CHENEY MANOR ROAD MANAGEMENT COMPANY LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 3DR
Company number 02499050
Status Active
Incorporation Date 4 May 1990
Company Type Private Limited Company
Address 38-42 NEWPORT STREET, SWINDON, WILTSHIRE, ENGLAND, SN1 3DR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 28 September 2016; Confirmation statement made on 4 May 2017 with updates; Termination of appointment of Colin West as a director on 7 November 2016. The most likely internet sites of CHENEY MANOR ROAD MANAGEMENT COMPANY LIMITED are www.cheneymanorroadmanagementcompany.co.uk, and www.cheney-manor-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Cheney Manor Road Management Company Limited is a Private Limited Company. The company registration number is 02499050. Cheney Manor Road Management Company Limited has been working since 04 May 1990. The present status of the company is Active. The registered address of Cheney Manor Road Management Company Limited is 38 42 Newport Street Swindon Wiltshire England Sn1 3dr. The company`s financial liabilities are £0.22k. It is £0.14k against last year. The cash in hand is £0.47k. It is £0.01k against last year. And the total assets are £0.62k, which is £0.16k against last year. DAVEY, Paul is a Secretary of the company. DAVEY, Paul Michael is a Director of the company. GODDARD, Adam is a Director of the company. SHEPPARD, Valerie Diane is a Director of the company. Secretary LANE, Jonathan William has been resigned. Secretary MILES, Colin Malcolm has been resigned. Secretary SCOTT, Brendan has been resigned. Director CRONIN, Pat has been resigned. Director HAGAN, James Frederick has been resigned. Director LAMBERT, Martyn Francis has been resigned. Director LANE, Jonathan William has been resigned. Director MILES, Colin Malcolm has been resigned. Director POPLE, Shonah Elizabeth has been resigned. Director SCOTT, Brendan has been resigned. Director SCOTT, Brendon has been resigned. Director TUNA, Joanne Margaret has been resigned. Director WEST, Colin has been resigned. Director WILSON, Nicholas Ross has been resigned. The company operates in "Residents property management".


cheney manor road management company Key Finiance

LIABILITIES £0.22k
+170%
CASH £0.47k
+1%
TOTAL ASSETS £0.62k
+33%
All Financial Figures

Current Directors

Secretary
DAVEY, Paul
Appointed Date: 01 September 2012

Director
DAVEY, Paul Michael
Appointed Date: 30 June 2003
58 years old

Director
GODDARD, Adam
Appointed Date: 01 October 2014
34 years old

Director
SHEPPARD, Valerie Diane
Appointed Date: 07 November 2016
61 years old

Resigned Directors

Secretary
LANE, Jonathan William
Resigned: 01 June 1999
Appointed Date: 01 August 1997

Secretary
MILES, Colin Malcolm
Resigned: 01 August 1997

Secretary
SCOTT, Brendan
Resigned: 31 August 2012
Appointed Date: 01 June 1999

Director
CRONIN, Pat
Resigned: 01 October 2014
Appointed Date: 01 September 2012
66 years old

Director
HAGAN, James Frederick
Resigned: 11 March 2002
Appointed Date: 01 June 1999
78 years old

Director
LAMBERT, Martyn Francis
Resigned: 11 March 2002
Appointed Date: 25 August 2000
52 years old

Director
LANE, Jonathan William
Resigned: 01 June 1999
66 years old

Director
MILES, Colin Malcolm
Resigned: 01 August 1997
65 years old

Director
POPLE, Shonah Elizabeth
Resigned: 30 June 2003
Appointed Date: 11 March 2002
47 years old

Director
SCOTT, Brendan
Resigned: 25 August 2000
Appointed Date: 01 August 1997
56 years old

Director
SCOTT, Brendon
Resigned: 31 August 2012
Appointed Date: 01 January 2010
56 years old

Director
TUNA, Joanne Margaret
Resigned: 31 July 1997
59 years old

Director
WEST, Colin
Resigned: 07 November 2016
Appointed Date: 15 June 2003
79 years old

Director
WILSON, Nicholas Ross
Resigned: 24 December 1997
59 years old

Persons With Significant Control

Mr Paul Michael Davey
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHENEY MANOR ROAD MANAGEMENT COMPANY LIMITED Events

23 May 2017
Total exemption small company accounts made up to 28 September 2016
04 May 2017
Confirmation statement made on 4 May 2017 with updates
20 Mar 2017
Termination of appointment of Colin West as a director on 7 November 2016
20 Mar 2017
Appointment of Mrs Valerie Diane Sheppard as a director on 7 November 2016
20 Mar 2017
Registered office address changed from 29 Bath Road Swindon Wiltshire SN1 4AS to 38-42 Newport Street Swindon Wiltshire SN1 3DR on 20 March 2017
...
... and 84 more events
12 Jul 1991
Return made up to 04/05/91; no change of members

16 Apr 1991
Return made up to 29/09/90; full list of members

30 May 1990
Accounting reference date notified as 29/09

11 May 1990
New director appointed

04 May 1990
Incorporation