MANCO SOUTH LIMITED

Register to unlock more data on OkredoRegister

MANCO SOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09434310

Incorporation date

11/02/2015

Size

Group

Contacts

Registered address

Registered address

Redeham Hall, 137 Redehall Road, Burstow, Surrey RH6 9RJCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2015)
dot icon28/03/2026
Memorandum and Articles of Association
dot icon28/03/2026
Resolutions
dot icon27/03/2026
Particulars of variation of rights attached to shares
dot icon27/03/2026
Change of share class name or designation
dot icon26/03/2026
Change of details for Mr James Gerard Hickey as a person with significant control on 2026-03-12
dot icon26/03/2026
Change of details for Mr Michael Anthony Hickey as a person with significant control on 2026-03-12
dot icon26/03/2026
Notification of Sean Michael Hickey as a person with significant control on 2026-03-12
dot icon26/03/2026
Notification of Paul David Timlin as a person with significant control on 2026-03-11
dot icon26/03/2026
Notification of Philip Douglas Truman as a person with significant control on 2026-03-11
dot icon26/03/2026
Director's details changed for Mr Michael Anthony Hickey on 2026-03-12
dot icon26/03/2026
Director's details changed for Mr James Gerard Hickey on 2026-03-12
dot icon26/03/2026
Director's details changed for Mr Paul David Timlin on 2026-03-12
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon27/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon28/04/2025
Amended group of companies' accounts made up to 2024-04-30
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon13/12/2024
Group of companies' accounts made up to 2024-04-30
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon02/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon12/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon30/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon06/01/2023
Change of details for Mr Michael Anthony Hickey as a person with significant control on 2023-01-06
dot icon06/01/2023
Change of details for Mr James Gerard Hickey as a person with significant control on 2023-01-06
dot icon11/05/2022
Group of companies' accounts made up to 2021-04-30
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon01/02/2021
Group of companies' accounts made up to 2020-04-30
dot icon12/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon11/12/2019
Group of companies' accounts made up to 2019-04-30
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon26/11/2018
Group of companies' accounts made up to 2018-04-30
dot icon30/08/2018
Change of share class name or designation
dot icon28/08/2018
Resolutions
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon07/02/2018
Group of companies' accounts made up to 2017-04-30
dot icon13/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon07/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon01/02/2017
Appointment of Mr Paul David Timlin as a director on 2017-02-01
dot icon23/03/2016
Group of companies' accounts made up to 2015-04-30
dot icon21/03/2016
Statement by Directors
dot icon21/03/2016
Statement of capital on 2016-03-21
dot icon21/03/2016
Solvency Statement dated 14/03/16
dot icon21/03/2016
Resolutions
dot icon15/03/2016
Statement by Directors
dot icon15/03/2016
Statement of capital on 2016-03-15
dot icon15/03/2016
Solvency Statement dated 14/03/16
dot icon15/03/2016
Resolutions
dot icon15/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon27/01/2016
Previous accounting period shortened from 2016-02-28 to 2015-04-30
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon07/05/2015
Appointment of Mr Michael Anthony Hickey as a director on 2015-04-29
dot icon11/02/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.56M
-
0.00
1.06M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANCO SOUTH LIMITED

MANCO SOUTH LIMITED is an(a) Active company incorporated on 11/02/2015 with the registered office located at Redeham Hall, 137 Redehall Road, Burstow, Surrey RH6 9RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANCO SOUTH LIMITED?

toggle

MANCO SOUTH LIMITED is currently Active. It was registered on 11/02/2015 .

Where is MANCO SOUTH LIMITED located?

toggle

MANCO SOUTH LIMITED is registered at Redeham Hall, 137 Redehall Road, Burstow, Surrey RH6 9RJ.

What does MANCO SOUTH LIMITED do?

toggle

MANCO SOUTH LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for MANCO SOUTH LIMITED?

toggle

The latest filing was on 28/03/2026: Memorandum and Articles of Association.