MANTLE DEVELOPMENTS UK LIMITED
Construction of domestic buildings
MANTLE DEVELOPMENTS UK LIMITED
Construction of domestic buildings
Previous Company Names
Contact & Details
Contact
Registered Address
Allen House 1 Westmead Road Sutton SM1 4LA England
Full company profile for MANTLE DEVELOPMENTS UK LIMITED (02765678), an active property, infrastructure and construction company based in Sutton, England. Incorporated 18 Nov 1992. Construction of domestic buildings. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2017–2024)
Cash in Bank
£3.07k
Net Assets
£1.24M
Total Liabilities
£1.10M
Turnover
N/A
Employees
N/A
Debt Ratio
47%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Lee James Clemson | Director | British | England | 1 Sept 1997 | Active |
| Mark Vincent Micallef | Director | British | England | 1 Sept 1997 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Lee James Clemson
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Mark Vincent Micallef
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Car Parking Space, 2-4 Trewsbury Road, London (SE26 5DW) LEWISHAM | Leasehold | - | 13 Aug 2020 |
Car Parking Space, 2-4 Trewsbury Road, London LEWISHAM | Leasehold | - | 13 Aug 2020 |
Ground Floor Storage Unit Renaissance, 2-4 Trewsbury Road, London (SE26 5DW) LEWISHAM | Leasehold | - | 13 Aug 2020 |
parking space 5 Lanthornes Court, Woodcote Side, Epsom EPSOM AND EWELL | Leasehold | - | 15 Jun 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Oct 2025 | Accounts | Annual accounts made up to 31 Oct 2024 | |
| 18 Jul 2025 | Confirmation Statement | Confirmation statement made on 18 Jul 2025 with no updates | |
| 12 Aug 2024 | Confirmation Statement | Confirmation statement made on 12 Aug 2024 with updates | |
| 6 Aug 2024 | Persons With Significant Control | Change to Mr Lee James Clemson as a person with significant control on 22 Apr 2024 | |
| 2 Aug 2024 | Accounts | Annual accounts made up to 31 Oct 2023 |
Annual accounts made up to 31 Oct 2024
Confirmation statement made on 18 Jul 2025 with no updates
Confirmation statement made on 12 Aug 2024 with updates
Change to Mr Lee James Clemson as a person with significant control on 22 Apr 2024
Annual accounts made up to 31 Oct 2023
Recent Activity
Latest Activity
Annual accounts made up to 31 Oct 2024
6 months ago on 31 Oct 2025
Confirmation statement made on 18 Jul 2025 with no updates
9 months ago on 18 Jul 2025
Confirmation statement made on 12 Aug 2024 with updates
1 years ago on 12 Aug 2024
Change to Mr Lee James Clemson as a person with significant control on 22 Apr 2024
1 years ago on 6 Aug 2024
Annual accounts made up to 31 Oct 2023
1 years ago on 2 Aug 2024
