Background WavePink WaveYellow Wave

MANTON GRANGE STABLES LIMITED (09164563)

MANTON GRANGE STABLES LIMITED (09164563) is an active UK company. incorporated on 6 August 2014. with registered office in Marlborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MANTON GRANGE STABLES LIMITED has been registered for 11 years. Current directors include GOLTZ, Emma Joan, GOLTZ, Frederick Matthew.

Company Number
09164563
Status
active
Type
ltd
Incorporated
6 August 2014
Age
11 years
Address
Manton Grange Preshute Lane, Marlborough, SN8 4HQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GOLTZ, Emma Joan, GOLTZ, Frederick Matthew
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTON GRANGE STABLES LIMITED

MANTON GRANGE STABLES LIMITED is an active company incorporated on 6 August 2014 with the registered office located in Marlborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MANTON GRANGE STABLES LIMITED was registered 11 years ago.(SIC: 93199)

Status

active

Active since 11 years ago

Company No

09164563

LTD Company

Age

11 Years

Incorporated 6 August 2014

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

MANTON GRANGE FARM LIMITED
From: 6 August 2014To: 16 October 2014
Contact
Address

Manton Grange Preshute Lane Manton Marlborough, SN8 4HQ,

Previous Addresses

22 Heath Drive London NW3 7SB United Kingdom
From: 6 August 2014To: 18 December 2015
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Aug 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GOLTZ, Emma Joan

Active
Preshute Lane, MarlboroughSN8 4HQ
Born January 1969
Director
Appointed 06 Aug 2014

GOLTZ, Frederick Matthew

Active
Preshute Lane, MarlboroughSN8 4HQ
Born February 1971
Director
Appointed 06 Aug 2014

Persons with significant control

2

Frederick Matthew Goltz

Active
Preshute Lane, MarlboroughSN8 4HQ
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Emma Joan Goltz

Active
Preshute Lane, MarlboroughSN8 4HQ
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
28 January 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Gazette Filings Brought Up To Date
19 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
16 October 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 September 2014
RESOLUTIONSResolutions
Change Of Name Notice
25 September 2014
CONNOTConfirmation Statement Notification
Incorporation Company
6 August 2014
NEWINCIncorporation