Company NameSt. Faiths Manor Management Company Limited
DirectorJohn Vincent Munnelly
Company StatusActive
Company Number09770641
CategoryPrivate Limited Company
Incorporation Date10 September 2015(8 years, 7 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 NameMr John Vincent Munnelly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8 Lakeside
Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
Secretary NameMr Nigel Robert Christie
StatusCurrent
Appointed01 December 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address8 Lakeside
Calder Island Way
Wakefield
West Yorkshire
WF2 7AW

Location

Registered Address8 Lakeside
Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months, 1 week from now)

Filing History

15 December 2023Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to 8 Lakeside Calder Island Way Wakefield WF2 7AW (1 page)
14 December 2023Register(s) moved to registered office address 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW (1 page)
14 December 2023Confirmation statement made on 8 December 2023 with updates (5 pages)
7 October 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
12 December 2022Confirmation statement made on 8 December 2022 with updates (5 pages)
23 November 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
24 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
8 December 2021Appointment of Mr Nigel Robert Christie as a secretary on 1 December 2021 (2 pages)
8 December 2021Confirmation statement made on 8 December 2021 with updates (5 pages)
6 October 2021Confirmation statement made on 23 September 2021 with updates (5 pages)
6 October 2021Cessation of John Vincent Munnelly as a person with significant control on 7 May 2021 (1 page)
6 October 2021Notification of a person with significant control statement (2 pages)
25 May 2021Statement of capital following an allotment of shares on 26 April 2021
  • GBP 25
(4 pages)
22 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
1 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
24 September 2019Confirmation statement made on 23 September 2019 with updates (6 pages)
2 September 2019Registered office address changed from Unit 1, Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL United Kingdom to 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2 September 2019 (1 page)
4 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
21 September 2018Confirmation statement made on 9 September 2018 with updates (5 pages)
6 September 2018Withdrawal of a person with significant control statement on 6 September 2018 (2 pages)
6 September 2018Notification of John Vincent Munnelly as a person with significant control on 20 August 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
18 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
12 September 2017Register inspection address has been changed to 33 George Street Wakefield West Yorkshire WF1 1LX (1 page)
12 September 2017Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX (1 page)
12 September 2017Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX (1 page)
12 September 2017Register inspection address has been changed to 33 George Street Wakefield West Yorkshire WF1 1LX (1 page)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
25 July 2016Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
25 July 2016Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • GBP 14
(18 pages)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • GBP 14
(18 pages)