Background WavePink WaveYellow Wave

WINSTER MANOR MANAGEMENT COMPANY LIMITED (12984779)

WINSTER MANOR MANAGEMENT COMPANY LIMITED (12984779) is an active UK company. incorporated on 29 October 2020. with registered office in Matlock. The company operates in the Real Estate Activities sector, engaged in residents property management. WINSTER MANOR MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include BETTS, Martin William, BRASS HOFMAN, Emily Kate, EDGAR, Steven Howard and 1 others.

Company Number
12984779
Status
active
Type
ltd
Incorporated
29 October 2020
Age
5 years
Address
The Manor Main Street, Matlock, DE4 2DH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BETTS, Martin William, BRASS HOFMAN, Emily Kate, EDGAR, Steven Howard, WOOD, Roger James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINSTER MANOR MANAGEMENT COMPANY LIMITED

WINSTER MANOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 October 2020 with the registered office located in Matlock. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINSTER MANOR MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12984779

LTD Company

Age

5 Years

Incorporated 29 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

The Manor Main Street Winster Matlock, DE4 2DH,

Timeline

15 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BETTS, Martin William

Active
Main Street, MatlockDE4 2DH
Born June 1954
Director
Appointed 21 Jan 2022

BRASS HOFMAN, Emily Kate

Active
Main Street, MatlockDE4 2DH
Born December 1984
Director
Appointed 21 Jan 2022

EDGAR, Steven Howard

Active
Main Street, MatlockDE4 2DH
Born May 1953
Director
Appointed 21 Jan 2022

WOOD, Roger James

Active
Main Street, MatlockDE4 2DH
Born January 1988
Director
Appointed 28 Oct 2024

GILL, Matthew

Resigned
Wensley Road, WinsterDE4 2DH
Born October 1972
Director
Appointed 29 Oct 2020
Resigned 21 Jan 2022

SPEED, Martin

Resigned
Slaley, MatlockDE4 2BB
Born October 1958
Director
Appointed 29 Oct 2020
Resigned 21 Jan 2022

WOOD, Sally Bridget

Resigned
Main Street, MatlockDE4 2DH
Born October 1954
Director
Appointed 21 Jan 2022
Resigned 28 Oct 2024

Persons with significant control

6

4 Active
2 Ceased

Mr Steven Howard Edgar

Active
Main Street, MatlockDE4 2DH
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2022

Mr Martin William Betts

Active
Main Street, MatlockDE4 2DH
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2022

Miss Emily Kate Brass Hofman

Active
Main Street, MatlockDE4 2DH
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2022

Mrs Sally Bridget Wood

Active
Main Street, MatlockDE4 2DH
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2022

Mr Martin Speed

Ceased
Slaley, MatlockDE4 2BB
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Oct 2020
Ceased 21 Jan 2022

Mr Matthew Gill

Ceased
Wensley Road, WinsterDE4 2DH
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Oct 2020
Ceased 21 Jan 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Incorporation Company
29 October 2020
NEWINCIncorporation