Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 310 MANAGEMENT COMPANY LIMITED
Company Information for

310 MANAGEMENT COMPANY LIMITED

JEAN SEXTON, Ysgybor Fawr, Marianglas, GWYNEDD, LL73 8PG,
Company Registration Number
04258745
Private Limited Company
Active

Company Overview

About 310 Management Company Ltd
310 MANAGEMENT COMPANY LIMITED was founded on 2001-07-25 and has its registered office in Marianglas. The organisation's status is listed as "Active". 310 Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
310 MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
JEAN SEXTON
Ysgybor Fawr
Marianglas
GWYNEDD
LL73 8PG
Other companies in LL73
 
Filing Information
Company Number 04258745
Company ID Number 04258745
Date formed 2001-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-07-31
Account next due 2026-04-30
Latest return 2025-05-03
Return next due 2026-05-17
Type of accounts MICRO ENTITY
Last Datalog update: 2025-05-08 09:31:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 310 MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JEAN SEXTON
Company Secretary 2012-09-01
VICTORIA ANNE CORK
Director 2002-06-12
ELANOR ALEXANDRA CRAWFORD
Director 2017-10-03
MATTHEW JAMES KING
Director 2017-06-18
JEAN SEXTON
Director 2010-09-01
MICHAEL SEXTON
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS RAYMOND WILLIAM HUNT
Director 2002-06-12 2017-10-03
JENNIFER ANN RANSON HILL
Director 2006-02-24 2017-05-08
JENNIFER ANN RANSON
Company Secretary 2009-05-01 2012-09-01
KIRSTY MCLAUGHLIN
Director 2002-06-12 2010-09-01
KIRSTY MCLAUGHLIN
Company Secretary 2005-12-10 2009-05-01
EMMA LOUISE TOWNSEND
Director 2002-06-12 2006-02-24
MARCUS RAYMOND WILLIAM HUNT
Company Secretary 2003-10-07 2005-12-10
EMMA LOUISE TOWNSEND
Company Secretary 2002-06-12 2003-10-07
DEREK RODNEY FISK
Company Secretary 2002-02-14 2002-06-12
DEREK RODNEY FISK
Director 2002-02-14 2002-06-12
MARTIN ANDREW RAWLINGS
Director 2002-02-14 2002-06-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-07-25 2002-02-14
INSTANT COMPANIES LIMITED
Nominated Director 2001-07-25 2002-02-14
SWIFT INCORPORATIONS LIMITED
Nominated Director 2001-07-25 2002-02-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-22MICRO ENTITY ACCOUNTS MADE UP TO 31/07/24
2024-05-07CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-10-16AP01DIRECTOR APPOINTED MISS ELANOR ALEXANDRA CRAWFORD
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS RAYMOND WILLIAM HUNT
2017-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-06-18AP01DIRECTOR APPOINTED MR MATTHEW JAMES KING
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN RANSON HILL
2017-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-11-23AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07ANNOTATIONClarification
2015-10-07RP04
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-13AR0111/07/15 ANNUAL RETURN FULL LIST
2015-04-24AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-15AR0111/07/14 ANNUAL RETURN FULL LIST
2014-04-24AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01CH03Secretary's details changed
2013-07-31AP03Appointment of Mrs Jean Sexton as company secretary on 2012-09-01
2013-07-31CH01Director's details changed for Miss Jennifer Ranson on 2013-04-20
2013-07-31AR0111/07/13 ANNUAL RETURN FULL LIST
2013-07-31TM02Termination of appointment of Jennifer Ann Ranson on 2012-09-01
2013-04-16AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12AR0111/07/12 ANNUAL RETURN FULL LIST
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2012 FROM C/O JEAN SEXTON YSGYBOR FAWR YSGYBOR FAWR MARIANGLAS GWYNEDD LL73 8PG WALES
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2012 FROM C/O JENNY RANSON 9 DISLEY AVENUE WEST DIDSBURY MANCHESTER M20 1JU UNITED KINGDOM
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER RANSON / 11/07/2012
2012-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN SEXTON / 11/07/2012
2012-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER ANN RANSON / 11/07/2012
2012-03-21AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-22AR0125/07/11 FULL LIST
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2011 FROM APARTMENT 2 310 PALATINE RD NORTHENDEN MANCHESTER M22 4FW
2011-04-18AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-25AP01DIRECTOR APPOINTED MRS JEAN SEXTON
2010-10-25AP01DIRECTOR APPOINTED MR MICHAEL SEXTON
2010-10-25AP01DIRECTOR APPOINTED MR MICHAEL SEXTON
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY MCLAUGHLIN
2010-08-15AR0125/07/10 FULL LIST
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER RANSON / 25/07/2010
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY MCLAUGHLIN / 25/07/2010
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS RAYMOND WILLIAM HUNT / 25/07/2010
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE CORK / 25/07/2010
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-08-04288aSECRETARY APPOINTED MISS JENNIFER ANN RANSON
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM APARTMENT 3 310 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FW
2009-08-04288bAPPOINTMENT TERMINATED SECRETARY KIRSTY MCLAUGHLIN
2009-08-04288bAPPOINTMENT TERMINATED SECRETARY MARCUS HUNT
2009-05-13AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-08288cSECRETARY'S CHANGE OF PARTICULARS / KIRSTY MCLAUGHLIN / 07/08/2008
2008-08-08363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-04-28AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-09363sRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-17363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-17288bDIRECTOR RESIGNED
2006-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/06
2005-12-21288aNEW SECRETARY APPOINTED
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-18363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-12363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-10-30288aNEW SECRETARY APPOINTED
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-21288bSECRETARY RESIGNED
2003-10-21287REGISTERED OFFICE CHANGED ON 21/10/03 FROM: APARTMENT 2 310 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FW
2003-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/03
2003-10-21363sRETURN MADE UP TO 25/07/03; NO CHANGE OF MEMBERS
2002-09-11363(287)REGISTERED OFFICE CHANGED ON 11/09/02
2002-09-11363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-08-28288aNEW DIRECTOR APPOINTED
2002-08-28288aNEW DIRECTOR APPOINTED
2002-08-28288bDIRECTOR RESIGNED
2002-08-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 310 MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 310 MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
310 MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due After One Year 2012-08-01 £ 0
Creditors Due Within One Year 2012-08-01 £ 203
Provisions For Liabilities Charges 2012-08-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 310 MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 4
Called Up Share Capital 2011-08-01 £ 4
Cash Bank In Hand 2012-08-01 £ 391
Cash Bank In Hand 2011-08-01 £ 430
Current Assets 2012-08-01 £ 514
Current Assets 2011-08-01 £ 430
Debtors 2012-08-01 £ 123
Shareholder Funds 2012-08-01 £ 311
Shareholder Funds 2011-08-01 £ 350

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 310 MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 310 MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 310 MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 310 MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 310 MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 310 MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 310 MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 310 MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1