Background WavePink WaveYellow Wave

MGR MANAGEMENT LIMITED (12087285)

MGR MANAGEMENT LIMITED (12087285) is an active UK company. incorporated on 5 July 2019. with registered office in Nelson. The company operates in the Construction sector, engaged in other construction installation. MGR MANAGEMENT LIMITED has been registered for 6 years. Current directors include SMITH, Robert Andrew, SURDIVAL, Mark.

Company Number
12087285
Status
active
Type
ltd
Incorporated
5 July 2019
Age
6 years
Address
Charter House, Nelson, BB9 9XY
Industry Sector
Construction
Business Activity
Other construction installation
Directors
SMITH, Robert Andrew, SURDIVAL, Mark
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGR MANAGEMENT LIMITED

MGR MANAGEMENT LIMITED is an active company incorporated on 5 July 2019 with the registered office located in Nelson. The company operates in the Construction sector, specifically engaged in other construction installation. MGR MANAGEMENT LIMITED was registered 6 years ago.(SIC: 43290)

Status

active

Active since 6 years ago

Company No

12087285

LTD Company

Age

6 Years

Incorporated 5 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Charter House Stansfield Street Nelson, BB9 9XY,

Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Oct 20
Owner Exit
Jul 21
Director Left
Aug 21
Owner Exit
Oct 21
Director Joined
Jun 25
New Owner
Jun 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SMITH, Robert Andrew

Active
Stansfield Street, NelsonBB9 9XY
Born November 1985
Director
Appointed 12 Jun 2025

SURDIVAL, Mark

Active
Stansfield Street, NelsonBB9 9XY
Born July 1980
Director
Appointed 05 Jul 2019

FROST, Robert

Resigned
Stansfield Street, NelsonBB9 9XY
Born September 1967
Director
Appointed 05 Jul 2019
Resigned 07 Oct 2020

O'NEILL, Gary Desmond

Resigned
Stansfield Street, NelsonBB9 9XY
Born February 1968
Director
Appointed 05 Jul 2019
Resigned 17 Aug 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Robert Andrew Smith

Active
Stansfield Street, NelsonBB9 9XY
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2025

Mr Gary Desmond O'Neill

Ceased
Stansfield Street, NelsonBB9 9XY
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2019
Ceased 17 Aug 2021

Mr Robert Frost

Ceased
Stansfield Street, NelsonBB9 9XY
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2019
Ceased 07 Oct 2020

Mr Mark Surdival

Active
Stansfield Street, NelsonBB9 9XY
Born July 1980

Nature of Control

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

Filing History

27

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 June 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Incorporation Company
5 July 2019
NEWINCIncorporation