About

Registered Number: 05248646
Date of Incorporation: 04/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: C/O Sterling Estates Management Limited Stanmore House, 1st Floor, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR,

 

The Mansions Freehold Company Ltd was registered on 04 October 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 13 directors listed as Bahara, Taranjit, Cain, Sophie Adele, Holmes, Catherine Mary, Malcolm, Caron, Samarasinghe, Anuji Madara, Dr, Tucker, Georgina Averil Caswall, Wlodek, Jolanta, Baker, Adam Robert, Hennigan, Gemma Louise, Hutchison, Alasdair William, Khang, Hyun Jung, Mackay, Fiona, Pidcock, Michael Hugh Henzel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAHARA, Taranjit 17 June 2020 - 1
CAIN, Sophie Adele 17 June 2020 - 1
HOLMES, Catherine Mary 27 March 2006 - 1
MALCOLM, Caron 05 September 2006 - 1
SAMARASINGHE, Anuji Madara, Dr 28 March 2007 - 1
TUCKER, Georgina Averil Caswall 17 June 2020 - 1
WLODEK, Jolanta 23 May 2018 - 1
BAKER, Adam Robert 20 June 2009 24 October 2019 1
HENNIGAN, Gemma Louise 26 March 2008 31 May 2013 1
HUTCHISON, Alasdair William 26 March 2008 31 May 2013 1
KHANG, Hyun Jung 12 April 2006 24 October 2019 1
MACKAY, Fiona 20 October 2008 19 September 2013 1
PIDCOCK, Michael Hugh Henzel 27 March 2006 06 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 15 August 2020
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 24 October 2019
CS01 - N/A 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 31 July 2018
AP01 - Appointment of director 23 May 2018
AA - Annual Accounts 30 October 2017
AA01 - Change of accounting reference date 30 October 2017
AD01 - Change of registered office address 30 October 2017
CS01 - N/A 24 October 2017
AA01 - Change of accounting reference date 31 July 2017
CS01 - N/A 24 October 2016
AP04 - Appointment of corporate secretary 07 October 2016
AD01 - Change of registered office address 07 October 2016
AA - Annual Accounts 29 July 2016
AD01 - Change of registered office address 03 November 2015
TM02 - Termination of appointment of secretary 02 November 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 02 September 2015
TM01 - Termination of appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 15 November 2013
TM01 - Termination of appointment of director 25 September 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 07 November 2012
TM01 - Termination of appointment of director 06 November 2012
AP04 - Appointment of corporate secretary 06 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
AA - Annual Accounts 30 October 2012
AD01 - Change of registered office address 18 October 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 31 July 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 11 September 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
CERTNM - Change of name certificate 08 December 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
AA - Annual Accounts 01 September 2008
RESOLUTIONS - N/A 16 July 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 10 September 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
363a - Annual Return 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
AA - Annual Accounts 19 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
363a - Annual Return 28 November 2005
NEWINC - New incorporation documents 04 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.