The Manse (studley) Management Limited STUDLEY


Founded in 1999, The Manse (studley) Management, classified under reg no. 03853471 is an active company. Currently registered at Priory Farm B80 7BB, Studley the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Damien B., Melissa B. and Matthew S.. Of them, Melissa B., Matthew S. have been with the company the longest, being appointed on 10 February 2015 and Damien B. has been with the company for the least time - from 9 July 2021. At present 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 (studley) Management Limited Address / Contact

Office Address Priory Farm
Office Address2 Priory Court
Town Studley
Post code B80 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03853471
Date of Incorporation Tue, 5th Oct 1999
Industry Landscape service activities
End of financial Year 31st December
Company age 25 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 Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Damien B.

Position: Director

Appointed: 09 July 2021

Melissa B.

Position: Director

Appointed: 10 February 2015

Matthew S.

Position: Director

Appointed: 10 February 2015

Daniel B.

Position: Director

Appointed: 19 February 2017

Resigned: 31 December 2020

Sarah B.

Position: Secretary

Appointed: 30 November 2004

Resigned: 31 January 2010

Andrew B.

Position: Director

Appointed: 28 October 2004

Resigned: 19 February 2017

Gillian T.

Position: Director

Appointed: 28 October 2004

Resigned: 10 February 2015

Solitaire Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 December 2001

Resigned: 30 November 2004

Noel W.

Position: Secretary

Appointed: 20 October 2001

Resigned: 01 December 2001

Noel W.

Position: Director

Appointed: 20 October 2001

Resigned: 16 November 2004

Margaret W.

Position: Director

Appointed: 20 October 2001

Resigned: 16 November 2004

Mark F.

Position: Director

Appointed: 01 April 2001

Resigned: 18 August 2001

Karen F.

Position: Director

Appointed: 01 April 2001

Resigned: 18 August 2001

June M.

Position: Director

Appointed: 23 February 2001

Resigned: 18 April 2001

Ronald S.

Position: Secretary

Appointed: 05 October 1999

Resigned: 01 April 2001

David W.

Position: Director

Appointed: 05 October 1999

Resigned: 28 February 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 1999

Resigned: 05 October 1999

Ronald S.

Position: Director

Appointed: 05 October 1999

Resigned: 25 May 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats established, there is Matthew S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Melissa B. This PSC has significiant influence or control over the company,. Then there is Daniel B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Matthew S.

Notified on 1 January 2017
Nature of control: significiant influence or control

Melissa B.

Notified on 1 January 2017
Nature of control: significiant influence or control

Daniel B.

Notified on 1 February 2017
Ceased on 31 December 2020
Nature of control: significiant influence or control

Daniel B.

Notified on 6 April 2016
Ceased on 19 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11 61612 622      
Balance Sheet
Current Assets12 77213 94715 10714 55914 89115 64613 41613 712
Net Assets Liabilities 12 62113 35313 45312 04911 08612 64012 581
Net Assets Liabilities Including Pension Asset Liability11 61612 622      
Reserves/Capital
Shareholder Funds11 61612 622      
Other
Creditors 1 3271 7551 1072 8433 8067771 132
Fixed Assets11111111
Net Current Assets Liabilities11 61512 62113 35213 45212 04811 08512 63912 580
Total Assets Less Current Liabilities11 61612 62213 51413 45312 04913 60712 64012 581
Creditors Due Within One Year1 1571 326      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, July 2023
Free Download (3 pages)

Company search