Background WavePink WaveYellow Wave

MANTON MAINTENANCE LIMITED (09161264)

MANTON MAINTENANCE LIMITED (09161264) is an active UK company. incorporated on 5 August 2014. with registered office in Rushden. The company operates in the Real Estate Activities sector, engaged in residents property management. MANTON MAINTENANCE LIMITED has been registered for 11 years. Current directors include LEWIS, Jonathan Edward, LEYDON, John James.

Company Number
09161264
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 August 2014
Age
11 years
Address
Tho Old Library Midland Road, Rushden, NN10 8DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Jonathan Edward, LEYDON, John James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTON MAINTENANCE LIMITED

MANTON MAINTENANCE LIMITED is an active company incorporated on 5 August 2014 with the registered office located in Rushden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANTON MAINTENANCE LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09161264

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 5 August 2014

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Tho Old Library Midland Road Higham Ferrers Rushden, NN10 8DN,

Previous Addresses

3 Market Square Higham Ferrers Northamptonshire NN10 8BP
From: 5 August 2014To: 7 February 2022
Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Oct 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jan 24
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEWIS, Jonathan Edward

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born September 1969
Director
Appointed 05 Jun 2017

LEYDON, John James

Active
Oaks Drive, RushdenNN10 8BP
Born January 1971
Director
Appointed 05 Aug 2014

LEE, Michael David

Resigned
Market Square, RushdenNN10 8BP
Born August 1972
Director
Appointed 05 Jun 2017
Resigned 31 Dec 2023

LEE, Michael David

Resigned
Larkin Gardens, RushdenNN10 8PE
Born August 1972
Director
Appointed 05 Aug 2014
Resigned 10 Oct 2016

PEPPER, Glyn

Resigned
Market Square, RushdenNN10 8BP
Born January 1961
Director
Appointed 05 Jun 2017
Resigned 10 Feb 2026

Persons with significant control

1

Mr John James Leydon

Active
Midland Road, RushdenNN10 8DN
Born January 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Incorporation Company
5 August 2014
NEWINCIncorporation