Background WavePink WaveYellow Wave

MANLOW DEVELOPMENTS LIMITED (07692340)

MANLOW DEVELOPMENTS LIMITED (07692340) is an active UK company. incorporated on 4 July 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MANLOW DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include MANN, Pincus.

Company Number
07692340
Status
active
Type
ltd
Incorporated
4 July 2011
Age
14 years
Address
52 East Bank, London, N16 5PZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MANN, Pincus
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANLOW DEVELOPMENTS LIMITED

MANLOW DEVELOPMENTS LIMITED is an active company incorporated on 4 July 2011 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. MANLOW DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07692340

LTD Company

Age

14 Years

Incorporated 4 July 2011

Size

N/A

Accounts

ARD: 25/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 April 2026
Period: 1 August 2024 - 25 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

52 East Bank London, N16 5PZ,

Previous Addresses

C/O De Claron Unit a, 3 the Vale London NW11 8SB England
From: 3 October 2022To: 5 November 2022
Suite 57, Millmead Business Centre Mill Mead Road London N17 9QU England
From: 15 June 2022To: 3 October 2022
New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 13 July 2020To: 15 June 2022
46B Theydon Road London E5 9NA England
From: 9 November 2016To: 13 July 2020
63a Lampard Grove London N16 6XA
From: 15 October 2012To: 9 November 2016
3a the Vale Golders Green London NW11 8SB United Kingdom
From: 4 July 2011To: 15 October 2012
Timeline

51 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Sept 11
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Apr 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Feb 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Jun 18
Loan Cleared
Jul 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Oct 19
Loan Secured
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Joined
Apr 22
Director Left
Jun 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MANN, Pincus

Active
East Bank, LondonN16 5PZ
Born April 1973
Director
Appointed 01 Jan 2022

LOW, Rachel

Resigned
Overlea Road, LondonE5 9BG
Secretary
Appointed 04 Jul 2011
Resigned 21 Jul 2015

MANN, Pincus, Mr.

Resigned
East Bank, LondonN16 5PZ
Secretary
Appointed 22 Dec 2011
Resigned 03 Oct 2019

LOW, Abraham

Resigned
Overlea Road, LondonE5 9BG
Born December 1978
Director
Appointed 04 Jul 2011
Resigned 01 Jun 2023

MANN, Pincus

Resigned
East Bank, LondonN16 5PZ
Born April 1973
Director
Appointed 01 Jan 2022
Resigned 12 Jan 2026

MANN, Pincus

Resigned
Theydon Road, LondonE5 9NA
Born April 1973
Director
Appointed 13 Apr 2015
Resigned 03 Oct 2019

MANN, Pincus

Resigned
East Bank, LondonN16 5PZ
Born April 1973
Director
Appointed 04 Jul 2011
Resigned 09 Sept 2011

Persons with significant control

2

Mr. Pincus Mann

Active
East Bank, LondonN16 5PZ
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2016

Mr Abraham Low

Active
East Bank, LondonN16 5PZ
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
31 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
21 July 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Legacy
14 February 2012
MG01MG01
Legacy
7 February 2012
MG01MG01
Legacy
6 January 2012
MG01MG01
Appoint Person Secretary Company With Name
23 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Incorporation Company
4 July 2011
NEWINCIncorporation