ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Howard Gardens Manco Limited

Howard Gardens Manco Limited is an active company incorporated on 31 October 2018 with the registered office located in London, City of London. Howard Gardens Manco Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11652449
Private limited company
Age
7 years
Incorporated 31 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 October 2025 (2 months ago)
Next confirmation dated 26 October 2026
Due by 9 November 2026 (10 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
10th Floor 110 Cannon Street
London
EC4N 6EU
United Kingdom
Address changed on 23 Dec 2025 (11 days ago)
Previous address was C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1980
Director • British • Lives in UK • Born in Dec 1958
Director • British • Lives in England • Born in Jun 1984
Colliers International Group INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Casl Stanley Place Property Owner Limited
Matthew James Topp, Timothy John Butler, and 2 more are mutual people.
Active
Casl Stour RD (London) Property Owner Limited
Matthew James Topp, Timothy John Butler, and 2 more are mutual people.
Active
Casl Botanic Gardens (Belfast) Property Owner Limited
Matthew James Topp, Timothy John Butler, and 2 more are mutual people.
Active
Casl Conduit Street (Leicester) Property Owner Limited
Matthew James Topp, Timothy John Butler, and 2 more are mutual people.
Active
Torsion (Curzon Circle) Devco Ltd
Mourant Governance Services (UK) Limited, Matthew James Topp, and 2 more are mutual people.
Active
Casl Stanley Place Operator GP Limited
Timothy John Butler, Victoria Louise Stanley, and 2 more are mutual people.
Active
Casl Botanic Gardens (Belfast) Operator GP Limited
Matthew James Topp, Timothy John Butler, and 2 more are mutual people.
Active
Casl Conduit Street (Leicester) Operator GP Limited
Matthew James Topp, Timothy John Butler, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£684.53K
Increased by £551.26K (+414%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£940.19K
Decreased by £909.8K (-49%)
Total Liabilities
-£847.43K
Decreased by £1.44M (-63%)
Net Assets
£92.76K
Increased by £530.81K (-121%)
Debt Ratio (%)
90%
Decreased by 33.54% (-27%)
Latest Activity
Registered Address Changed
11 Days Ago on 23 Dec 2025
Charge Satisfied
19 Days Ago on 15 Dec 2025
Charge Satisfied
19 Days Ago on 15 Dec 2025
Benjamin Woodworth Chittick Resigned
29 Days Ago on 5 Dec 2025
Timothy Luke Trott Resigned
29 Days Ago on 5 Dec 2025
Mr Matthew James Topp Appointed
29 Days Ago on 5 Dec 2025
Alter Domus (Uk) Limited Resigned
29 Days Ago on 5 Dec 2025
Mourant Governance Services (Uk) Limited Appointed
29 Days Ago on 5 Dec 2025
Mrs Victoria Louise Stanley Appointed
29 Days Ago on 5 Dec 2025
Mr Timothy John Butler Appointed
29 Days Ago on 5 Dec 2025
Get Credit Report
Discover Howard Gardens Manco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 3 Jan 2026
Appointment of Mr Timothy John Butler as a director on 5 December 2025
Submitted on 23 Dec 2025
Appointment of Mrs Victoria Louise Stanley as a director on 5 December 2025
Submitted on 23 Dec 2025
Appointment of Mourant Governance Services (Uk) Limited as a secretary on 5 December 2025
Submitted on 23 Dec 2025
Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 10th Floor 110 Cannon Street London EC4N 6EU on 23 December 2025
Submitted on 23 Dec 2025
Termination of appointment of Alter Domus (Uk) Limited as a secretary on 5 December 2025
Submitted on 23 Dec 2025
Appointment of Mr Matthew James Topp as a director on 5 December 2025
Submitted on 23 Dec 2025
Termination of appointment of Timothy Luke Trott as a director on 5 December 2025
Submitted on 23 Dec 2025
Termination of appointment of Benjamin Woodworth Chittick as a director on 5 December 2025
Submitted on 23 Dec 2025
Satisfaction of charge 116524490004 in full
Submitted on 15 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year