Background WavePink WaveYellow Wave

MANTEC PROPERTIES LIMITED (05989855)

MANTEC PROPERTIES LIMITED (05989855) is an active UK company. incorporated on 6 November 2006. with registered office in Longton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MANTEC PROPERTIES LIMITED has been registered for 19 years. Current directors include CLARK, Andrew Christopher, MEEHAN, Paul Andrew, MISSO, Andre John Argus.

Company Number
05989855
Status
active
Type
ltd
Incorporated
6 November 2006
Age
19 years
Address
Albion Works, Longton, ST3 1PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARK, Andrew Christopher, MEEHAN, Paul Andrew, MISSO, Andre John Argus
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTEC PROPERTIES LIMITED

MANTEC PROPERTIES LIMITED is an active company incorporated on 6 November 2006 with the registered office located in Longton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MANTEC PROPERTIES LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05989855

LTD Company

Age

19 Years

Incorporated 6 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Albion Works Uttoxeter Road Longton, ST3 1PH,

Timeline

16 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Loan Cleared
Oct 13
Loan Secured
Aug 15
Loan Secured
Oct 15
Director Left
Jul 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
May 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CLARK, Andrew Christopher

Active
Uttoxeter Road, Stoke-On -TrentST3 1PH
Born December 1968
Director
Appointed 26 Feb 2019

MEEHAN, Paul Andrew

Active
Uttoxeter Road, LongtonST3 1PH
Born January 1963
Director
Appointed 27 Oct 2022

MISSO, Andre John Argus

Active
Uttoxeter Road, LongtonST3 1PH
Born June 1963
Director
Appointed 26 Feb 2019

LOWNDES, Christopher

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Secretary
Appointed 06 Nov 2006
Resigned 16 Jun 2022

CHARTERHOUSE SECRETARIAT LIMITED

Resigned
8 Baltic Street East, LondonEC1Y 0UP
Corporate secretary
Appointed 06 Nov 2006
Resigned 06 Nov 2006

DAVIS, Ian Nigel

Resigned
Carmenstrasse 48, 8032 ZurichFOREIGN
Born April 1956
Director
Appointed 06 Nov 2006
Resigned 31 Dec 2006

KELLY, Timothy Patrick

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Born June 1960
Director
Appointed 06 Nov 2006
Resigned 01 Mar 2019

LOWNDES, Christopher

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Born January 1960
Director
Appointed 21 Dec 2006
Resigned 30 Jun 2018

PITTAWAY, Mark Francis

Resigned
Uttoxeter Road, LongtonST3 1PH
Born June 1969
Director
Appointed 27 Oct 2022
Resigned 02 May 2023

CHARTERHOUSE DIRECTORATE LIMITED

Resigned
8 Baltic Street East, LondonEC1Y 0UP
Corporate director
Appointed 06 Nov 2006
Resigned 06 Nov 2006

Persons with significant control

1

Uttoxeter Road, Stoke-On -TrentST3 1PH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Mortgage Satisfy Charge Full
29 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Resolution
20 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 February 2012
CC04CC04
Accounts With Accounts Type Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Legacy
14 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Legacy
28 October 2009
MG01MG01
Legacy
21 October 2009
MG01MG01
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 September 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
28 February 2008
353353
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
2 November 2007
225Change of Accounting Reference Date
Legacy
19 April 2007
363aAnnual Return
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
353353
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
225Change of Accounting Reference Date
Legacy
18 December 2006
88(2)R88(2)R
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
287Change of Registered Office
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Incorporation Company
6 November 2006
NEWINCIncorporation