Company Limited EXETER


Manor Park (seaton) Management Company started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04552843. The Manor Park (seaton) Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Exeter at Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court. Postal code: EX2 8PW.

The firm has 2 directors, namely Carolyn N., Craig M.. Of them, Carolyn N., Craig M. have been with the company the longest, being appointed on 30 November 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Manor Park (seaton) Management Company Limited Address / Contact

Office Address Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court
Office Address2 Matford Business Park
Town Exeter
Post code EX2 8PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04552843
Date of Incorporation Thu, 3rd Oct 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Carolyn N.

Position: Director

Appointed: 30 November 2022

Craig M.

Position: Director

Appointed: 30 November 2022

Winfields Block Management Limited

Position: Corporate Secretary

Appointed: 25 May 2021

Steve O.

Position: Secretary

Appointed: 05 February 2019

Resigned: 25 May 2021

Steven D.

Position: Director

Appointed: 20 October 2016

Resigned: 30 November 2022

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 01 October 2015

Resigned: 04 February 2019

James D.

Position: Director

Appointed: 03 September 2010

Resigned: 01 March 2013

Alistair C.

Position: Director

Appointed: 11 January 2006

Resigned: 09 September 2010

Rebecca M.

Position: Director

Appointed: 11 January 2006

Resigned: 09 September 2010

Sandra P.

Position: Director

Appointed: 11 January 2006

Resigned: 30 November 2022

Anthony G.

Position: Director

Appointed: 11 January 2006

Resigned: 06 December 2016

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 03 October 2002

Resigned: 03 October 2002

Ian B.

Position: Director

Appointed: 03 October 2002

Resigned: 12 January 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 2002

Resigned: 03 October 2002

Julie M.

Position: Director

Appointed: 03 October 2002

Resigned: 12 January 2006

Philip M.

Position: Secretary

Appointed: 03 October 2002

Resigned: 01 October 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets3 1599161 0721 7702 6604 050
Net Assets Liabilities  8131 4102 2552 593
Other
Average Number Employees During Period   332
Creditors6201932593604501 523
Net Current Assets Liabilities2 5397238131 4102 2552 593
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4566
Provisions For Liabilities Balance Sheet Subtotal2 539724813   
Total Assets Less Current Liabilities2 5397248131 4102 2552 593

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 19th, June 2023
Free Download (3 pages)

Company search