Background WavePink WaveYellow Wave

MANNING VENTURES DEVELOPMENTS LIMITED (05806878)

MANNING VENTURES DEVELOPMENTS LIMITED (05806878) is an active UK company. incorporated on 5 May 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MANNING VENTURES DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include SKELDON, Roger, CTC DIRECTORSHIPS LTD.

Company Number
05806878
Status
active
Type
ltd
Incorporated
5 May 2006
Age
19 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SKELDON, Roger, CTC DIRECTORSHIPS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANNING VENTURES DEVELOPMENTS LIMITED

MANNING VENTURES DEVELOPMENTS LIMITED is an active company incorporated on 5 May 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MANNING VENTURES DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05806878

LTD Company

Age

19 Years

Incorporated 5 May 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 11 April 2014To: 18 December 2025
7 Swallow Street London W1B 4DE
From: 2 March 2011To: 11 April 2014
10 Crown Place London EC2A 4FT
From: 5 May 2006To: 2 March 2011
Timeline

12 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
May 06
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Dec 11
Director Joined
Jul 14
Director Left
Jul 14
New Owner
Jun 18
Director Left
Nov 20
Director Joined
Dec 20
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 05 May 2006

SKELDON, Roger

Active
Strand, LondonWC2R 0DT
Born November 1979
Director
Appointed 11 Jul 2014

CTC DIRECTORSHIPS LTD

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 22 Oct 2020

BLAKE, David James

Resigned
Windmill Drive, RickmansworthWD3 3FF
Born April 1981
Director
Appointed 30 Sept 2011
Resigned 11 Jul 2014

CROWTHER, Mark Nicholas

Resigned
House, BathBA2 7WG
Born March 1968
Director
Appointed 12 Sept 2011
Resigned 08 Dec 2011

HEWITT, Peter Lionel Raleigh

Resigned
46 Longlands, WorthingBN14 9NN
Born March 1953
Director
Appointed 05 May 2006
Resigned 12 Sept 2011

SHAW, Mark Glenn Bridgman

Resigned
The Lodge, OdellMK43 7PE
Born February 1947
Director
Appointed 05 May 2006
Resigned 09 Jul 2008

STOCKWELL, Fiona Alison

Resigned
338 Euston Road, LondonNW1 3BG
Born July 1962
Director
Appointed 12 Sept 2011
Resigned 22 Oct 2020

TEWKESBURY, Grant Edward

Resigned
Swallow Street, LondonW1B 4DE
Born June 1968
Director
Appointed 05 May 2006
Resigned 30 Sept 2011

Persons with significant control

1

Mrs Ivy Muriel Manning

Active
Strand, LondonWC2R 0DT
Born March 1931

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2018
Fundings
Financials
Latest Activities

Filing History

80

Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
10 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Corporate Secretary Company
5 September 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Second Filing Of Form With Form Type
5 December 2011
RP04RP04
Change Corporate Secretary Company
7 November 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 September 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
5 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2008
AAAnnual Accounts
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Legacy
4 January 2008
288cChange of Particulars
Legacy
3 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
25 April 2007
RESOLUTIONSResolutions
Legacy
23 May 2006
88(2)R88(2)R
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
225Change of Accounting Reference Date
Incorporation Company
5 May 2006
NEWINCIncorporation