Background WavePink WaveYellow Wave

MANWOOD PROPERTY LIMITED (10771995)

MANWOOD PROPERTY LIMITED (10771995) is an active UK company. incorporated on 16 May 2017. with registered office in Cranleigh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MANWOOD PROPERTY LIMITED has been registered for 8 years. Current directors include EVANS, Darren Gregory, EVANS, Richard Taylor.

Company Number
10771995
Status
active
Type
ltd
Incorporated
16 May 2017
Age
8 years
Address
Cbs House, Legion Court,, Cranleigh, GU6 7HX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EVANS, Darren Gregory, EVANS, Richard Taylor
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANWOOD PROPERTY LIMITED

MANWOOD PROPERTY LIMITED is an active company incorporated on 16 May 2017 with the registered office located in Cranleigh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MANWOOD PROPERTY LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10771995

LTD Company

Age

8 Years

Incorporated 16 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Cbs House, Legion Court, Ewhurst Road Cranleigh, GU6 7HX,

Previous Addresses

Cbs House, Unit 2 Legion Court Ewhurst Road Cranleigh Surrey United Kingdom
From: 2 April 2020To: 26 May 2023
22 Tresillian Way Woking GU21 3DL England
From: 16 May 2017To: 2 April 2020
Timeline

4 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jun 17
New Owner
May 18
Loan Secured
Mar 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

EVANS, Darren Gregory

Active
Ewhurst Road, CranleighGU6 7HX
Born November 1966
Director
Appointed 16 May 2017

EVANS, Richard Taylor

Active
Ewhurst Road, CranleighGU6 7HX
Born April 1969
Director
Appointed 05 Jun 2017

Persons with significant control

2

Mr Richard Taylor Evans

Active
Ewhurst Road, CranleighGU6 7HX
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2018

Mr Darren Gregory Evans

Active
Ewhurst Road, CranleighGU6 7HX
Born November 1966

Nature of Control

Significant influence or control
Notified 16 May 2017
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Incorporation Company
16 May 2017
NEWINCIncorporation