The Manse Management Company Limited SOUTH PETHERTON


Founded in 1992, The Manse Management Company, classified under reg no. 02730478 is an active company. Currently registered at 3 The Manse TA13 5AB, South Petherton the company has been in the business for thirty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Sophie W., Joseph C. and Tonii P. and others. In addition one secretary - Tonii P. - is with the company. 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.

The Manse Management Company Limited Address / Contact

Office Address 3 The Manse
Office Address2 Knapp Hill
Town South Petherton
Post code TA13 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02730478
Date of Incorporation Mon, 13th Jul 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Sophie W.

Position: Director

Appointed: 27 October 2023

Tonii P.

Position: Secretary

Appointed: 30 September 2023

Joseph C.

Position: Director

Appointed: 27 September 2023

Tonii P.

Position: Director

Appointed: 14 January 2023

Janet C.

Position: Director

Appointed: 27 July 2000

Evelyn M.

Position: Director

Appointed: 12 July 2000

Sally D.

Position: Director

Appointed: 18 February 2022

Resigned: 27 September 2023

Harry H.

Position: Director

Appointed: 18 April 2019

Resigned: 14 January 2023

Stephen M.

Position: Director

Appointed: 01 March 2019

Resigned: 26 October 2023

Janet C.

Position: Secretary

Appointed: 01 September 2014

Resigned: 30 September 2023

Evelyn M.

Position: Secretary

Appointed: 15 August 2013

Resigned: 01 September 2014

Stuart D.

Position: Director

Appointed: 15 August 2013

Resigned: 27 June 2018

Daniel H.

Position: Secretary

Appointed: 22 October 2012

Resigned: 15 August 2013

Daniel H.

Position: Director

Appointed: 01 November 2010

Resigned: 15 August 2013

Janet C.

Position: Secretary

Appointed: 17 October 2008

Resigned: 22 October 2012

Benjamin V.

Position: Director

Appointed: 01 September 2004

Resigned: 18 February 2022

Antony C.

Position: Director

Appointed: 27 July 2000

Resigned: 01 November 2010

David J.

Position: Director

Appointed: 01 June 2000

Resigned: 30 August 2004

Sally W.

Position: Director

Appointed: 28 April 2000

Resigned: 18 April 2019

Sally W.

Position: Secretary

Appointed: 28 April 2000

Resigned: 17 October 2008

Sally K.

Position: Secretary

Appointed: 12 May 1998

Resigned: 28 April 2000

David W.

Position: Secretary

Appointed: 12 April 1995

Resigned: 21 September 1997

Alison M.

Position: Director

Appointed: 31 January 1994

Resigned: 01 July 1998

Graham C.

Position: Director

Appointed: 29 January 1993

Resigned: 29 September 1993

Kate H.

Position: Director

Appointed: 15 January 1993

Resigned: 08 August 2000

Kate H.

Position: Secretary

Appointed: 15 January 1993

Resigned: 11 April 1995

Colin T.

Position: Director

Appointed: 19 August 1992

Resigned: 07 December 1994

Tobin H.

Position: Director

Appointed: 18 August 1992

Resigned: 15 September 1999

Sally K.

Position: Director

Appointed: 14 August 1992

Resigned: 28 April 2000

Bourse Securities Limited

Position: Nominee Director

Appointed: 13 July 1992

Resigned: 13 July 1992

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 1992

Resigned: 13 July 1992

David P.

Position: Director

Appointed: 13 July 1992

Resigned: 29 September 1993

James B.

Position: Director

Appointed: 13 July 1992

Resigned: 15 January 1993

James B.

Position: Secretary

Appointed: 13 July 1992

Resigned: 15 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets2 1182 3582 2832 5002 2381 9592 2553 5452 148
Net Assets Liabilities2 9043 1683 1333 4153 0502 7023 2853 5452 148
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-258-264-264-264-270-282-282-294 
Creditors    701454074 
Other Operating Income Format2    121   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 0441 0741 1141 1791 1521 1701 352  
Profit Loss    -366-348   
Total Assets Less Current Liabilities3 1623 4323 3973 6793 3202 9843 5673 5452 148
Turnover Revenue    2 1002 400   
Net Current Assets Liabilities       3 5452 148

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: 9th, June 2023
Free Download (7 pages)

Company search