Company NameManse Farm Mews Management Limited
Company StatusActive
Company Number07951349
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDenise Fox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(same day as company formation)
RoleCommunity Healthcare Assistant
Country of ResidenceEngland
Correspondence Address56 Manse Farm Mews
Cudworth
Barnsley
South Yorkshire
S72 8WR
Director NameMr Edward Ian Buttler
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
South Yorkshire
S1 2DU
Director NameMr Christopher Lee
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(12 years after company formation)
Appointment Duration2 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address52 Far Golden Smithies 52 Far Golden Smithies
Swinton
Mexborough
S64 8DE
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed01 April 2012(1 month, 2 weeks after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameRosemary Margaret McGregor Havenhand
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleAdministration Assistant
Country of ResidenceEngland
Correspondence Address36 Manse Farm Mews
Cudworth
Barnsley
South Yorkshire
S72 8WR
Director NameGeoffrey Neil Chadwick
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleSelf Employed Driver
Country of ResidenceEngland
Correspondence Address38 Manse Farm Mews
Cudworth
Barnsley
South Yorkshire
S72 8WR
Director NameAngela Stubbings
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleAdministration Officer
Country of ResidenceEngland
Correspondence Address44 Manse Farm Mews
Cudworth
Barnsley
South Yorkshire
S72 8WR
Director NameFiona Elizabeth Lawrence
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleProperty Owner Developer
Country of ResidenceEngland
Correspondence Address26 Lee Lane Lee Lane
Royston
Barnsley
South Yorkshire
S71 4RT

Location

Registered AddressOmnia One 125
Queen Street
Sheffield
South Yorkshire
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alison Marie John-baptiste
5.56%
Ordinary
1 at £1Andrew Fawkes
5.56%
Ordinary
1 at £1Angela Hayes
5.56%
Ordinary
1 at £1Christopher John Stone
5.56%
Ordinary
1 at £1David John Charles Von Niebel & Joanne Von Niebel
5.56%
Ordinary
1 at £1Denise Fox
5.56%
Ordinary
1 at £1Geoffrey Chadwick
5.56%
Ordinary
1 at £1James Alan Bell & Clare Bell
5.56%
Ordinary
1 at £1Paul Booker & Tina Booker
5.56%
Ordinary
1 at £1Paul Weston
5.56%
Ordinary
1 at £1Rosemary Havenhand
5.56%
Ordinary
3 at £1Fiona Lawrence
16.67%
Ordinary
2 at £1Richard Lpa Shelton & David Htches
11.11%
Ordinary
2 at £1Thomas Brannan & Jacqueline Blenkinsop
11.11%
Ordinary

Financials

Year2014
Net Worth£18
Cash£18

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return15 February 2024 (2 months, 3 weeks ago)
Next Return Due1 March 2025 (9 months, 3 weeks from now)

Filing History

7 March 2024Appointment of Mr Christopher Lee as a director on 7 March 2024 (2 pages)
28 February 2024Confirmation statement made on 15 February 2024 with updates (5 pages)
4 December 2023Micro company accounts made up to 28 February 2023 (3 pages)
3 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
17 June 2022Appointment of Mr Edward Ian Buttler as a director on 17 June 2022 (2 pages)
29 April 2022Termination of appointment of Fiona Elizabeth Lawrence as a director on 29 April 2022 (1 page)
7 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
24 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
25 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 February 2019Confirmation statement made on 15 February 2019 with updates (5 pages)
9 March 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
24 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 April 2017Termination of appointment of Angela Stubbings as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Angela Stubbings as a director on 27 April 2017 (1 page)
9 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 18
(8 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 18
(8 pages)
17 December 2015Director's details changed for Fiona Elizabeth Lawrence on 16 December 2015 (2 pages)
17 December 2015Director's details changed for Fiona Elizabeth Lawrence on 16 December 2015 (2 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 August 2015Termination of appointment of Geoffrey Neil Chadwick as a director on 11 May 2015 (1 page)
19 August 2015Termination of appointment of Geoffrey Neil Chadwick as a director on 11 May 2015 (1 page)
11 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 18
(8 pages)
11 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 18
(8 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Termination of appointment of Rosemary Margaret Mcgregor Havenhand as a director on 18 October 2013 (1 page)
24 November 2014Termination of appointment of Rosemary Margaret Mcgregor Havenhand as a director on 18 October 2013 (1 page)
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 18
(9 pages)
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 18
(9 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (9 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (9 pages)
18 June 2012Appointment of Omnia Estates Limited as a secretary (3 pages)
18 June 2012Appointment of Omnia Estates Limited as a secretary (3 pages)
16 May 2012Registered office address changed from 163 Greenside Mapplewell Barnsley South Yorkshire S75 6HT on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from 163 Greenside Mapplewell Barnsley South Yorkshire S75 6HT on 16 May 2012 (2 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 February 2012Incorporation (48 pages)
15 February 2012Incorporation (48 pages)