Modyn Management Company Limited CHESTER


Founded in 1993, Modyn Management Company, classified under reg no. 02782801 is an active company. Currently registered at 5 Modyn CH2 2AJ, Chester the company has been in the business for 31 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 2 directors, namely Michelle S., Susan A.. Of them, Susan A. has been with the company the longest, being appointed on 16 August 2022 and Michelle S. has been with the company for the least time - from 12 July 2023. 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.

Modyn Management Company Limited Address / Contact

Office Address 5 Modyn
Office Address2 Eversley Park
Town Chester
Post code CH2 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02782801
Date of Incorporation Fri, 22nd Jan 1993
Industry Residents property management
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 9th Jan 2024 (2024-01-09)
Last confirmation statement dated Mon, 26th Dec 2022

Company staff

Michelle S.

Position: Director

Appointed: 12 July 2023

Susan A.

Position: Director

Appointed: 16 August 2022

Roger B.

Position: Secretary

Appointed: 24 April 2002

Resigned: 30 April 2015

Alison K.

Position: Director

Appointed: 27 April 2000

Resigned: 07 July 2023

Valerie O.

Position: Secretary

Appointed: 27 April 2000

Resigned: 24 April 2002

Christine R.

Position: Director

Appointed: 25 January 1993

Resigned: 27 April 2000

Colin R.

Position: Director

Appointed: 25 January 1993

Resigned: 27 April 2000

Christine R.

Position: Secretary

Appointed: 25 January 1993

Resigned: 27 April 2000

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 1993

Resigned: 25 January 1993

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 January 1993

Resigned: 25 January 1993

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Michelle S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Alison K. This PSC owns 25-50% shares.

Michelle S.

Notified on 12 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Alison K.

Notified on 1 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand555555
Other
Net Current Assets Liabilities 55555
Number Shares Issued Fully Paid  5   
Par Value Share  1   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 7th, October 2023
Free Download (3 pages)

Company search