Background WavePink WaveYellow Wave

M M MANAGEMENT SERVICES LIMITED (11806206)

M M MANAGEMENT SERVICES LIMITED (11806206) is an active UK company. incorporated on 5 February 2019. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. M M MANAGEMENT SERVICES LIMITED has been registered for 7 years. Current directors include BEVERLEY, William Michael, DARNE, Marc Jon, HEXTALL, Christian and 1 others.

Company Number
11806206
Status
active
Type
ltd
Incorporated
5 February 2019
Age
7 years
Address
First Floor, The Foundation Herons Way, Chester, CH4 9GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BEVERLEY, William Michael, DARNE, Marc Jon, HEXTALL, Christian, MCGUINNESS, John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M M MANAGEMENT SERVICES LIMITED

M M MANAGEMENT SERVICES LIMITED is an active company incorporated on 5 February 2019 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. M M MANAGEMENT SERVICES LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11806206

LTD Company

Age

7 Years

Incorporated 5 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 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

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026
Contact
Address

First Floor, The Foundation Herons Way Chester Business Park Chester, CH4 9GB,

Previous Addresses

2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom
From: 13 February 2024To: 5 July 2025
2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom
From: 5 February 2019To: 13 February 2024
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Sept 19
Funding Round
Jul 20
Director Joined
Sept 20
Director Left
Dec 21
Director Joined
Aug 22
Director Joined
Aug 22
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Oct 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BEVERLEY, William Michael

Active
Herons Way, ChesterCH4 9GB
Born April 1969
Director
Appointed 01 Sept 2019

DARNE, Marc Jon

Active
Herons Way, ChesterCH4 9GB
Born April 1985
Director
Appointed 01 Apr 2022

HEXTALL, Christian

Active
Herons Way, ChesterCH4 9GB
Born March 1975
Director
Appointed 04 Feb 2020

MCGUINNESS, John

Active
Herons Way, ChesterCH4 9GB
Born September 1979
Director
Appointed 01 Apr 2022

MCNAMEE, William Mark

Resigned
Hilliards Court, ChesterCH4 9PX
Born February 1960
Director
Appointed 05 Feb 2019
Resigned 14 Dec 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Christian Hextall

Ceased
Herons Way, ChesterCH4 9GB
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2020
Ceased 17 Apr 2024

Mr William Michael Beverley

Active
Herons Way, ChesterCH4 9GB
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2020

Mr William Mark Mcnamee

Active
Herons Way, ChesterCH4 9GB
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 April 2024
RP04CS01RP04CS01
Capital Name Of Class Of Shares
13 April 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
10 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Resolution
8 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 May 2019
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
5 February 2019
NEWINCIncorporation