Background WavePink WaveYellow Wave

MANYBROOK 2008 LIMITED (06625098)

MANYBROOK 2008 LIMITED (06625098) is an active UK company. incorporated on 19 June 2008. with registered office in Stoke On Trent. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MANYBROOK 2008 LIMITED has been registered for 17 years. Current directors include COUPE, Ann, GOUGH, Amelia Anne.

Company Number
06625098
Status
active
Type
ltd
Incorporated
19 June 2008
Age
17 years
Address
C/O Unit H Great Fenton Business Park, Stoke On Trent, ST4 4LZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COUPE, Ann, GOUGH, Amelia Anne
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANYBROOK 2008 LIMITED

MANYBROOK 2008 LIMITED is an active company incorporated on 19 June 2008 with the registered office located in Stoke On Trent. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MANYBROOK 2008 LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06625098

LTD Company

Age

17 Years

Incorporated 19 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

C/O Unit H Great Fenton Business Park Grove Road Stoke On Trent, ST4 4LZ,

Previous Addresses

C/O Unit H Great Fenton Business Park Grove Road Stoke on Trent Staffordshire ST5 2EL United Kingdom
From: 5 December 2025To: 5 December 2025
23 Priory Road Newcastle Under Lyme Staffordshire ST5 2EL United Kingdom
From: 24 March 2025To: 5 December 2025
10 Sunningdale Stone Staffordshire ST15 0LZ United Kingdom
From: 12 December 2019To: 24 March 2025
212 Seabridge Lane Newcastle Under Lyme Staffordshire ST5 3LS
From: 19 June 2008To: 12 December 2019
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Jul 14
New Owner
Jul 17
Funding Round
Jan 19
Funding Round
May 23
Capital Reduction
Aug 23
Share Buyback
Oct 23
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Mar 25
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JONES, Jeannie

Active
Lugano Close, NewcastleST5 2QF
Secretary
Appointed 19 Jun 2008

COUPE, Ann

Active
Priory Road, Newcastle Under LymeST5 2EL
Born February 1952
Director
Appointed 14 Feb 2025

GOUGH, Amelia Anne

Active
Priory Road, Newcastle Under LymeST5 2EL
Born February 1964
Director
Appointed 14 Feb 2025

COUPE, Andrew Dennis

Resigned
Chapel House, Market DraytonTF9 4AU
Born April 1952
Director
Appointed 20 Mar 2009
Resigned 02 Aug 2013

COUPE, Mark Thomas

Resigned
Sunningdale, StoneST15 0LZ
Born March 1941
Director
Appointed 19 Jun 2008
Resigned 14 Feb 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Mark Thomas Coupe

Ceased
Sunningdale, StoneST15 0LZ
Born March 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Feb 2025
Fundings
Financials
Latest Activities

Filing History

62

Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
4 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
16 October 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Capital Cancellation Shares
14 August 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
12 May 2009
123Notice of Increase in Nominal Capital
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
288aAppointment of Director or Secretary
Incorporation Company
19 June 2008
NEWINCIncorporation