Background WavePink WaveYellow Wave

FRIARS ROAD MANCO LIMITED (11107505)

FRIARS ROAD MANCO LIMITED (11107505) is an active UK company. incorporated on 12 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FRIARS ROAD MANCO LIMITED has been registered for 8 years.

Company Number
11107505
Status
active
Type
ltd
Incorporated
12 December 2017
Age
8 years
Address
C/O Ogier Global (Uk) Limited 4th Floor, London, EC3A 6AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIARS ROAD MANCO LIMITED

FRIARS ROAD MANCO LIMITED is an active company incorporated on 12 December 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FRIARS ROAD MANCO LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11107505

LTD Company

Age

8 Years

Incorporated 12 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 15 December 2023 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

C/O Ogier Global (Uk) Limited 4th Floor 3 St Helen's Place London, EC3A 6AB,

Previous Addresses

100 Bishopsgate Ogier Office 1936 19th Floor London EC2N 4AG England
From: 15 May 2023To: 15 August 2024
19th Floor 100 Bishopsgate London EC2N 4AG England
From: 22 December 2022To: 15 May 2023
3D, Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom
From: 12 December 2017To: 22 December 2022
Timeline

33 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Jan 18
Owner Exit
Jan 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
Owner Exit
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Loan Secured
Apr 20
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
16
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Corporate Secretary Company With Name Date
15 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 December 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
22 December 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Withdrawal Of A Person With Significant Control Statement
2 August 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
2 August 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
1 August 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
1 August 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
1 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
14 May 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 May 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Memorandum Articles
8 March 2018
MAMA
Notification Of A Person With Significant Control Statement
26 February 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
26 February 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
26 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
8 February 2018
PSC08Cessation of Other Registrable Person PSC
Resolution
1 February 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Change To A Person With Significant Control
20 December 2017
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
12 December 2017
NEWINCIncorporation