MANTLE (CHELMSFORD) LIMITED
BISHOP`S STORTFORD MADEIRA HOUSE INVESTMENTS LIMITED

Hellopages » Essex » Uttlesford » CM22 7WE

Company number 07147915
Status Active
Incorporation Date 5 February 2010
Company Type Private Limited Company
Address THE PRIORY, THREMHALL PARK, START HILL, BISHOP`S STORTFORD, HERTFORDSHIRE, CM22 7WE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Register(s) moved to registered inspection location 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MANTLE (CHELMSFORD) LIMITED are www.mantlechelmsford.co.uk, and www.mantle-chelmsford.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifteen years and eight months. The distance to to Bishops Stortford Rail Station is 2.5 miles; to Harlow Mill Rail Station is 6.8 miles; to Harlow Town Rail Station is 8.2 miles; to Audley End Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mantle Chelmsford Limited is a Private Limited Company. The company registration number is 07147915. Mantle Chelmsford Limited has been working since 05 February 2010. The present status of the company is Active. The registered address of Mantle Chelmsford Limited is The Priory Thremhall Park Start Hill Bishop S Stortford Hertfordshire Cm22 7we. The company`s financial liabilities are £152.1k. It is £-78.63k against last year. And the total assets are £1090.79k, which is £-24.68k against last year. BAKER, Guy Ernest is a Director of the company. BAKER, Jamie Angus is a Director of the company. CHANDLER, Matthew James is a Director of the company. Secretary PREECE, Julie Ann has been resigned. Director BAKER, Lewis Ernest has been resigned. Director PREECE, Julie Ann has been resigned. The company operates in "Development of building projects".


mantle (chelmsford) Key Finiance

LIABILITIES £152.1k
-35%
CASH n/a
TOTAL ASSETS £1090.79k
-3%
All Financial Figures

Current Directors

Director
BAKER, Guy Ernest
Appointed Date: 05 February 2010
60 years old

Director
BAKER, Jamie Angus
Appointed Date: 05 February 2010
56 years old

Director
CHANDLER, Matthew James
Appointed Date: 30 June 2011
45 years old

Resigned Directors

Secretary
PREECE, Julie Ann
Resigned: 07 May 2015
Appointed Date: 05 February 2010

Director
BAKER, Lewis Ernest
Resigned: 30 June 2011
Appointed Date: 05 February 2010
85 years old

Director
PREECE, Julie Ann
Resigned: 08 February 2010
Appointed Date: 05 February 2010
68 years old

Persons With Significant Control

Thremhall Priory Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANTLE (CHELMSFORD) LIMITED Events

07 Feb 2017
Confirmation statement made on 5 February 2017 with updates
01 Apr 2016
Register(s) moved to registered inspection location 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 200

02 Feb 2016
Register inspection address has been changed to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF
...
... and 32 more events
22 Feb 2011
Annual return made up to 5 February 2011 with full list of shareholders
10 Mar 2010
Particulars of a mortgage or charge / charge no: 1
10 Feb 2010
Current accounting period extended from 28 February 2011 to 30 June 2011
10 Feb 2010
Termination of appointment of Julie Preece as a director
05 Feb 2010
Incorporation

MANTLE (CHELMSFORD) LIMITED Charges

28 February 2014
Charge code 0714 7915 0008
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
28 February 2014
Charge code 0714 7915 0007
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
28 February 2014
Charge code 0714 7915 0006
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H k/a elizabeth house 28 baddow road chelmsford t/n…
28 February 2014
Charge code 0714 7915 0005
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H k/a elizabeth house 28 baddow road chelmsford t/n…
7 December 2012
Security over cash deposits
Delivered: 19 December 2012
Status: Satisfied on 17 May 2014
Persons entitled: Hsbc Bank PLC
Description: Set- off transfer the deposit in payment of the debt which…
13 September 2011
Legal charge
Delivered: 17 September 2011
Status: Satisfied on 11 August 2014
Persons entitled: Hsbc Bank PLC
Description: Elizabeth house 26 and 28 baddow road chelmsford first…
13 September 2011
Debenture
Delivered: 17 September 2011
Status: Satisfied on 17 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 2010
Debenture
Delivered: 10 March 2010
Status: Satisfied on 23 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…