Background WavePink WaveYellow Wave

THE MANEGLISE MANAGEMENT COMPANY LIMITED (06456460)

THE MANEGLISE MANAGEMENT COMPANY LIMITED (06456460) is an active UK company. incorporated on 18 December 2007. with registered office in Eastleigh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE MANEGLISE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include ADAMS, Jeffery Martin, FREEMANTLE, Nigel John, HAYTER, Christopher James.

Company Number
06456460
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 December 2007
Age
18 years
Address
12 West Links Tollgate, Eastleigh, SO53 3TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMS, Jeffery Martin, FREEMANTLE, Nigel John, HAYTER, Christopher James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MANEGLISE MANAGEMENT COMPANY LIMITED

THE MANEGLISE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 December 2007 with the registered office located in Eastleigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE MANEGLISE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06456460

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 18 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

12 West Links Tollgate Chandler's Ford Eastleigh, SO53 3TG,

Previous Addresses

Athenia House Andover Road Winchester Hampshire SO23 7BS
From: 2 October 2013To: 14 February 2022
Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD
From: 18 December 2007To: 2 October 2013
Timeline

4 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Jan 14
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ADAMS, Jeffery Martin

Active
New Road, SouthamptonSO32 2NW
Secretary
Appointed 18 Dec 2007

ADAMS, Jeffery Martin

Active
New Road, SouthamptonSO32 2NW
Born January 1954
Director
Appointed 18 Dec 2007

FREEMANTLE, Nigel John

Active
Chapel Road, SouthamptonSO32 2QB
Born December 1965
Director
Appointed 18 Dec 2007

HAYTER, Christopher James

Active
Tollgate, EastleighSO53 3TG
Born January 1973
Director
Appointed 19 Mar 2026

HAYTER, Christopher James

Resigned
Eastmeare Court, SouthamptonSO40 8WT
Born January 1973
Director
Appointed 07 Jul 2008
Resigned 15 Feb 2013

Persons with significant control

3

Mr Christopher James Hayter

Active
Tollgate, EastleighSO53 3TG
Born January 1973

Nature of Control

Significant influence or control
Notified 19 Mar 2026

Mr Jeffery Martin Adams

Active
New Road, SouthamptonSO32 2NW
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nigel John Freemantle

Active
Tollgate, EastleighSO53 3TG
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 December 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
27 April 2009
225Change of Accounting Reference Date
Legacy
15 April 2009
288cChange of Particulars
Legacy
22 December 2008
363aAnnual Return
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
287Change of Registered Office
Incorporation Company
18 December 2007
NEWINCIncorporation