Background WavePink WaveYellow Wave

MANNOCK DRIVE MANAGEMENT COMPANY LIMITED (12882483)

MANNOCK DRIVE MANAGEMENT COMPANY LIMITED (12882483) is an active UK company. incorporated on 16 September 2020. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in residents property management. MANNOCK DRIVE MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include JACKSON, Emma Roz, JEFFRIES, Kyle Alan, MCGREGOR, Stuart Alexander.

Company Number
12882483
Status
active
Type
ltd
Incorporated
16 September 2020
Age
5 years
Address
Unit 2 Dennehill Business Centre, Canterbury, CT4 6HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACKSON, Emma Roz, JEFFRIES, Kyle Alan, MCGREGOR, Stuart Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANNOCK DRIVE MANAGEMENT COMPANY LIMITED

MANNOCK DRIVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 September 2020 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANNOCK DRIVE MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12882483

LTD Company

Age

5 Years

Incorporated 16 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

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

Unit 2 Dennehill Business Centre Womenswold Canterbury, CT4 6HD,

Previous Addresses

33 Station Road Station Road Rainham Gillingham ME8 7RS England
From: 24 May 2023To: 27 November 2023
40 High Street West Malling ME19 6QR England
From: 16 September 2020To: 24 May 2023
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

KENT PROPERTY MANAGEMENT

Active
Dennehill Business Centre, CanterburyCT4 6HD
Corporate secretary
Appointed 24 Nov 2023

JACKSON, Emma Roz

Active
Dennehill Business Centre, CanterburyCT4 6HD
Born April 1989
Director
Appointed 10 Aug 2023

JEFFRIES, Kyle Alan

Active
Dennehill Business Centre, CanterburyCT4 6HD
Born July 1985
Director
Appointed 03 Aug 2023

MCGREGOR, Stuart Alexander

Active
Dennehill Business Centre, CanterburyCT4 6HD
Born August 1975
Director
Appointed 10 Aug 2023

O'TOOLE, Tracy Marion

Resigned
Station Road, GillinghamME8 7RS
Secretary
Appointed 14 May 2023
Resigned 23 Nov 2023

STANTON-GLEAVES, Robin James

Resigned
Station Road, GillinghamME8 7RS
Born February 1968
Director
Appointed 16 Sept 2020
Resigned 03 Aug 2023

Persons with significant control

1

0 Active
1 Ceased
High Street, West MallingME19 6QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2020
Ceased 26 Aug 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 November 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 November 2023
TM02Termination of Secretary
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 May 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Incorporation Company
16 September 2020
NEWINCIncorporation