MANGROVE ESTATES LIMITED
Status | ACTIVE |
Company No. | 05752067 |
Category | Private Limited Company |
Incorporated | 22 Mar 2006 |
Age | 18 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
MANGROVE ESTATES LIMITED is an active private limited company with number 05752067. It was incorporated 18 years, 1 month, 7 days ago, on 22 March 2006. The company address is 3 Oak Meadow 3 Oak Meadow, Stockport, SK7 1AR, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Address
Type: AD01
Old address: 11 Warwick Road Old Trafford Manchester Greater Manchester M16 0QQ
New address: 3 Oak Meadow Bramhall Stockport SK7 1AR
Change date: 2021-03-22
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage satisfy charge full
Date: 06 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 06 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 06 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 06 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 06 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 06 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 057520670012
Documents
Mortgage satisfy charge full
Date: 06 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 06 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 057520670013
Documents
Mortgage satisfy charge full
Date: 06 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 06 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 06 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 057520670011
Documents
Mortgage satisfy charge full
Date: 06 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 28 Feb 2019
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-10
Psc name: Mr Paul Keith Francis Sparkes
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Keith Francis Sparkes
Change date: 2018-09-10
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-10
Officer name: Mr Paul Keith Francis Sparkes
Documents
Change to a person with significant control
Date: 27 Feb 2019
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Keith Francis Sparkes
Change date: 2018-09-10
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Oct 2015
Action Date: 28 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057520670013
Charge creation date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination secretary company with name termination date
Date: 03 Sep 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-06-30
Officer name: Robert Andrew Schofield
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Mortgage create with deed with charge number
Date: 14 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057520670012
Documents
Mortgage create with deed with charge number
Date: 18 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057520670011
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Accounts amended with made up date
Date: 11 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AAMD
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danielle Keenan
Documents
Termination director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Keenan
Documents
Change registered office address company with date old address
Date: 25 Jan 2013
Action Date: 25 Jan 2013
Category: Address
Type: AD01
Old address: Monaghan House Clarendon Street Hyde Cheshire SK14 2EP
Change date: 2013-01-25
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 22 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-22
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 22 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-22
Documents
Accounts with accounts type small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type small
Date: 01 Sep 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/09; full list of members
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 17 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 30/06/07
Documents
Legacy
Date: 22 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/03/07--------- £ si 4@1=4
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/07; full list of members
Documents
Legacy
Date: 24 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/03/06--------- £ si 96@1=96 £ ic 4/100
Documents
Legacy
Date: 18 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/03/06--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 30/03/06 from: kemp house 152-160 city road london EC1V 2NX
Documents
Some Companies
41 KEITHLEIGH GARDENS,ELLON,AB41 7GF
Number: | SC625078 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 COVENTRY ROAD,ILFORD,IG1 4QR
Number: | 08955547 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER TYE FARM,HAYLING ISLAND,PO11 0RQ
Number: | 00295537 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7003,NEWRY,BT34 2BX
Number: | NL000084 |
Status: | ACTIVE |
Category: | Limited Partnership |
32 PARK ROAD,EGHAM,TW20 9BJ
Number: | 06124893 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18 BOULTON INDUSTRIAL CENTRE ICKNIELD STREET,BIRMINGHAM,B18 5AU
Number: | 06034187 |
Status: | ACTIVE |
Category: | Private Limited Company |