Background WavePink WaveYellow Wave

PLOT B (WARMINSTER) MANCO LIMITED (11457597)

PLOT B (WARMINSTER) MANCO LIMITED (11457597) is an active UK company. incorporated on 10 July 2018. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. PLOT B (WARMINSTER) MANCO LIMITED has been registered for 7 years. Current directors include HIBBERD, Robin.

Company Number
11457597
Status
active
Type
ltd
Incorporated
10 July 2018
Age
7 years
Address
Unit 19 The Bluestone Centre Solstice Park Amesbur Sun Rise Way, Salisbury, SP4 7YR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIBBERD, Robin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLOT B (WARMINSTER) MANCO LIMITED

PLOT B (WARMINSTER) MANCO LIMITED is an active company incorporated on 10 July 2018 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PLOT B (WARMINSTER) MANCO LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11457597

LTD Company

Age

7 Years

Incorporated 10 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Unit 19 The Bluestone Centre Solstice Park Amesbur Sun Rise Way Amesbury Salisbury, SP4 7YR,

Previous Addresses

Castle Chambers 47 Castle Street Salisbury Wiltshire SP1 3SP United Kingdom
From: 10 July 2018To: 19 August 2019
Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
New Owner
Jul 20
Owner Exit
Jul 20
Funding Round
Jul 21
Funding Round
Nov 21
Owner Exit
Jul 22
4
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

HIBBERD, Robin

Active
Sun Rise Way, SalisburySP4 7YR
Born February 1978
Director
Appointed 10 Jul 2018

Persons with significant control

3

0 Active
3 Ceased

Mr Robin Hibberd

Ceased
Sun Rise Way, SalisburySP4 7YR
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2019
Ceased 03 Sept 2021
56 Main Street, OakhamLE15 7ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2019
Ceased 03 Oct 2019

Robin Hibberd

Ceased
Sun Rise Way, SalisburySP4 7YR
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jul 2018
Ceased 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Incorporation Company
10 July 2018
NEWINCIncorporation