Background WavePink WaveYellow Wave

THE RESIDENCE MANCO LIMITED (14724834)

THE RESIDENCE MANCO LIMITED (14724834) is an active UK company. incorporated on 13 March 2023. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. THE RESIDENCE MANCO LIMITED has been registered for 3 years. Current directors include SALLOUM, Robert, SHUNDOVSKA, Ana, SULLIVAN, Mark Thomas.

Company Number
14724834
Status
active
Type
ltd
Incorporated
13 March 2023
Age
3 years
Address
The Barn , Downing Park Station Road, Cambridge, CB25 0NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SALLOUM, Robert, SHUNDOVSKA, Ana, SULLIVAN, Mark Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RESIDENCE MANCO LIMITED

THE RESIDENCE MANCO LIMITED is an active company incorporated on 13 March 2023 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE RESIDENCE MANCO LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14724834

LTD Company

Age

3 Years

Incorporated 13 March 2023

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

The Barn , Downing Park Station Road Swaffham Bulbeck Cambridge, CB25 0NW,

Previous Addresses

483 Green Lanes London N13 4BS United Kingdom
From: 13 March 2023To: 25 October 2023
Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Aug 25
Director Joined
Aug 25
Funding Round
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Mar 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ST ANDREWS BUREAU LIMITED

Active
Station Road, CambridgeCB25 0NW
Corporate secretary
Appointed 01 Aug 2024

SALLOUM, Robert

Active
Station Road, CambridgeCB25 0NW
Born September 1995
Director
Appointed 08 Aug 2025

SHUNDOVSKA, Ana

Active
Station Road, CambridgeCB25 0NW
Born May 1997
Director
Appointed 08 Aug 2025

SULLIVAN, Mark Thomas

Active
Station Road, CambridgeCB25 0NW
Born May 1989
Director
Appointed 08 Aug 2025

TURNBULL, Andrew Joseph John

Resigned
Green Lanes, LondonN13 4BS
Born September 1981
Director
Appointed 13 Mar 2023
Resigned 18 Aug 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew Joseph John Turnbull

Ceased
Green Lanes, LondonN13 4BS
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2023
Ceased 08 Aug 2025
Fundings
Financials
Latest Activities

Filing History

17

Notification Of A Person With Significant Control Statement
12 March 2026
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Resolution
15 August 2025
RESOLUTIONSResolutions
Memorandum Articles
15 August 2025
MAMA
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 August 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Incorporation Company
13 March 2023
NEWINCIncorporation