Background WavePink WaveYellow Wave

ST. FAITHS MANOR MANAGEMENT COMPANY LIMITED (09770641)

ST. FAITHS MANOR MANAGEMENT COMPANY LIMITED (09770641) is an active UK company. incorporated on 10 September 2015. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. FAITHS MANOR MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include MUNNELLY, John Vincent.

Company Number
09770641
Status
active
Type
ltd
Incorporated
10 September 2015
Age
10 years
Address
8 Lakeside, Wakefield, WF2 7AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MUNNELLY, John Vincent
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. FAITHS MANOR MANAGEMENT COMPANY LIMITED

ST. FAITHS MANOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 September 2015 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. FAITHS MANOR MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09770641

LTD Company

Age

10 Years

Incorporated 10 September 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

8 Lakeside Calder Island Way Wakefield, WF2 7AW,

Previous Addresses

Unit 1, Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL United Kingdom
From: 10 September 2015To: 2 September 2019
Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
New Owner
Sept 18
Funding Round
May 21
Owner Exit
Oct 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CHRISTIE, Nigel Robert

Active
Lakeside, WakefieldWF2 7AW
Secretary
Appointed 01 Dec 2021

MUNNELLY, John Vincent

Active
Lakeside, WakefieldWF2 7AW
Born May 1961
Director
Appointed 10 Sept 2015

Persons with significant control

1

0 Active
1 Ceased

Mr John Vincent Munnelly

Ceased
Colliers Way, HuddersfieldHD8 9WL
Born May 1961

Nature of Control

Significant influence or control
Notified 20 Aug 2018
Ceased 07 May 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 December 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 December 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 December 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 September 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
10 September 2015
NEWINCIncorporation