Background WavePink WaveYellow Wave

MANVILLE ROAD GARAGES LIMITED (06845004)

MANVILLE ROAD GARAGES LIMITED (06845004) is an active UK company. incorporated on 12 March 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MANVILLE ROAD GARAGES LIMITED has been registered for 17 years. Current directors include HEMPHILL, Charles Andrew, Lord, MILBURN, Elizabeth Ann, MORTON, James Lyall.

Company Number
06845004
Status
active
Type
ltd
Incorporated
12 March 2009
Age
17 years
Address
9 Streathbourne Road, London, SW17 8QZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HEMPHILL, Charles Andrew, Lord, MILBURN, Elizabeth Ann, MORTON, James Lyall
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANVILLE ROAD GARAGES LIMITED

MANVILLE ROAD GARAGES LIMITED is an active company incorporated on 12 March 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MANVILLE ROAD GARAGES LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06845004

LTD Company

Age

17 Years

Incorporated 12 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 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

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

9 Streathbourne Road London, SW17 8QZ,

Previous Addresses

46 Ritherdon Road London SW17 8QG
From: 21 April 2010To: 22 September 2017
20-22 Bedford Row London WC1R 4JS
From: 12 March 2009To: 21 April 2010
Timeline

9 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 24
Funding Round
Aug 25
New Owner
Feb 26
New Owner
Feb 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MILBURN, Robert John

Active
Streathbourne Road, LondonSW17 8QZ
Secretary
Appointed 22 Sept 2017

HEMPHILL, Charles Andrew, Lord

Active
Manville Road, LondonSW17 8JL
Born October 1954
Director
Appointed 12 Mar 2009

MILBURN, Elizabeth Ann

Active
9 Streathbourne Road, LondonSW17 8QZ
Born March 1961
Director
Appointed 12 Mar 2009

MORTON, James Lyall

Active
Streathbourne Road, LondonSW17 8QZ
Born July 1955
Director
Appointed 08 Feb 2022

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 12 Mar 2009
Resigned 07 Apr 2010

ASH, David Richard

Resigned
Lamyatt, Shepton MalletBA4 6NH
Born October 1941
Director
Appointed 12 Mar 2009
Resigned 10 Feb 2022

CORBALLY, Anne Louise Victoria

Resigned
Ritherdon Road, LondonSW17 8QG
Born September 1953
Director
Appointed 22 Sept 2017
Resigned 25 Oct 2024

CORBALLY, John Matthew

Resigned
46 Ritherdon Road, LondonSW17 8QG
Born November 1942
Director
Appointed 12 Mar 2009
Resigned 09 May 2017

Persons with significant control

2

Mr James Lyall Morton

Active
Streathbourne Road, LondonSW17 8QZ
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Feb 2025

Mrs Elizabeth Ann Milburn

Active
Streathbourne Road, LondonSW17 8QZ
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

54

Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 February 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Dormant
14 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Incorporation Company
12 March 2009
NEWINCIncorporation