Munster Management Company Limited WEYBRIDGE


Founded in 1991, Munster Management Company, classified under reg no. 02582464 is an active company. Currently registered at Wadhurst KT13 9TG, Weybridge the company has been in the business for 33 years. Its financial year was closed on Thursday 29th February and its latest financial statement was filed on 2023/02/28.

There is a single director in the firm at the moment - Francesca M., appointed on 5 October 2000. In addition, a secretary was appointed - Francesca M., appointed on 7 December 2000. 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.

Munster Management Company Limited Address / Contact

Office Address Wadhurst
Office Address2 Broom Way
Town Weybridge
Post code KT13 9TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02582464
Date of Incorporation Thu, 14th Feb 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 29th February
Company age 33 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Francesca M.

Position: Secretary

Appointed: 07 December 2000

Francesca M.

Position: Director

Appointed: 05 October 2000

Allison B.

Position: Director

Appointed: 06 April 2001

Resigned: 11 July 2005

Nicholas S.

Position: Director

Appointed: 10 September 1999

Resigned: 06 April 2001

Claire C.

Position: Secretary

Appointed: 15 July 1998

Resigned: 05 October 2000

Katherine S.

Position: Director

Appointed: 15 July 1998

Resigned: 10 September 1999

Helen B.

Position: Director

Appointed: 30 January 1997

Resigned: 14 September 2006

Claire C.

Position: Director

Appointed: 30 January 1997

Resigned: 05 October 2000

Katherine B.

Position: Director

Appointed: 21 March 1994

Resigned: 30 January 1997

Victoria B.

Position: Director

Appointed: 30 November 1993

Resigned: 15 July 1998

Una L.

Position: Director

Appointed: 30 November 1993

Resigned: 30 January 1997

Victoria B.

Position: Secretary

Appointed: 30 November 1993

Resigned: 15 July 1998

Andrea L.

Position: Director

Appointed: 14 February 1992

Resigned: 15 August 1991

Susan W.

Position: Director

Appointed: 14 February 1991

Resigned: 30 November 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 14 February 1991

Resigned: 14 February 1991

Catherine L.

Position: Secretary

Appointed: 14 February 1991

Resigned: 30 November 1993

Catherine L.

Position: Director

Appointed: 14 February 1991

Resigned: 30 November 1993

Andrea L.

Position: Director

Appointed: 14 February 1991

Resigned: 20 August 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 1991

Resigned: 14 February 1991

People with significant control

The list of PSCs who own or control the company is made up of 7 names. As we found, there is Francesca M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Enrcia S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Francesca M.

Notified on 6 October 2016
Nature of control: 25-50% shares

Enrcia S.

Notified on 22 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 6 October 2016
Nature of control: 25-50% shares

Harriet M.

Notified on 21 October 2018
Nature of control: 25-50% shares

Zoe A.

Notified on 6 October 2016
Ceased on 21 October 2018
Nature of control: 25-50% shares

Nigel A.

Notified on 6 October 2016
Ceased on 21 October 2018
Nature of control: 25-50% shares

Sandra B.

Notified on 6 October 2016
Ceased on 22 December 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 15th, September 2023
Free Download (6 pages)

Company search

Advertisements