About

Registered Number: 03900400
Date of Incorporation: 29/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Wrens, Manor Road, Maidenhead, Berkshire, SL6 2QG

 

Having been setup in 1999, Mandolin Properties Ltd have registered office in Maidenhead in Berkshire, it's status at Companies House is "Active". The companies director is Aird, Emma. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AIRD, Emma 25 January 2000 20 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 29 December 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 17 January 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 08 February 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 25 January 2014
AR01 - Annual Return 29 December 2013
CH01 - Change of particulars for director 29 December 2013
AA - Annual Accounts 01 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 24 April 2012
AD01 - Change of registered office address 24 April 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 17 July 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 24 January 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 12 April 2007
363s - Annual Return 31 January 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 15 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2003
AA - Annual Accounts 14 May 2003
395 - Particulars of a mortgage or charge 21 January 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 09 May 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 01 February 2001
395 - Particulars of a mortgage or charge 19 January 2001
395 - Particulars of a mortgage or charge 19 January 2001
363s - Annual Return 18 January 2001
395 - Particulars of a mortgage or charge 06 June 2000
395 - Particulars of a mortgage or charge 06 June 2000
287 - Change in situation or address of Registered Office 12 May 2000
MEM/ARTS - N/A 06 February 2000
287 - Change in situation or address of Registered Office 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
CERTNM - Change of name certificate 28 January 2000
NEWINC - New incorporation documents 29 December 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 January 2003 Fully Satisfied

N/A

Legal mortgage 17 January 2001 Outstanding

N/A

Legal mortgage 17 January 2001 Outstanding

N/A

Legal mortgage 02 June 2000 Outstanding

N/A

Debenture 02 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.