Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

KINGSWAY MANCO LIMITED

THE COACH HOUSE, HEXGREAVE HALL, FARNSFIELD, NOTTS, NG22 8LS,
Company Registration Number
11108095
Private Limited Company
Active

Company Overview

About Kingsway Manco Ltd
KINGSWAY MANCO LIMITED was founded on 2017-12-12 and has its registered office in Farnsfield. The organisation's status is listed as "Active". Kingsway Manco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KINGSWAY MANCO LIMITED
 
Legal Registered Office
THE COACH HOUSE
HEXGREAVE HALL
FARNSFIELD
NOTTS
NG22 8LS
 
Filing Information
Company Number 11108095
Company ID Number 11108095
Date formed 2017-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 09/01/2019
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:48:57
Primary Source:Companies House
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 KINGSWAY MANCO LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY RICHARD MALKIN
Company Secretary 2017-12-12
DAVID RYDER SMITH
Director 2017-12-12
JONATHAN ALISTAIR GERARD STEWART
Director 2018-01-03
ANDREW JAMES WHATSON
Director 2018-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RYDER SMITH CROSSLANE PROPERTY GROUP UK LIMITED Director 2018-04-27 CURRENT 2016-03-11 Voluntary Arrangement
DAVID RYDER SMITH SYCAMORE HOUSE MANCO LIMITED Director 2018-02-16 CURRENT 2016-11-02 Active
DAVID RYDER SMITH STANHOPE HOUSE MANCO LIMITED Director 2018-01-11 CURRENT 2016-11-01 Active
DAVID RYDER SMITH FRIARS ROAD MANCO LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
DAVID RYDER SMITH DRS CONSULTING LTD Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CROSSLANE (AYLESTONE ROAD LEICESTER) LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CSD (EXETER) LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CSD SPV 9 LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART SYCAMORE HOUSE MANCO LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
JONATHAN ALISTAIR GERARD STEWART STANHOPE HOUSE MANCO LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
JONATHAN ALISTAIR GERARD STEWART CSD (IRELAND) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CSD (CALTON ROAD) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CSD (CARMANS HALL) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CSD (KINGSWAY) LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CROSSLANE STUDENT DEVELOPMENTS UK LIMITED Director 2015-08-06 CURRENT 2011-11-30 In Administration
JONATHAN ALISTAIR GERARD STEWART BUILE (ST LAWRENCE HOUSE) LIMITED Director 2014-04-10 CURRENT 2014-04-07 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART BUILE (CARDIFF) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CROSSLANE STUDENT DEVELOPMENTS LIMITED Director 2012-06-07 CURRENT 2012-05-11 Liquidation
ANDREW JAMES WHATSON CROSSLANE (AYLESTONE ROAD LEICESTER) LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
ANDREW JAMES WHATSON CSD (EXETER) LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
ANDREW JAMES WHATSON CSD SPV 9 LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
ANDREW JAMES WHATSON FRIARS ROAD MANCO LIMITED Director 2018-01-03 CURRENT 2017-12-12 Active
ANDREW JAMES WHATSON CSD (BRASS FOUNDERS) LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active - Proposal to Strike off
ANDREW JAMES WHATSON CSD (HOWARD GARDENS) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
ANDREW JAMES WHATSON CROSSLANE (THE STRAND SWANSEA) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
ANDREW JAMES WHATSON CSD (HARPER ROAD) LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active - Proposal to Strike off
ANDREW JAMES WHATSON SYCAMORE HOUSE MANCO LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
ANDREW JAMES WHATSON STANHOPE HOUSE MANCO LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
ANDREW JAMES WHATSON CSD (IRELAND) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
ANDREW JAMES WHATSON CSD (CALTON ROAD) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
ANDREW JAMES WHATSON CSD (CARMANS HALL) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
ANDREW JAMES WHATSON CSD (KINGSWAY) LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
ANDREW JAMES WHATSON CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
ANDREW JAMES WHATSON CROSSLANE STUDENT DEVELOPMENTS (SCOTLAND STREET) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
ANDREW JAMES WHATSON CROSSLANE STUDENT DEVELOPMENTS UK LIMITED Director 2011-11-30 CURRENT 2011-11-30 In Administration
JENNIE HELENA CRAVEN CGEM CONSULTING LIMITED Director 2002-01-22 CURRENT 2002-01-22 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
2024-02-09CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2024-01-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-15REGISTERED OFFICE CHANGED ON 15/12/23 FROM Suite S57 Cheadle Place Stockport Road Cheadle SK8 2JX England
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM 3D Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom
2023-08-31REGISTRATION OF A CHARGE / CHARGE CODE 111080950004
2023-08-30REGISTRATION OF A CHARGE / CHARGE CODE 111080950003
2023-03-29DIRECTOR APPOINTED MR MICHAEL ANTHONY JAMES SHARPLES
2023-02-17APPOINTMENT TERMINATED, DIRECTOR DAVID RYDER SMITH
2023-01-17CESSATION OF CHRISTOPHER NELSON MERRILL AS A PERSON OF SIGNIFICANT CONTROL
2022-12-23CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-09-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24TM02Termination of appointment of Andrea Gerrish on 2022-02-24
2021-12-13CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-10-11PSC04Change of details for Mr Christopher Nelson Merrill as a person with significant control on 2021-10-07
2021-10-08PSC02Notification of Colliers International Group Inc as a person with significant control on 2019-09-03
2021-10-08PSC04Change of details for Mr Christopher Nelson Merrill as a person with significant control on 2021-10-07
2021-10-08PSC07CESSATION OF ZACHARY MICHAUD AS A PERSON OF SIGNIFICANT CONTROL
2021-08-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AP01DIRECTOR APPOINTED MRS JOANNE MICHELLE POLLARD
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHRISTOPHER HAYDON-WHITE
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-10-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 111080950002
2020-02-25AP01DIRECTOR APPOINTED MR GRAHAM CHRISTOPHER HAYDON-WHITE
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALISTAIR GERARD STEWART
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WHATSON
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-08CH01Director's details changed for Mr Jonathan Alistair Gerard Stewart on 2019-07-08
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-09-20AP03Appointment of Mrs Andrea Gerrish as company secretary on 2018-09-11
2018-09-10TM02Termination of appointment of Anthony Richard Malkin on 2018-08-31
2018-08-02PSC09Withdrawal of a person with significant control statement on 2018-08-02
2018-08-01PSC08Notification of a person with significant control statement
2018-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZACHARY MICHAUD
2018-07-30PSC07CESSATION OF CHRISTOPHER BRIAN GALVIN AS A PERSON OF SIGNIFICANT CONTROL
2018-05-14PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2018
2018-05-14PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2018
2018-05-14PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2018
2018-05-11PSC08NOTIFICATION OF PSC STATEMENT ON 10/05/2018
2018-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PAUL GALVIN
2018-05-11PSC08NOTIFICATION OF PSC STATEMENT ON 10/05/2018
2018-05-11PSC08NOTIFICATION OF PSC STATEMENT ON 10/05/2018
2018-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BRIAN GALVIN
2018-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NELSON MERRILL
2018-04-06PSC07CESSATION OF CROSSLANE STUDENT DEVELOPMENTS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-07MEM/ARTSARTICLES OF ASSOCIATION
2018-02-12RES01ALTER ARTICLES 11/01/2018
2018-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 111080950001
2018-01-03AP01DIRECTOR APPOINTED MR ANDREW JAMES WHATSON
2018-01-03AP01DIRECTOR APPOINTED MR JONATHAN ALISTAIR STEWART
2017-12-20PSC05PSC'S CHANGE OF PARTICULARS / HSRE CROSSLANE (SWANSEA) LIMITED / 13/12/2017
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 KINGSWAY MANCO LIMITED 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 KINGSWAY MANCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of KINGSWAY MANCO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KINGSWAY MANCO LIMITED

Intangible Assets
Patents
We have not found any records of KINGSWAY MANCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSWAY MANCO LIMITED
Trademarks
We have not found any records of KINGSWAY MANCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSWAY MANCO LIMITED. 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 KINGSWAY MANCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KINGSWAY MANCO LIMITED 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 KINGSWAY MANCO LIMITED 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 KINGSWAY MANCO LIMITED 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.