Company NameM M Management Services Limited
Company StatusActive
Company Number11806206
CategoryPrivate Limited Company
Incorporation Date5 February 2019(5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Michael Beverley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(6 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Christian Hextall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(12 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Marc Jon Darne
Date of BirthApril 1985 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2022(3 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr John McGuinness
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2022(3 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr William Mark McNamee
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 September 2020Director's details changed for Mr Christopher Hextall on 5 February 2020 (2 pages)
10 September 2020Appointment of Mr Christopher Hextall as a director on 4 February 2020 (2 pages)
10 September 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
27 August 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
21 July 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
17 July 2020Statement of capital following an allotment of shares on 1 September 2019
  • GBP 200
(3 pages)
26 September 2019Appointment of Mr William Michael Beverley as a director on 1 September 2019 (2 pages)
8 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 May 2019Change of share class name or designation (2 pages)
5 February 2019Incorporation
Statement of capital on 2019-02-05
  • GBP 100
(29 pages)