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

MANTLE DEVELOPMENTS UK LIMITED

ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SM1 4LA,
Company Registration Number
02765678
Private Limited Company
Active

Company Overview

About Mantle Developments Uk Ltd
MANTLE DEVELOPMENTS UK LIMITED was founded on 1992-11-18 and has its registered office in Sutton. The organisation's status is listed as "Active". Mantle Developments Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MANTLE DEVELOPMENTS UK LIMITED
 
Legal Registered Office
ALLEN HOUSE
1 WESTMEAD ROAD
SUTTON
SM1 4LA
Other companies in EC2M
 
Filing Information
Company Number 02765678
Company ID Number 02765678
Date formed 1992-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB810390562  
Last Datalog update: 2023-12-06 23:18:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANTLE DEVELOPMENTS UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA STRATEGIES LIMITED   L R & H LIMITED   MARSHALLTONS CONSULTANTS LIMITED   NOMOS TAX LIMITED   ABACUS TW 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 MANTLE DEVELOPMENTS UK LIMITED

Current Directors
Officer Role Date Appointed
LEE JAMES CLEMSON
Company Secretary 1997-09-01
LEE JAMES CLEMSON
Director 1997-09-01
SARAH CLEMSON
Director 2018-01-01
MARK MICALLEF
Director 1997-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK GEORGE CLEMSON
Director 1992-11-18 2017-10-30
DOREEN CLEMSON
Company Secretary 1996-05-10 1997-09-01
ANTHONY MICHAEL SPENCER
Company Secretary 1992-11-18 1996-05-10
ANTHONY MICHAEL SPENCER
Director 1992-11-18 1996-05-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-11-18 1992-11-15
WATERLOW NOMINEES LIMITED
Nominated Director 1992-11-18 1992-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE JAMES CLEMSON MANTLE CONSTRUCTION LTD Company Secretary 2009-05-08 CURRENT 2009-05-08 Active
LEE JAMES CLEMSON MANTLE INVESTMENTS LIMITED Company Secretary 1995-09-05 CURRENT 1995-07-21 Active
LEE JAMES CLEMSON MANTLE (SELSDON) LIMITED Director 2015-03-27 CURRENT 2014-10-20 Active
LEE JAMES CLEMSON MANTLE REIGATE LTD Director 2013-09-27 CURRENT 2013-09-27 Active
LEE JAMES CLEMSON GREAT NORTHWOOD PLACE MANAGEMENT COMPANY LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active - Proposal to Strike off
LEE JAMES CLEMSON MANTLE RUSSELL HILL LTD Director 2012-10-17 CURRENT 2012-10-17 Active
LEE JAMES CLEMSON MANTLE PURLEY LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active
LEE JAMES CLEMSON MANTLE (CROYDON) LTD Director 2011-07-15 CURRENT 2011-07-15 Active
LEE JAMES CLEMSON MANTLE CONSTRUCTION LTD Director 2009-05-08 CURRENT 2009-05-08 Active
LEE JAMES CLEMSON MANTLE INVESTMENTS LIMITED Director 1995-09-05 CURRENT 1995-07-21 Active
MARK MICALLEF MANTLE REIGATE LTD Director 2013-09-27 CURRENT 2013-09-27 Active
MARK MICALLEF MANTLE RUSSELL HILL LTD Director 2012-10-17 CURRENT 2012-10-17 Active
MARK MICALLEF MANTLE PURLEY LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active
MARK MICALLEF MANTLE (CROYDON) LTD Director 2011-07-15 CURRENT 2011-07-15 Active
MARK MICALLEF MANTLE CONSTRUCTION LTD Director 2011-01-05 CURRENT 2009-05-08 Active
MARK MICALLEF MANTLE INVESTMENTS LIMITED Director 1995-09-05 CURRENT 1995-07-21 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
2024-02-13SECRETARY'S DETAILS CHNAGED FOR MR LEE JAMES CLEMSON on 2024-02-13
2024-02-13Director's details changed for Mr Mark Vincent Micallef on 2024-02-13
2024-02-13Change of details for Mr Lee James Clemson as a person with significant control on 2024-02-13
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-08-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-02-28Director's details changed for Mr Lee James Clemson on 2023-02-28
2022-10-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-05-13CH01Director's details changed for Mr Mark Micallef on 2019-05-07
2019-05-13PSC04Change of details for Mr Mark Vincent Micallef as a person with significant control on 2019-05-07
2019-04-11RP04CS01Second filing of Confirmation Statement dated 18/11/2018
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-06-26AP01DIRECTOR APPOINTED MRS SARAH CLEMSON
2018-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-01-16SH06Cancellation of shares. Statement of capital on 2017-10-30 GBP 20,000
2018-01-16SH03Purchase of own shares
2018-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK VINCENT MICALLEF
2018-01-04PSC04Change of details for Mr Lee James Clemson as a person with significant control on 2017-10-30
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 20000
2018-01-04CS01
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK GEORGE CLEMSON
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR
2017-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 40000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 40000
2015-11-23AR0118/11/15 ANNUAL RETURN FULL LIST
2015-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 40000
2014-12-01AR0118/11/14 ANNUAL RETURN FULL LIST
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/14 FROM Curzon House 64 Clifton Street London EC2A 4HB
2014-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 40000
2013-12-05AR0118/11/13 FULL LIST
2013-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-12-24AR0118/11/12 FULL LIST
2012-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-07-13AA01CURRSHO FROM 30/11/2012 TO 31/10/2012
2011-12-02AR0118/11/11 FULL LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICALLEF / 02/12/2011
2011-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-01-06AR0118/11/10 FULL LIST
2010-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-12-09AR0118/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MICALLEF / 19/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES CLEMSON / 19/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GEORGE CLEMSON / 19/11/2009
2009-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-02-04363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-14287REGISTERED OFFICE CHANGED ON 14/08/06 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU
2005-11-26395PARTICULARS OF MORTGAGE/CHARGE
2005-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-22363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-17363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-02-10395PARTICULARS OF MORTGAGE/CHARGE
2003-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-11-24CERTNMCOMPANY NAME CHANGED ODDMARK LIMITED CERTIFICATE ISSUED ON 24/11/03
2003-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-06-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to MANTLE DEVELOPMENTS UK 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 MANTLE DEVELOPMENTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-09-21 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2009-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-13 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2008-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MANTLE DEVELOPMENTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANTLE DEVELOPMENTS UK LIMITED
Trademarks
We have not found any records of MANTLE DEVELOPMENTS UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MANTLE DEVELOPMENTS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2013-07-15 GBP £1,910
London Borough of Bexley 2013-07-15 GBP £4,596

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MANTLE DEVELOPMENTS UK 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 MANTLE DEVELOPMENTS UK 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 MANTLE DEVELOPMENTS UK 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.