Company NameMantalocal Limited
Company StatusActive
Company Number02244958
CategoryPrivate Limited Company
Incorporation Date18 April 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Renaldo Zanre
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleSenior Executive In Hotel Industry
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale Beechcroft
Chislehurst
Kent
BR7 5DB
Director NameMrs Valerie Anne Zanre
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndale Beechcroft
Chislehurst
Kent
BR7 5DB
Director NameMr Mark Bernard Zanre
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2007(19 years after company formation)
Appointment Duration16 years, 11 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale
Beechcroft
Chislehurst
Kent
BR7 5DB
Director NameMr Ricardo Giulio Zanre
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(31 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A 64 Wyatt Park Road
Streatham Hill
London
SW2 3TD
Secretary NameMr Mark Zanre
StatusCurrent
Appointed14 February 2020(31 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressLyndale Beechcroft
Chislehurst
BR7 5DB
Secretary NameMrs Valerie Anne Zanre
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration28 years, 3 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndale Beechcroft
Chislehurst
Kent
BR7 5DB

Location

Registered AddressLyndale
Beechcroft
Chistlehurst
Kent
BR7 5DB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

20 at £1Louise Zanre
20.00%
Ordinary
20 at £1Mark B. Zanre
20.00%
Ordinary
20 at £1Nicola Zanre
20.00%
Ordinary
20 at £1Ricardo Zanre
20.00%
Ordinary
10 at £1R. Zanre
10.00%
Ordinary
10 at £1V.a. Zanre
10.00%
Ordinary

Financials

Year2014
Net Worth-£23,149
Cash£3,545
Current Liabilities£368,847

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

22 December 2017Delivered on: 29 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H building k/a 3/3A bridle parade bridle road shirley croydon surrey.
Outstanding
21 November 2017Delivered on: 1 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
21 November 2017Delivered on: 1 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H building k/a 44 hayes street hayes kent.
Outstanding
16 March 2012Delivered on: 23 March 2012
Persons entitled: Renaldo Eugenio Guiseppe Zanre & Valerie Ann Zanre

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: 3 bridle parade bridle road croydon.
Outstanding
16 March 2012Delivered on: 17 March 2012
Persons entitled: Harrods Bank Limited

Classification: Legal charge
Secured details: £60,000 due or to become due from the company to the chargee.
Particulars: 3 & 3A bridle parade bridle road shirley croydon.
Outstanding

Filing History

4 October 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
10 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
1 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 February 2020Appointment of Mr Mark Zanre as a secretary on 14 February 2020 (2 pages)
14 February 2020Appointment of Mr Ricardo Giulio Zanre as a director on 14 February 2020 (2 pages)
14 February 2020Termination of appointment of Valerie Anne Zanre as a secretary on 14 February 2020 (1 page)
6 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 February 2018Satisfaction of charge 2 in full (4 pages)
7 February 2018Satisfaction of charge 1 in full (4 pages)
29 December 2017Registration of charge 022449580005, created on 22 December 2017 (17 pages)
1 December 2017Registration of charge 022449580004, created on 21 November 2017 (19 pages)
1 December 2017Registration of charge 022449580003, created on 21 November 2017 (17 pages)
1 December 2017Registration of charge 022449580004, created on 21 November 2017 (19 pages)
1 December 2017Registration of charge 022449580003, created on 21 November 2017 (17 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(7 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(7 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(7 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(7 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(7 pages)
8 October 2013Partial exemption accounts made up to 31 March 2013 (3 pages)
8 October 2013Partial exemption accounts made up to 31 March 2013 (3 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Renaldo Zanre on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Valerie Anne Zanre on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Mark Bernard Zanre on 31 October 2009 (2 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Valerie Anne Zanre on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Mark Bernard Zanre on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Renaldo Zanre on 31 October 2009 (2 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Return made up to 31/10/08; full list of members (5 pages)
26 November 2008Return made up to 31/10/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 November 2006Return made up to 31/10/06; full list of members (8 pages)
10 November 2006Return made up to 31/10/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 October 2005Return made up to 31/10/05; full list of members (8 pages)
25 October 2005Return made up to 31/10/05; full list of members (8 pages)
30 October 2004Return made up to 31/10/04; full list of members (8 pages)
30 October 2004Return made up to 31/10/04; full list of members (8 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 October 2003Return made up to 31/10/03; full list of members (8 pages)
18 October 2003Return made up to 31/10/03; full list of members (8 pages)
11 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 October 2002Return made up to 31/10/02; full list of members (8 pages)
28 October 2002Return made up to 31/10/02; full list of members (8 pages)
9 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 November 2001Return made up to 31/10/01; full list of members (7 pages)
6 November 2001Return made up to 31/10/01; full list of members (7 pages)
19 October 2000Return made up to 31/10/00; full list of members (7 pages)
19 October 2000Return made up to 31/10/00; full list of members (7 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
15 November 1999Return made up to 03/10/99; full list of members (8 pages)
15 November 1999Return made up to 03/10/99; full list of members (8 pages)
23 June 1999Full accounts made up to 31 March 1998 (7 pages)
23 June 1999Full accounts made up to 31 March 1998 (7 pages)
7 May 1999Return made up to 31/10/98; full list of members (6 pages)
7 May 1999Return made up to 31/10/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 December 1997Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 02/12/97
(6 pages)
2 December 1997Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 02/12/97
(6 pages)
9 June 1997Auditor's resignation (1 page)
9 June 1997Auditor's resignation (1 page)
1 May 1997Accounts for a small company made up to 31 March 1996 (3 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 November 1996Return made up to 31/10/96; no change of members (5 pages)
28 November 1996Return made up to 31/10/96; no change of members (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
13 December 1995Return made up to 31/10/95; full list of members (6 pages)
13 December 1995Return made up to 31/10/95; full list of members (6 pages)
18 April 1988Incorporation (10 pages)
18 April 1988Incorporation (10 pages)