Background WavePink WaveYellow Wave

6 MANILLA CRESCENT MANAGEMENT COMPANY LIMITED (04753505)

6 MANILLA CRESCENT MANAGEMENT COMPANY LIMITED (04753505) is an active UK company. incorporated on 6 May 2003. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 6 MANILLA CRESCENT MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BAKER, David James Westcott, DAVIES, Stuart Ronald, GOUGH, Dean and 1 others.

Company Number
04753505
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 May 2003
Age
22 years
Address
Flat 1, No 6 Manilla Crescent, Weston-Super-Mare, BS23 2BS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAKER, David James Westcott, DAVIES, Stuart Ronald, GOUGH, Dean, ROBERTSON, Neil
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 MANILLA CRESCENT MANAGEMENT COMPANY LIMITED

6 MANILLA CRESCENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 May 2003 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 6 MANILLA CRESCENT MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04753505

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 6 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Flat 1, No 6 Manilla Crescent Weston-Super-Mare, BS23 2BS,

Previous Addresses

Flat 1, No 6 Manilla Crescent Weston-Super-Mare Somerset BS23 2BS England
From: 15 November 2017To: 15 November 2017
Flat 3, 6 Manilla Crescent Weston Super Mare North Somerset BS23 2BS
From: 6 May 2003To: 15 November 2017
Timeline

7 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
May 03
Director Left
Sept 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jul 23
Director Joined
Aug 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ROBERTSON, Neil

Active
Manilla Crescent, Weston-Super-MareBS23 2BS
Secretary
Appointed 15 Dec 2016

BAKER, David James Westcott

Active
Flat 3 6 Manilla Crescent, Weston Super MareBS23 2BS
Born October 1941
Director
Appointed 06 May 2003

DAVIES, Stuart Ronald

Active
Duck Lane, Weston-Super-MareBS22 7RR
Born January 1970
Director
Appointed 01 Aug 2023

GOUGH, Dean

Active
Manilla Crescent, Weston-Super-MareBS23 2BS
Born June 1972
Director
Appointed 14 Nov 2017

ROBERTSON, Neil

Active
Flat 1 6 Manilla Crescent, Weston Super MareBS23 2BS
Born June 1965
Director
Appointed 06 May 2003

BAKER, David James Westcott

Resigned
Flat 3 6 Manilla Crescent, Weston Super MareBS23 2BS
Secretary
Appointed 06 May 2003
Resigned 15 Dec 2016

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 06 May 2003
Resigned 06 May 2003

HULLAH, Michael Carsten

Resigned
121 Clevedon Road, ClevedonBS21 6RF
Born April 1962
Director
Appointed 06 May 2003
Resigned 19 Sept 2016

JONES, Mark Charles

Resigned
Marlpit Lane, Sutton ColdfieldB75 5PN
Born June 1986
Director
Appointed 14 Nov 2017
Resigned 01 Aug 2023

JONES, Trevor Lewin

Resigned
238 Dower Road, Sutton ColdfieldB75 6SY
Born June 1949
Director
Appointed 06 May 2003
Resigned 14 Nov 2017

PENNEY, Kay

Resigned
Flat 2 6 Manilla Crescent, Weston Super MareBS23 2BS
Born March 1945
Director
Appointed 06 May 2003
Resigned 10 Sept 2009
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
22 June 2006
225Change of Accounting Reference Date
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
287Change of Registered Office
Legacy
12 May 2003
287Change of Registered Office
Incorporation Company
6 May 2003
NEWINCIncorporation