Mannergrand Services Limited (01372739) is a private limited with share capital incorporated on 09/06/1978 (47 years old) and registered in cambs, CB58UU. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.
Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 09/06/1978
CB58UU
2 employees
Financial Overview
Total Assets
£1.87M
Liabilities
£766.8K
Net Assets
£1.10M
Cash
£1.3K
Key Metrics
2
Employees
1
Shareholders
2
CCJs
Charges
44
Registered
8
Outstanding
0
Part Satisfied
36
Satisfied
Filed Documents
100
Document Name
Category
Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-09-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-09-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:21-05-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:21-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-05-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:11-02-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:11-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2017
Resolution
Category:Resolution
Date:22-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2012
Gazette Notice Compulsary
Category:Gazette
Date:10-04-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:24-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2011
Risk Assessment
very low risk
International Score
Accounts
Typetotal exemption full
Due Date31/12/2026
Filing Date17/12/2025
Latest Accounts31/03/2025
Trading Addresses
Barnwell House Barnwell Drive, Cambridge, Cambs, CB58UURegistered
Crown House, 151 High Road, Loughton, Essex, IG104LG
Contact
Barnwell House Barnwell Drive, Cambridge, Cambs, CB58UU