Background WavePink WaveYellow Wave

MANBET LTD (11221457)

MANBET LTD (11221457) is an active UK company. incorporated on 23 February 2018. 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. MANBET LTD has been registered for 8 years. Current directors include REICH, Isaac.

Company Number
11221457
Status
active
Type
ltd
Incorporated
23 February 2018
Age
8 years
Address
88 Osbaldeston Road, London, N16 6NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REICH, Isaac
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANBET LTD

MANBET LTD is an active company incorporated on 23 February 2018 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. MANBET LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11221457

LTD Company

Age

8 Years

Incorporated 23 February 2018

Size

N/A

Accounts

ARD: 27/9

Up to Date

12 weeks left

Last Filed

Made up to 27 March 2024 (2 years ago)
Submitted on 21 December 2025 (3 months ago)
Period: 29 March 2023 - 27 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 June 2026
Period: 28 March 2024 - 27 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 22 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

MANBET ESTATES ONE LIMITED
From: 23 February 2018To: 6 March 2018
Contact
Address

88 Osbaldeston Road London, N16 6NL,

Previous Addresses

16E Manor Road London N16 5SA England
From: 8 April 2018To: 4 March 2025
Springview Finance 16E Manor Road London N16 5SA England
From: 23 February 2018To: 8 April 2018
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 21
Loan Cleared
Apr 22
Loan Secured
May 22
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

REICH, Isaac

Active
LondonN16 6NL
Born July 1977
Director
Appointed 23 Feb 2018

Persons with significant control

2

Mr Isaac Reich

Active
LondonN16 6NL
Born July 1977

Nature of Control

Significant influence or control
Notified 23 Feb 2018
Osbaldeston Road, LondonN16 6NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Feb 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 November 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Resolution
12 May 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 April 2018
AD01Change of Registered Office Address
Resolution
6 March 2018
RESOLUTIONSResolutions
Incorporation Company
23 February 2018
NEWINCIncorporation