Company NameMantle (Dunmow) Project Management Limited
DirectorsGuy Ernest Baker and Jamie Angus Baker
Company StatusActive
Company Number03861248
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Previous NameEurogap Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guy Ernest Baker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1999(1 day after company formation)
Appointment Duration24 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Priory Thremhall Park
Start Hill
Bishop's Stortford
Hertfordshire
CM22 7WE
Director NameMr Jamie Angus Baker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(11 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Priory Thremhall Park
Start Hill
Bishops Stortford
Hertfordshire
CM22 7WE
Director NameMr Lewis Ernest Baker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(1 day after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
Great Hallingbury
Bishop's Stortford
Herts
CM22 7TY
Secretary NameMrs Julie Ann Preece
StatusResigned
Appointed20 October 1999(1 day after company formation)
Appointment Duration15 years, 6 months (resigned 07 May 2015)
RoleChartered Surveyor
Correspondence Address15 Mary McArthur Place
Stansted
Essex
CM24 8EB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.mantle.co.uk/

Location

Registered AddressThe Priory Thremhall Park
Start Hill
Bishops Stortford
Hertfordshire
CM22 7WE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Built Up AreaBirchanger
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Thremhall Priory LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

27 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
14 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
17 February 2022Director's details changed for Mr Guy Ernest Baker on 17 February 2022 (2 pages)
22 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
26 January 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
20 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
23 October 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
22 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
1 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
16 October 2017Change of details for Thremhall Priory Llp as a person with significant control on 8 May 2017 (2 pages)
16 October 2017Change of details for Thremhall Priory Llp as a person with significant control on 8 May 2017 (2 pages)
8 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
8 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
2 November 2015Director's details changed for Mr Guy Ernest Baker on 1 October 2015 (2 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Director's details changed for Mr Guy Ernest Baker on 1 October 2015 (2 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Director's details changed for Mr Guy Ernest Baker on 1 October 2015 (2 pages)
30 June 2015Termination of appointment of Julie Ann Preece as a secretary on 7 May 2015 (1 page)
30 June 2015Termination of appointment of Julie Ann Preece as a secretary on 7 May 2015 (1 page)
30 June 2015Termination of appointment of Julie Ann Preece as a secretary on 7 May 2015 (1 page)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
4 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
4 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(5 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(5 pages)
17 January 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
17 January 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
14 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
26 July 2011Termination of appointment of Lewis Baker as a director (1 page)
26 July 2011Termination of appointment of Lewis Baker as a director (1 page)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
22 November 2010Appointment of Mr Jamie Angus Baker as a director (2 pages)
22 November 2010Appointment of Mr Jamie Angus Baker as a director (2 pages)
4 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
21 April 2009Auditor's resignation (1 page)
21 April 2009Auditor's resignation (1 page)
15 January 2009Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page)
15 January 2009Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
20 October 2008Location of register of members (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
6 November 2007Return made up to 19/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 November 2007Return made up to 19/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
7 November 2006Return made up to 19/10/06; full list of members (7 pages)
7 November 2006Return made up to 19/10/06; full list of members (7 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
16 November 2005Return made up to 19/10/05; full list of members (7 pages)
16 November 2005Return made up to 19/10/05; full list of members (7 pages)
19 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
19 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
17 November 2004Return made up to 19/10/04; full list of members (7 pages)
17 November 2004Return made up to 19/10/04; full list of members (7 pages)
9 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 June 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
9 June 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
9 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2003Return made up to 19/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2003Return made up to 19/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
25 July 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
14 January 2003Registered office changed on 14/01/03 from: the hall church road, great hallingbury bishops stortford hertfordshire CM22 7TY (1 page)
14 January 2003Registered office changed on 14/01/03 from: the hall church road, great hallingbury bishops stortford hertfordshire CM22 7TY (1 page)
27 October 2002Return made up to 19/10/02; full list of members (7 pages)
27 October 2002Return made up to 19/10/02; full list of members (7 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
20 November 2001Return made up to 19/10/01; full list of members (6 pages)
20 November 2001Return made up to 19/10/01; full list of members (6 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
2 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
14 November 2000Return made up to 19/10/00; full list of members (6 pages)
14 November 2000Return made up to 19/10/00; full list of members (6 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999Registered office changed on 19/11/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999Registered office changed on 19/11/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
19 November 1999New director appointed (2 pages)
29 October 1999Memorandum and Articles of Association (8 pages)
29 October 1999Memorandum and Articles of Association (8 pages)
26 October 1999Company name changed eurogap LIMITED\certificate issued on 27/10/99 (2 pages)
26 October 1999Company name changed eurogap LIMITED\certificate issued on 27/10/99 (2 pages)
19 October 1999Incorporation (14 pages)
19 October 1999Incorporation (14 pages)