Background WavePink WaveYellow Wave

GASHOLDERS MANCO LIMITED (11025379)

GASHOLDERS MANCO LIMITED (11025379) is an active UK company. incorporated on 23 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GASHOLDERS MANCO LIMITED has been registered for 8 years. Current directors include LAMBKIN, Jennifer Elizabeth, MCCALL, Ross Duncan, MCCONNELL, Carl Michael and 1 others.

Company Number
11025379
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 October 2017
Age
8 years
Address
12.01 The Jellicoe Building, London, N1C 4EW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LAMBKIN, Jennifer Elizabeth, MCCALL, Ross Duncan, MCCONNELL, Carl Michael, SHAPLAND, Leo
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GASHOLDERS MANCO LIMITED

GASHOLDERS MANCO LIMITED is an active company incorporated on 23 October 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GASHOLDERS MANCO LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11025379

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 23 October 2017

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 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

12.01 The Jellicoe Building 5 Beaconsfield Street London, N1C 4EW,

Previous Addresses

4 Stable Street London England and Wales N1C 4AB United Kingdom
From: 23 October 2017To: 5 September 2025
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Apr 18
Director Left
Sept 20
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BROWN, Sarah

Active
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 11 Mar 2026

LAMBKIN, Jennifer Elizabeth

Active
110 Cannon Street, LondonEC4N 6EU
Born October 1987
Director
Appointed 13 Nov 2025

MCCALL, Ross Duncan

Active
The Jellicoe Building, LondonN1C 4EW
Born December 1988
Director
Appointed 16 Dec 2024

MCCONNELL, Carl Michael

Active
Cannon Street, LondonEC4N 6EU
Born November 1983
Director
Appointed 16 Dec 2024

SHAPLAND, Leo

Active
The Jellicoe Building, LondonN1C 4EW
Born January 1983
Director
Appointed 08 Jul 2025

HARRATT, Lydia Florinette Gabrielle

Resigned
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 05 Jan 2026
Resigned 11 Mar 2026

SADLER, Anita Joanne

Resigned
Stable Street, LondonN1C 4AB
Secretary
Appointed 23 Oct 2017
Resigned 20 Nov 2019

SCUDDER, David

Resigned
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 20 Nov 2019
Resigned 05 Jan 2026

COLTHORPE, William John Lumsden

Resigned
Stable Street, LondonN1C 4AB
Born November 1980
Director
Appointed 23 Oct 2017
Resigned 31 Dec 2022

EVANS, Robert Michael

Resigned
Stable Street, LondonN1C 4AB
Born December 1970
Director
Appointed 23 Oct 2017
Resigned 31 Dec 2023

GIBBS, Andre

Resigned
Stable Street, LondonN1C 4AB
Born September 1970
Director
Appointed 23 Oct 2017
Resigned 30 Apr 2025

LIGHTBOUND, Michael Bernard

Resigned
Stable Street, LondonN1C 4AB
Born December 1975
Director
Appointed 23 Oct 2017
Resigned 13 Dec 2024

MEIER, Richard Anthony James

Resigned
Stable Street, LondonN1C 4AB
Born October 1979
Director
Appointed 23 Oct 2017
Resigned 07 Apr 2018

PARTRIDGE, David John Gratiaen

Resigned
Stable Street, LondonN1C 4AB
Born August 1958
Director
Appointed 23 Oct 2017
Resigned 30 Apr 2025

SANTOS, Priscila Kelly De Macedo Veiga Dos

Resigned
Cannon Street, LondonEC4N 6EU
Born April 1984
Director
Appointed 16 Dec 2024
Resigned 13 Nov 2025

SEARL, Nicholas Paul

Resigned
Stable Street, LondonN1C 4AB
Born August 1964
Director
Appointed 23 Oct 2017
Resigned 13 Dec 2024

STRONGMAN, Anna

Resigned
Stable Street, LondonN1C 4AB
Born June 1976
Director
Appointed 23 Oct 2017
Resigned 09 Sept 2020

Persons with significant control

1

The Jellicoe Building, LondonN1C 4EW

Nature of Control

Voting rights 75 to 100 percent
Notified 23 Oct 2017
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Secretary Company With Name Date
11 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2026
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change To A Person With Significant Control
31 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Memorandum Articles
20 February 2018
MAMA
Resolution
20 February 2018
RESOLUTIONSResolutions
Resolution
13 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
31 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2017
NEWINCIncorporation