Sherston Manor Management Limited SHERSTON


Founded in 1998, Sherston Manor Management, classified under reg no. 03531110 is an active company. Currently registered at 1 Holmfield SN16 0SZ, Sherston the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Karen M., James P. and Robert L.. In addition one secretary - James P. - is with the company. At the moment 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.

Sherston Manor Management Limited Address / Contact

Office Address 1 Holmfield
Town Sherston
Post code SN16 0SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03531110
Date of Incorporation Thu, 19th Mar 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (119 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

Karen M.

Position: Director

Appointed: 21 October 2021

James P.

Position: Secretary

Appointed: 07 October 2021

James P.

Position: Director

Appointed: 01 June 2019

Robert L.

Position: Director

Appointed: 12 August 2005

Robert W.

Position: Secretary

Appointed: 01 May 2019

Resigned: 07 October 2021

Robert W.

Position: Director

Appointed: 26 September 2014

Resigned: 18 October 2021

Ross M.

Position: Director

Appointed: 05 September 2013

Resigned: 26 September 2014

Simon B.

Position: Director

Appointed: 30 August 2011

Resigned: 05 September 2013

David B.

Position: Director

Appointed: 26 April 2004

Resigned: 11 August 2005

Keith M.

Position: Director

Appointed: 26 April 2004

Resigned: 22 August 2011

David M.

Position: Secretary

Appointed: 15 December 1999

Resigned: 01 May 2019

Michael C.

Position: Director

Appointed: 15 December 1999

Resigned: 19 September 2003

David M.

Position: Director

Appointed: 15 December 1999

Resigned: 29 May 2019

Alan L.

Position: Director

Appointed: 15 December 1999

Resigned: 10 March 2016

Christine A.

Position: Director

Appointed: 15 December 1999

Resigned: 08 August 2003

Seymour Macintyre Limited

Position: Corporate Secretary

Appointed: 19 March 1998

Resigned: 15 December 1999

Stevan U.

Position: Director

Appointed: 19 March 1998

Resigned: 15 December 1999

Gabrielle M.

Position: Director

Appointed: 19 March 1998

Resigned: 06 December 1999

Anthony H.

Position: Director

Appointed: 19 March 1998

Resigned: 15 December 1999

Eileen B.

Position: Director

Appointed: 19 March 1998

Resigned: 06 December 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As we identified, there is Karen M. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is James P. This PSC and has 25-50% voting rights. Moving on, there is Robert L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Karen M.

Notified on 21 October 2021
Nature of control: 25-50% voting rights

James P.

Notified on 1 June 2019
Nature of control: 25-50% voting rights

Robert L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Robert W.

Notified on 6 April 2016
Ceased on 18 October 2021
Nature of control: 25-50% voting rights

David M.

Notified on 6 April 2016
Ceased on 28 May 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets50491
Net Assets Liabilities50436
Other
Creditors 55
Net Current Assets Liabilities50436
Total Assets Less Current Liabilities50436

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 6th, November 2023
Free Download (3 pages)

Company search