Background WavePink WaveYellow Wave

MANDERLEY (HAFODTY LANE) MANAGEMENT LIMITED (06758072)

MANDERLEY (HAFODTY LANE) MANAGEMENT LIMITED (06758072) is an active UK company. incorporated on 25 November 2008. with registered office in Colwyn Bay. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANDERLEY (HAFODTY LANE) MANAGEMENT LIMITED has been registered for 17 years. Current directors include CALDERBANK, James David, MAW, Andrew, NURSE, Paul and 2 others.

Company Number
06758072
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 2008
Age
17 years
Address
1 Manderley, Colwyn Bay, LL28 5YN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CALDERBANK, James David, MAW, Andrew, NURSE, Paul, ROBERTS, Stephen Edward, WATSON, Jonathan Roy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDERLEY (HAFODTY LANE) MANAGEMENT LIMITED

MANDERLEY (HAFODTY LANE) MANAGEMENT LIMITED is an active company incorporated on 25 November 2008 with the registered office located in Colwyn Bay. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANDERLEY (HAFODTY LANE) MANAGEMENT LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06758072

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 25 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

1 Manderley Hafodty Lane Colwyn Bay, LL28 5YN,

Previous Addresses

3 Manderley Hafodty Lane Colwyn Bay North Wales LL28 5YN
From: 27 March 2012To: 29 November 2012
5 South Street Horncastle Lincolnshire LN9 6DS
From: 25 November 2008To: 27 March 2012
Timeline

14 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CALDERBANK, James David

Active
Hafodty Lane, Colwyn BayLL28 5YN
Born November 1962
Director
Appointed 01 Aug 2021

MAW, Andrew

Active
Hafodty Lane, Colwyn BayLL28 5YN
Born March 1963
Director
Appointed 01 Feb 2016

NURSE, Paul

Active
Hafodty Lane, Colwyn BayLL28 5YN
Born March 1968
Director
Appointed 15 Mar 2012

ROBERTS, Stephen Edward

Active
Hafodty Lane, Colwyn BayLL28 5YN
Born March 1964
Director
Appointed 17 Sept 2019

WATSON, Jonathan Roy

Active
Hafodty Lane, Colwyn BayLL28 5YN
Born July 1970
Director
Appointed 01 Feb 2016

FREEMAN, Roland Martin Frederick

Resigned
11 Barnes Close, SleafordNG34 8BF
Secretary
Appointed 25 Nov 2008
Resigned 15 Mar 2012

ACI SECRETARIES LIMITED

Resigned
27 Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 25 Nov 2008
Resigned 25 Nov 2008

ASKER, Giles Allen Trevor

Resigned
The Etchells, Church BroughtonDE65 5AR
Born March 1970
Director
Appointed 31 Jul 2009
Resigned 15 Mar 2012

BEVAN, Jeffery Rupert Beckford

Resigned
Hafodty Lane, Colwyn BayLL28 5YN
Born April 1952
Director
Appointed 15 Mar 2012
Resigned 31 Jul 2021

KING, John Anthony

Resigned
Deacons Way, HitchinSG5 2UF
Born February 1951
Director
Appointed 25 Nov 2008
Resigned 25 Nov 2008

MARNELL, Timothy Mark

Resigned
Hafodty Lane, Colwyn BayLL28 5YN
Born June 1975
Director
Appointed 15 Mar 2012
Resigned 07 Sept 2019

MULLIGAN, Gregory James

Resigned
270 Fog Lane, ManchesterM19 1EQ
Born October 1977
Director
Appointed 25 Nov 2008
Resigned 31 Jul 2009
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
8 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
20 December 2010
AR01AR01
Accounts With Accounts Type Dormant
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
17 December 2009
AR01AR01
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Incorporation Company
25 November 2008
NEWINCIncorporation