Company NameMantle Property Services Limited
DirectorsAndrew John Caunce and Matthew Christopher Hackett
Company StatusActive
Company Number08585163
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Bolton
Lancashire
BL6 4SA
Director NameMr Matthew Christopher Hackett
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Bolton
Lancashire
BL6 4SA
Director NameAdam Collins
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynstock House Lynstock Way
Bolton
BL6 4SA
Director NameMr Craig Bernard Fishwick
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(3 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 2016)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Bolton
Lancashire
BL6 4SA

Contact

Websitecohenschemist.co.uk

Location

Registered AddressLynstock House
Lynstock Way
Bolton
Lancashire
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Marsh International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,077
Cash£84,256
Current Liabilities£335,840

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 April 2016Termination of appointment of Craig Bernard Fishwick as a director on 21 April 2016 (1 page)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
18 July 2013Appointment of Mr Craig Bernard Fishwick as a director (2 pages)
18 July 2013Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)