About

Registered Number: 06324424
Date of Incorporation: 25/07/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, SM2 6JT

 

Based in Cheam, Surrey, Mangera Yvars Architects Ltd was founded on 25 July 2007, it has a status of "Active". We don't know the number of employees at the company. The current directors of Mangera Yvars Architects Ltd are Mangera, Ali, Yvars Bravo, Concepcion.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANGERA, Ali 14 July 2010 - 1
YVARS BRAVO, Concepcion 25 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 01 August 2019
AA - Annual Accounts 22 October 2018
AA01 - Change of accounting reference date 28 August 2018
CS01 - N/A 06 August 2018
PSC04 - N/A 27 June 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 01 August 2017
MR01 - N/A 01 March 2017
CH01 - Change of particulars for director 01 November 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 26 August 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 27 August 2015
CH01 - Change of particulars for director 27 August 2015
AA01 - Change of accounting reference date 27 August 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 05 August 2014
AD01 - Change of registered office address 30 June 2014
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 02 September 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
CH01 - Change of particulars for director 03 September 2012
CH03 - Change of particulars for secretary 03 September 2012
AA - Annual Accounts 09 August 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AP01 - Appointment of director 19 August 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 26 May 2009
225 - Change of Accounting Reference Date 30 December 2008
363a - Annual Return 22 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
NEWINC - New incorporation documents 25 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.