About

Registered Number: 04077304
Date of Incorporation: 25/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Office 3 Pure Offices Pastures Avenue, St. Georges, Weston-Super-Mare, BS22 7SB,

 

Manordene Management Company Ltd was registered on 25 September 2000 and are based in Weston-Super-Mare, it's status at Companies House is "Active". The companies directors are listed as Garner, Elizabeth Lucy Bianca, Andres, John Kevin, Andres, Rory James, Pearce, Stephen Mark, Pearce, Stephen Mark, Cashmore, David Henry, Clarkson, Sarah Joanne, Gilmore, Brian Paschal, Gilmore, Valerie Elizabeth, Johnson, Elliott Howell, Lane, Valerie Maureen, Mason, Jeanne Eleanor, Mason, Raymond Thomas, Scoble, Pamela in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDRES, John Kevin 19 January 2018 - 1
ANDRES, Rory James 08 August 2018 - 1
PEARCE, Stephen Mark 10 October 2011 - 1
CASHMORE, David Henry 25 September 2010 08 August 2018 1
CLARKSON, Sarah Joanne 25 September 2000 22 May 2001 1
GILMORE, Brian Paschal 25 September 2000 20 September 2005 1
GILMORE, Valerie Elizabeth 20 September 2005 19 January 2018 1
JOHNSON, Elliott Howell 24 January 2003 28 December 2006 1
LANE, Valerie Maureen 08 January 2007 26 September 2010 1
MASON, Jeanne Eleanor 08 January 2007 10 October 2011 1
MASON, Raymond Thomas 25 September 2000 07 December 2006 1
SCOBLE, Pamela 31 May 2001 10 September 2002 1
Secretary Name Appointed Resigned Total Appointments
GARNER, Elizabeth Lucy Bianca 12 February 2018 - 1
PEARCE, Stephen Mark 01 November 2011 12 February 2018 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 11 August 2019
AA - Annual Accounts 15 April 2019
PSC01 - N/A 17 February 2019
PSC01 - N/A 17 February 2019
PSC07 - N/A 09 December 2018
PSC07 - N/A 09 December 2018
TM01 - Termination of appointment of director 29 August 2018
AP01 - Appointment of director 29 August 2018
CS01 - N/A 09 August 2018
AP01 - Appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
AP03 - Appointment of secretary 12 February 2018
TM02 - Termination of appointment of secretary 12 February 2018
AD01 - Change of registered office address 12 February 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 07 October 2014
AD01 - Change of registered office address 20 November 2013
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 22 October 2013
AP03 - Appointment of secretary 11 October 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 11 October 2012
TM02 - Termination of appointment of secretary 11 October 2012
AD01 - Change of registered office address 11 October 2012
AP01 - Appointment of director 08 November 2011
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
AR01 - Annual Return 26 October 2011
AP01 - Appointment of director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH03 - Change of particulars for secretary 26 October 2011
AA - Annual Accounts 19 October 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 07 July 2009
363s - Annual Return 21 October 2008
AA - Annual Accounts 08 July 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 16 July 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 18 June 2002
288a - Notice of appointment of directors or secretaries 24 October 2001
363s - Annual Return 04 October 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 27 September 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.