Background WavePink WaveYellow Wave

MANN ISLAND ESTATE LIMITED (09195277)

MANN ISLAND ESTATE LIMITED (09195277) is an active UK company. incorporated on 29 August 2014. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in residents property management. MANN ISLAND ESTATE LIMITED has been registered for 11 years. Current directors include PARKES, Matthew, PARRY, Stephen.

Company Number
09195277
Status
active
Type
ltd
Incorporated
29 August 2014
Age
11 years
Address
Countryside House The Drive, Brentwood, CM13 3AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PARKES, Matthew, PARRY, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANN ISLAND ESTATE LIMITED

MANN ISLAND ESTATE LIMITED is an active company incorporated on 29 August 2014 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANN ISLAND ESTATE LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09195277

LTD Company

Age

11 Years

Incorporated 29 August 2014

Size

N/A

Accounts

ARD: 24/2

Up to Date

7 months left

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 25 February 2024 - 24 February 2025(13 months)
Type: Dormant

Next Due

Due by 24 November 2026
Period: 25 February 2025 - 24 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Countryside House The Drive Great Warley Brentwood, CM13 3AT,

Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Apr 23
Director Joined
Feb 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PARKES, Matthew

Active
Tower View, West MallingME19 4UY
Born June 1982
Director
Appointed 04 Jul 2025

PARRY, Stephen

Active
LiverpoolL1 1RH
Born January 1963
Director
Appointed 29 Aug 2014

KELLEY, Ian Russell

Resigned
The Drive, BrentwoodCM13 3AT
Born October 1961
Director
Appointed 29 Aug 2014
Resigned 09 Dec 2020

TURNER, Joe

Resigned
The Drive, BrentwoodCM13 3AT
Born August 1984
Director
Appointed 19 Feb 2024
Resigned 04 Jul 2025

WHITAKER, Gary Neville

Resigned
The Drive, BrentwoodCM13 3AT
Born August 1963
Director
Appointed 15 Feb 2021
Resigned 31 Mar 2023

Persons with significant control

1

The Drive, BrentwoodCM13 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Incorporation Company
29 August 2014
NEWINCIncorporation