Background WavePink WaveYellow Wave

MANTLE PROPERTY SERVICES LIMITED (08585163)

MANTLE PROPERTY SERVICES LIMITED (08585163) is an active UK company. incorporated on 26 June 2013. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MANTLE PROPERTY SERVICES LIMITED has been registered for 12 years. Current directors include CAUNCE, Andrew John.

Company Number
08585163
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
Lynstock House, Bolton, BL6 4SA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAUNCE, Andrew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTLE PROPERTY SERVICES LIMITED

MANTLE PROPERTY SERVICES LIMITED is an active company incorporated on 26 June 2013 with the registered office located in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MANTLE PROPERTY SERVICES LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08585163

LTD Company

Age

12 Years

Incorporated 26 June 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Lynstock House Lynstock Way Bolton, BL6 4SA,

Timeline

8 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Director Left
Apr 16
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 23
New Owner
Sept 23
Owner Exit
Sept 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 26 Jun 2013

COLLINS, Adam

Resigned
Lynstock Way, BoltonBL6 4SA
Born July 1984
Director
Appointed 26 Jun 2013
Resigned 01 Jan 2021

FISHWICK, Craig Bernard

Resigned
Lynstock Way, BoltonBL6 4SA
Born December 1974
Director
Appointed 18 Jul 2013
Resigned 21 Apr 2016

HACKETT, Matthew Christopher

Resigned
Lynstock Way, BoltonBL6 4SA
Born August 1991
Director
Appointed 01 Jan 2021
Resigned 12 Apr 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Aziz Anwer Ismail

Active
Lynstock Way, BoltonBL6 4SA
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Sept 2023

Mr Anwer Ibrahim Issa Ismail Patel

Ceased
Lynstock Way, BoltonBL6 4SA
Born October 1954

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 25 Sept 2023

Mr Yakub Ibrahim Patel

Active
Lynstock Way, BoltonBL6 4SA
Born August 1953

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2013
NEWINCIncorporation