SHERSTON MANOR MANAGEMENT LIMITED
MALMESBURY

Hellopages » Wiltshire » Wiltshire » SN16 0SZ

Company number 03531110
Status Active
Incorporation Date 19 March 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 HOLMFIELD, SHERSTON, MALMESBURY, WILTSHIRE, SN16 0SZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 14 March 2016 no member list. The most likely internet sites of SHERSTON MANOR MANAGEMENT LIMITED are www.sherstonmanormanagement.co.uk, and www.sherston-manor-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Cam & Dursley Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sherston Manor Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03531110. Sherston Manor Management Limited has been working since 19 March 1998. The present status of the company is Active. The registered address of Sherston Manor Management Limited is 1 Holmfield Sherston Malmesbury Wiltshire Sn16 0sz. . MORGAN, David is a Secretary of the company. LADDLE, Robert William is a Director of the company. MORGAN, David is a Director of the company. WALLACE, Robert Hugh is a Director of the company. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Director ASHTON, Christine Helen has been resigned. Director BIRD, Simon James Andrew has been resigned. Director BRINDLEY, David Mark has been resigned. Director BYRNE, Eileen Winifred has been resigned. Director CROFT, Michael John has been resigned. Director HALSEY, Anthony Michael James has been resigned. Director LLEWELLIN, Alan Frank has been resigned. Director MASLIN, Keith John has been resigned. Director MATHIAS, Gabrielle Louise Foley has been resigned. Director MELZER, Ross has been resigned. Director USHER, Stevan, 230801 has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORGAN, David
Appointed Date: 15 December 1999

Director
LADDLE, Robert William
Appointed Date: 12 August 2005
59 years old

Director
MORGAN, David
Appointed Date: 15 December 1999
65 years old

Director
WALLACE, Robert Hugh
Appointed Date: 26 September 2014
52 years old

Resigned Directors

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 15 December 1999
Appointed Date: 19 March 1998

Director
ASHTON, Christine Helen
Resigned: 08 August 2003
Appointed Date: 15 December 1999
71 years old

Director
BIRD, Simon James Andrew
Resigned: 05 September 2013
Appointed Date: 30 August 2011
52 years old

Director
BRINDLEY, David Mark
Resigned: 11 August 2005
Appointed Date: 26 April 2004
56 years old

Director
BYRNE, Eileen Winifred
Resigned: 06 December 1999
Appointed Date: 19 March 1998
81 years old

Director
CROFT, Michael John
Resigned: 19 September 2003
Appointed Date: 15 December 1999
66 years old

Director
HALSEY, Anthony Michael James
Resigned: 15 December 1999
Appointed Date: 19 March 1998
90 years old

Director
LLEWELLIN, Alan Frank
Resigned: 10 March 2016
Appointed Date: 15 December 1999
96 years old

Director
MASLIN, Keith John
Resigned: 22 August 2011
Appointed Date: 26 April 2004
61 years old

Director
MATHIAS, Gabrielle Louise Foley
Resigned: 06 December 1999
Appointed Date: 19 March 1998
81 years old

Director
MELZER, Ross
Resigned: 26 September 2014
Appointed Date: 05 September 2013
62 years old

Director
USHER, Stevan, 230801
Resigned: 15 December 1999
Appointed Date: 19 March 1998
67 years old

Persons With Significant Control

Mr Robert William Laddle
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr David Morgan Bsc (Hons)
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Robert Hugh Wallace
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SHERSTON MANOR MANAGEMENT LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
16 Aug 2016
Total exemption full accounts made up to 31 March 2016
20 Mar 2016
Annual return made up to 14 March 2016 no member list
20 Mar 2016
Termination of appointment of Alan Frank Llewellin as a director on 10 March 2016
07 May 2015
Total exemption full accounts made up to 31 March 2015
...
... and 57 more events
17 Dec 1999
New secretary appointed
09 Jul 1999
Full accounts made up to 31 March 1999
23 Mar 1999
Annual return made up to 19/03/99
23 Mar 1999
Location of register of members
19 Mar 1998
Incorporation