Background WavePink WaveYellow Wave

HAWTHORN LEISURE (MANTLE) LIMITED (09682036)

HAWTHORN LEISURE (MANTLE) LIMITED (09682036) is an active UK company. incorporated on 13 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HAWTHORN LEISURE (MANTLE) LIMITED has been registered for 10 years. Current directors include CLIFFORD, Andrew Francis James, GRAY, Nicholas Peter Sedgewick, JOWSEY, Christopher Michael.

Company Number
09682036
Status
active
Type
ltd
Incorporated
13 July 2015
Age
10 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLIFFORD, Andrew Francis James, GRAY, Nicholas Peter Sedgewick, JOWSEY, Christopher Michael
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWTHORN LEISURE (MANTLE) LIMITED

HAWTHORN LEISURE (MANTLE) LIMITED is an active company incorporated on 13 July 2015 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 and 1 other business activity. HAWTHORN LEISURE (MANTLE) LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09682036

LTD Company

Age

10 Years

Incorporated 13 July 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 27 May 2024 - 1 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 2 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

NEWRIVER RETAIL (MANTLE) LIMITED
From: 13 July 2015To: 8 October 2019
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Addleshaw Goddard, Milton Gate, 60 Chiswell Street London EC1Y 4AG England
From: 26 August 2021To: 1 December 2025
16 New Burlington Place London W1S 2HX United Kingdom
From: 25 September 2017To: 26 August 2021
37 Maddox Street London W1S 2PP United Kingdom
From: 13 July 2015To: 25 September 2017
Timeline

24 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Apr 16
Loan Secured
Jul 16
Funding Round
Mar 19
Loan Cleared
May 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jun 20
Director Joined
Aug 20
Owner Exit
Dec 20
Funding Round
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Sept 21
Director Left
Mar 22
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CLIFFORD, Andrew Francis James

Active
Chiswell Street, LondonEC1Y 4AG
Born July 1970
Director
Appointed 20 Aug 2021

GRAY, Nicholas Peter Sedgewick

Active
Hq Building, ChesterCH1 2NP
Born August 1974
Director
Appointed 20 Aug 2021

JOWSEY, Christopher Michael

Active
Lothbury, LondonEC2R 7HF
Born February 1965
Director
Appointed 20 Aug 2021

JONES, Matthew David Alexander

Resigned
New Burlington Place, LondonW1S 2HX
Secretary
Appointed 13 Jul 2015
Resigned 25 Sept 2017

MARCUS, Robert John

Resigned
New Burlington Place, LondonW1S 2HX
Secretary
Appointed 25 Sept 2017
Resigned 26 Nov 2019

DAVIES, Mark Anthony Philip

Resigned
New Burlington Place, LondonW1S 2HX
Born August 1974
Director
Appointed 13 Jul 2015
Resigned 20 Aug 2021

LOCKHART, Allan Stevenson Robert

Resigned
New Burlington Place, LondonW1S 2HX
Born May 1965
Director
Appointed 23 Mar 2020
Resigned 20 Aug 2021

LOCKHART, Allan Stevenson Robert

Resigned
New Burlington Place, LondonW1S 2HX
Born May 1965
Director
Appointed 13 Jul 2015
Resigned 07 Oct 2019

MARCUS, Robert John

Resigned
New Burlington Place, LondonW1S 2HX
Born July 1975
Director
Appointed 12 Jul 2019
Resigned 07 Oct 2019

MCGINTY, Mark

Resigned
New Burlington Place, LondonW1S 2HX
Born July 1973
Director
Appointed 07 Oct 2019
Resigned 11 May 2020

MONFRIES, Edith, Ms.

Resigned
Coleshill Road, BirminghamB37 7HG
Born October 1962
Director
Appointed 07 Oct 2019
Resigned 20 Aug 2021

NAIRAC, Francois Laurence

Resigned
LondonW1S 2PP
Born November 1950
Director
Appointed 13 Jul 2015
Resigned 20 Apr 2016

SEWELL, Nicholas Justin

Resigned
New Burlington Place, LondonW1S 2HX
Born September 1971
Director
Appointed 13 Jul 2015
Resigned 12 Jul 2019

WARD, Matthew Charles

Resigned
New Burlington Place, LondonW1S 2HX
Born August 1975
Director
Appointed 07 Oct 2019
Resigned 31 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Lothbury, LondonEC2R 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2020
New Burlington Place, LondonW1S 2HX

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 23 Nov 2020
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
16 February 2026
MR05Certification of Charge
Change Sail Address Company With Old Address New Address
2 December 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
2 December 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 December 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Mortgage Charge Part Both With Charge Number
15 September 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 August 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 July 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
25 July 2025
MR05Certification of Charge
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
29 May 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
30 April 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
30 April 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 April 2025
MR05Certification of Charge
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
12 December 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 December 2024
MR05Certification of Charge
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
4 June 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 April 2024
MR05Certification of Charge
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
21 December 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
14 November 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 October 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 September 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
7 September 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 August 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 July 2023
MR05Certification of Charge
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
2 May 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 March 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 February 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
6 February 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
30 January 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
30 August 2022
MR05Certification of Charge
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
7 June 2022
MR05Certification of Charge
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Memorandum Articles
11 October 2021
MAMA
Resolution
11 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
11 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 May 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Resolution
8 October 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Resolution
18 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 July 2015
NEWINCIncorporation