Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANBLE LTD
Company Information for

MANBLE LTD

WESTFIELD HOUSE ST ANDREW'S PARK, BURNETTS LANE,, HORTON HEATH, EASTLEIGH, HAMPSHIRE, SO50 7DG,
Company Registration Number
04680712
Private Limited Company
Active

Company Overview

About Manble Ltd
MANBLE LTD was founded on 2003-02-27 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Manble Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MANBLE LTD
 
Legal Registered Office
WESTFIELD HOUSE ST ANDREW'S PARK, BURNETTS LANE,
HORTON HEATH
EASTLEIGH
HAMPSHIRE
SO50 7DG
Other companies in SO53
 
Filing Information
Company Number 04680712
Company ID Number 04680712
Date formed 2003-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 22:08:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANBLE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANBLE LTD

Current Directors
Officer Role Date Appointed
KAREN SPAKE
Company Secretary 2003-02-27
GRAHAM FOREMAN
Director 2003-02-27
GARY BRIAN PREBBLE
Director 2010-02-04
KAREN SPAKE
Director 2003-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-02-27 2003-02-27
WATERLOW NOMINEES LIMITED
Nominated Director 2003-02-27 2003-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN SPAKE FOREMAN HOMES EAST LTD Company Secretary 2002-12-20 CURRENT 2002-12-20 Active
KAREN SPAKE JACOBS FOREMAN DEVELOPMENTS LTD Company Secretary 2002-12-20 CURRENT 2002-12-20 Active
KAREN SPAKE FOREMAN HOMES SOUTH LTD Company Secretary 2002-12-20 CURRENT 2002-12-20 Active
KAREN SPAKE FOREMAN HOMES GROUP LIMITED Company Secretary 2002-04-18 CURRENT 2002-04-18 Active
KAREN SPAKE FOREMAN HOMES LIMITED Company Secretary 1999-04-06 CURRENT 1997-02-05 Active
GRAHAM FOREMAN ABL CAPITAL INVESTMENTS LTD Director 2017-01-11 CURRENT 2017-01-11 Active
GRAHAM FOREMAN FOREMAN HOMES EAST LTD Director 2002-12-20 CURRENT 2002-12-20 Active
GRAHAM FOREMAN JACOBS FOREMAN DEVELOPMENTS LTD Director 2002-12-20 CURRENT 2002-12-20 Active
GRAHAM FOREMAN FOREMAN HOMES SOUTH LTD Director 2002-12-20 CURRENT 2002-12-20 Active
GRAHAM FOREMAN RGOM LTD Director 2002-12-19 CURRENT 2002-12-19 Active
GRAHAM FOREMAN FOREMAN HOMES GROUP LIMITED Director 2002-04-18 CURRENT 2002-04-18 Active
GRAHAM FOREMAN FOREMAN HOMES LIMITED Director 1999-04-06 CURRENT 1997-02-05 Active
GARY BRIAN PREBBLE PROPERTY WISE ESTATE AGENTS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
KAREN SPAKE ABL CAPITAL INVESTMENTS LTD Director 2017-01-11 CURRENT 2017-01-11 Active
KAREN SPAKE GOSLINGS TURNING MANAGEMENT LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
KAREN SPAKE PROVIDENCE HILL MANAGEMENT LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
KAREN SPAKE SIGNATURE BUILD & RENOVATION LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
KAREN SPAKE THE OLD DAIRY FARM RESIDENTS LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
KAREN SPAKE FOREMAN HOMES EAST LTD Director 2002-12-20 CURRENT 2002-12-20 Active
KAREN SPAKE FOREMAN HOMES SOUTH LTD Director 2002-12-20 CURRENT 2002-12-20 Active
KAREN SPAKE FOREMAN HOMES GROUP LIMITED Director 2002-04-18 CURRENT 2002-04-18 Active
KAREN SPAKE FOREMAN HOMES LIMITED Director 1999-04-06 CURRENT 1997-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-01-06CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-17CH01Director's details changed for Mr Gary Brian Prebble on 2020-02-01
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/19 FROM Unit 1 Station Industrial Park Duncan Road Park Gate Southampton Hampshire SO31 1BX
2019-11-12CH01Director's details changed for Mr Graham Foreman on 2019-11-01
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 8
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 8
2015-12-23AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-23AD03Registers moved to registered inspection location of 36 Merdon Avenue Chandler's Ford Eastleigh Hampshire SO53 1EP
2015-12-23AD02Register inspection address changed to 36 Merdon Avenue Chandler's Ford Eastleigh Hampshire SO53 1EP
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/15 FROM 36 Merdon Avenue Chandlers Ford Eastleigh Southampton Hampshire SO53 1EP
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 8
2014-12-22AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 8
2013-12-20AR0120/12/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0120/12/12 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0120/12/11 ANNUAL RETURN FULL LIST
2011-12-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-17MG01Particulars of a mortgage or charge / charge no: 24
2011-09-09MG01Particulars of a mortgage or charge / charge no: 23
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-04-05MG01Particulars of a mortgage or charge / charge no: 19
2010-12-30AR0120/12/10 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-02-09AP01DIRECTOR APPOINTED GARY BRIAN PREBBLE
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-30AR0120/12/09 FULL LIST
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-12-22363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-11-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: UNIT 1 STATION INDUSTRIAL PARK DUNCAN ROAD PARK GATE SOUTHAMPTON HAMPSHIRE SO31 1BX
2007-12-21363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-10363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-19363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: UNIT 1, 72 LOWER NORTHAM ROAD HEDGE END SOUTHAMPTON HAMPSHIRE SO30 4FT
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-26363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-12-22288cDIRECTOR'S PARTICULARS CHANGED
2003-10-17395PARTICULARS OF MORTGAGE/CHARGE
2003-08-0788(2)RAD 24/07/03--------- £ SI 7@1=7 £ IC 1/8
2003-03-17225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-05288bSECRETARY RESIGNED
2003-03-05288bDIRECTOR RESIGNED
2003-03-05288aNEW DIRECTOR APPOINTED
2003-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MANBLE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANBLE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 24
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-09-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due After One Year 2012-04-01 £ 500,000
Creditors Due Within One Year 2012-04-01 £ 150,025

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANBLE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 8
Cash Bank In Hand 2012-04-01 £ 22,974
Current Assets 2012-04-01 £ 42,665
Debtors 2012-04-01 £ 19,691
Fixed Assets 2012-04-01 £ 705,240
Secured Debts 2012-04-01 £ 500,000
Shareholder Funds 2012-04-01 £ 97,880

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANBLE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MANBLE LTD
Trademarks
We have not found any records of MANBLE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANBLE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MANBLE LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MANBLE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANBLE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANBLE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.