Background WavePink WaveYellow Wave

SHANKLIN MANOR MANAGEMENT COMPANY LIMITED (08532329)

SHANKLIN MANOR MANAGEMENT COMPANY LIMITED (08532329) is an active UK company. incorporated on 16 May 2013. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in residents property management. SHANKLIN MANOR MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include HARVEY-BROWNE, Graham Peter, HOOK, George Arthur, RILEY, Michael Patrick and 1 others.

Company Number
08532329
Status
active
Type
ltd
Incorporated
16 May 2013
Age
12 years
Address
30 Chatfield Lodge, Newport, PO30 1XR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARVEY-BROWNE, Graham Peter, HOOK, George Arthur, RILEY, Michael Patrick, WALLIS, Maria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANKLIN MANOR MANAGEMENT COMPANY LIMITED

SHANKLIN MANOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 May 2013 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHANKLIN MANOR MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08532329

LTD Company

Age

12 Years

Incorporated 16 May 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

30 Chatfield Lodge Newport, PO30 1XR,

Previous Addresses

Apesdown House Calbourne Road Newport Isle of Wight PO30 4HS
From: 16 May 2013To: 27 October 2015
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
May 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Left
Nov 17
Director Left
Oct 18
Director Joined
Nov 19
Director Joined
Dec 20
Director Left
Feb 21
Director Left
May 21
Director Joined
Dec 21
Director Joined
Mar 22
Director Left
May 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

CCPM (IW) LTD

Active
Chatfield Lodge, NewportPO30 1XR
Corporate secretary
Appointed 01 Jul 2014

HARVEY-BROWNE, Graham Peter

Active
Chatfield Lodge, NewportPO30 1XR
Born March 1956
Director
Appointed 08 Dec 2021

HOOK, George Arthur

Active
Chatfield Lodge, NewportPO30 1XR
Born March 1952
Director
Appointed 16 May 2013

RILEY, Michael Patrick

Active
Chatfield Lodge, NewportPO30 1XR
Born August 1962
Director
Appointed 19 Mar 2022

WALLIS, Maria

Active
Chatfield Lodge, NewportPO30 1XR
Born January 1962
Director
Appointed 09 Dec 2020

CHICK, Cameron Nigel

Resigned
Chatfield Lodge, NewportPO30 1XR
Secretary
Appointed 16 May 2013
Resigned 01 May 2018

BUCKLEY, Warren John

Resigned
Merthyr Vale, ReadingRG4 8QQ
Born May 1967
Director
Appointed 28 Jan 2017
Resigned 25 Nov 2017

COLLINGS, Adam Paul

Resigned
Calbourne Road, NewportPO30 4HS
Born December 1988
Director
Appointed 16 May 2013
Resigned 01 Sept 2014

FRANKLING, David Paul

Resigned
North Meadow, West MallingME19 5NU
Born January 1953
Director
Appointed 28 Jan 2017
Resigned 12 May 2021

HOOK, Linda Joyce

Resigned
Chatfield Lodge, NewportPO30 1XR
Born September 1953
Director
Appointed 16 May 2013
Resigned 08 May 2017

KAPLAN, Irene

Resigned
Chatfield Lodge, NewportPO30 1XR
Born May 1947
Director
Appointed 24 Nov 2019
Resigned 31 Jan 2021

KAPLAN, Irene

Resigned
Chatfield Lodge, NewportPO30 1XR
Born November 1947
Director
Appointed 29 Nov 2014
Resigned 28 Nov 2015

RYAN, Myles Andrew Mohring

Resigned
Chatfield Lodge, NewportPO30 1XR
Born February 1960
Director
Appointed 16 May 2013
Resigned 28 Jan 2017

RYAN, Sharon Rosemary

Resigned
The Limes, ShanklinPO37 6SB
Born November 1961
Director
Appointed 16 May 2013
Resigned 11 Oct 2018

TERRONI, Paolo Guiseppe

Resigned
Chatfield Lodge, NewportPO30 1XR
Born July 1948
Director
Appointed 28 Nov 2015
Resigned 20 May 2025

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 16 May 2013
Resigned 16 May 2013
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 January 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 February 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
9 July 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Incorporation Company
16 May 2013
NEWINCIncorporation