Background WavePink WaveYellow Wave

OLD SURGERY CHEW MAGNA MANAGEMENT COMPANY LIMITED (09752442)

OLD SURGERY CHEW MAGNA MANAGEMENT COMPANY LIMITED (09752442) is an active UK company. incorporated on 27 August 2015. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OLD SURGERY CHEW MAGNA MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include DUDMAN, Emma Mary, KIFF, Michael Arthur, MILLER, Clifford Anthony and 1 others.

Company Number
09752442
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 August 2015
Age
10 years
Address
3 Hanham Hall Whittucks Road, Bristol, BS15 3FR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUDMAN, Emma Mary, KIFF, Michael Arthur, MILLER, Clifford Anthony, PARFREY, Jane Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD SURGERY CHEW MAGNA MANAGEMENT COMPANY LIMITED

OLD SURGERY CHEW MAGNA MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 August 2015 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OLD SURGERY CHEW MAGNA MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09752442

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 27 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

MADAM'S PADDOCK MANAGEMENT COMPANY LIMITED
From: 27 August 2015To: 12 January 2017
Contact
Address

3 Hanham Hall Whittucks Road Hanham Bristol, BS15 3FR,

Previous Addresses

Bloq Management Services Limited Filwood Green Business Park Hengrove Bristol BS4 1ET England
From: 9 September 2018To: 13 December 2024
C/O Bloq Management Services Limited Unit 106 Filwood Green Business Park Hengrove Bristol BS4 1ET England
From: 6 November 2016To: 9 September 2018
107a Bristol Road Whitchurch Bristol BS14 0PU England
From: 8 September 2016To: 6 November 2016
Narrow Quay House Narrow Quay Bristol BS1 4QA England
From: 23 October 2015To: 8 September 2016
Orchard Court Orchard Lane Bristol BS1 5WS England
From: 27 August 2015To: 23 October 2015
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Sept 19
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MCGRAIL, John

Active
Whittucks Road, BristolBS15 3FR
Secretary
Appointed 13 Dec 2024

DUDMAN, Emma Mary

Active
South Parade, BristolBS40 8SL
Born May 1993
Director
Appointed 09 Aug 2018

KIFF, Michael Arthur

Active
South Parade, BristolBS40 8SL
Born April 1943
Director
Appointed 10 Mar 2022

MILLER, Clifford Anthony

Active
14 South Parade, BristolBS40 8SL
Born June 1956
Director
Appointed 15 Mar 2022

PARFREY, Jane Elizabeth

Active
Winstones Road, BristolBS48 3AL
Born August 1960
Director
Appointed 12 Sept 2019

BLOQ MANAGEMENT SERVICES LIMITED

Resigned
Filwood Park Lane, BristolBS4 1ET
Corporate secretary
Appointed 29 Jul 2016
Resigned 01 Dec 2024

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Narrow Quay, BristolBS1 4QA
Corporate secretary
Appointed 27 Aug 2015
Resigned 30 Apr 2016

BAMFORD, Christopher James

Resigned
Filwood Green Business Park, BristolBS4 1ET
Born August 1974
Director
Appointed 27 Aug 2015
Resigned 09 Aug 2018

FIFOOT, Reginald Alan

Resigned
South Parade, BristolBS40 8SL
Born April 1955
Director
Appointed 09 Aug 2018
Resigned 21 Mar 2022

HAMMOND, Joanna Helen

Resigned
Top Sutton, BristolBS39 5UW
Born December 1962
Director
Appointed 09 Aug 2018
Resigned 28 May 2024

PENNA, Jeffery Warne

Resigned
South Parade, BristolBS40 8SL
Born March 1933
Director
Appointed 09 Aug 2018
Resigned 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 August 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
26 August 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 September 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Resolution
12 January 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Resolution
6 January 2016
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
5 January 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Incorporation Company
27 August 2015
NEWINCIncorporation