ST MARY'S MANSIONS LIMITED - LONDON


Company Profile Company Filings

Overview

ST MARY'S MANSIONS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ST MARY'S MANSIONS LIMITED was incorporated 37 years ago on 21/04/1987 and has the registered number: 02124541. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

ST MARY'S MANSIONS LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BGM LEWIS HICKIE LIMITED 3RD FLOOR
LONDON
SW7 4AG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/09/2023 27/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
THOMAS CARNEY Feb 1953 British Director 2010-02-02 CURRENT
MR ERIC KWESI HAGAN May 1957 British Director 1997-12-15 CURRENT
KISHORE MANDAVIA Jul 1950 British Director 2019-04-03 CURRENT
RAUL RHODES MCGREGOR Feb 1968 British Director 2008-02-04 CURRENT
MR RAYMOND SLOAN Jul 1945 British Director 1999-11-29 CURRENT
JAN CASEY Secretary 2010-05-05 UNTIL 2012-02-01 RESIGNED
DAVID KEVIN JENKINS Feb 1965 British Director 2001-03-29 UNTIL 2012-02-01 RESIGNED
MRS JULIET MARY IANNACCONE Jul 1937 British Director RESIGNED
MRS JULIET MARY IANNACCONE Jul 1937 British Director 1992-06-22 UNTIL 1992-10-12 RESIGNED
EMILY HOWARD Feb 1946 British Director 2008-02-09 UNTIL 2012-02-01 RESIGNED
CORDELIA GERARD SHARP Aug 1950 British Director 1994-10-10 UNTIL 2001-03-29 RESIGNED
NICHOLAS PETER HORSLEY Oct 1950 British Director RESIGNED
MR GHASSAN HAJJAR Mar 1950 British Director RESIGNED
IAN CUMMING HENDERSON Jul 1948 British Director 2007-01-15 UNTIL 2008-01-10 RESIGNED
STEPHEN ALEXANDER JAVOR Nov 1952 British Director 1993-12-01 UNTIL 1994-07-08 RESIGNED
SCOTT FRASER KELLY May 1955 British Director RESIGNED
DR RUTH CHEN Aug 1959 British Secretary 1999-10-26 UNTIL 2000-07-31 RESIGNED
RICHARD DAVIDSON EVANS Mar 1945 Secretary 1998-03-10 UNTIL 1999-10-12 RESIGNED
MR ERIC KWESI HAGAN May 1957 British Secretary 2000-08-01 UNTIL 2001-03-29 RESIGNED
ROBERT ANTHONY KILBORN Aug 1945 British Secretary 1992-06-22 UNTIL 1993-12-01 RESIGNED
INGE MULLER Sep 1942 German Secretary 1994-01-05 UNTIL 1994-01-27 RESIGNED
RONALD BOGUSLAW ZENON NAKO Dec 1947 British Secretary 1994-07-07 UNTIL 1998-01-12 RESIGNED
MRS DIANE VALERIE SIDER Feb 1953 Secretary 2001-03-29 UNTIL 2010-05-05 RESIGNED
TESS WICKHAM Secretary 1994-01-27 UNTIL 1994-07-07 RESIGNED
JAN VAN DER PANT Jan 1944 British Secretary 1993-12-01 UNTIL 1994-01-05 RESIGNED
MR GHASSAN HAJJAR Mar 1950 British Secretary RESIGNED
MARK THOMAS VON BERGEN Apr 1951 British Secretary 1997-12-15 UNTIL 1998-03-31 RESIGNED
ASHISH ANAND Jun 1974 British Director 2008-02-09 UNTIL 2009-12-19 RESIGNED
MAUREEN CUFFE Dec 1948 American Director RESIGNED
FRANCESCO CICERO Mar 1966 Italian Director 2004-02-11 UNTIL 2006-09-09 RESIGNED
DR RUTH CHEN Aug 1959 British Director 1993-12-01 UNTIL 2001-09-20 RESIGNED
PAUL FRANCIS GLEN CHARTERIS Aug 1937 British Director 1994-07-08 UNTIL 1994-09-13 RESIGNED
GABRIELA BREZA May 1979 British Director 2019-04-03 UNTIL 2021-06-24 RESIGNED
ROBERT EDWARD DOMINIC BOYS Jun 1956 British Director 1997-12-15 UNTIL 1999-12-21 RESIGNED
GERARD DOOLEY May 1944 British Director 2009-09-01 UNTIL 2012-02-02 RESIGNED
MR STEPHEN JAMES BARTON May 1947 British Director 2014-08-01 UNTIL 2016-10-15 RESIGNED
GEORGE ARIANAYAKAM Jan 1935 Sri Lankan Director 1999-10-26 UNTIL 2000-09-11 RESIGNED
RICHARD DEREK MARK ANSELL Feb 1943 British Director 1993-12-01 UNTIL 1997-11-06 RESIGNED
JUNE MONICA ANSELL Jul 1940 British Director 1997-12-15 UNTIL 1999-08-17 RESIGNED
IMY KASSAM Jul 1960 Belgian Director 2001-10-17 UNTIL 2003-10-17 RESIGNED
JANE ASTOR Aug 1949 British Director 1999-06-17 UNTIL 2001-03-29 RESIGNED
GERARD DOOLEY May 1944 British Director 1993-12-01 UNTIL 1994-07-08 RESIGNED
PAMELA MAREE CAREY Feb 1957 British Director 1997-12-15 UNTIL 2000-07-18 RESIGNED
RICHARD DAVIDSON EVANS Mar 1945 Director 1998-01-20 UNTIL 1999-10-12 RESIGNED
DR MICHAEL KING Feb 1950 British Director 2006-10-10 UNTIL 2014-06-15 RESIGNED
ROBERT ANTHONY KILBORN Aug 1945 British Director RESIGNED
SARAH KELSEY May 1964 British Director 1993-12-16 UNTIL 1996-03-04 RESIGNED
DIANE ESPLEY Jun 1959 Director 1994-07-08 UNTIL 1996-11-26 RESIGNED
INGE MULLER Sep 1942 German Director 1992-10-22 UNTIL 1994-09-13 RESIGNED
GEORGE ARTHUR KEELING Apr 1955 British Director 1996-03-04 UNTIL 1998-07-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Thomas Carney 2024-01-22 2/1953 London   Voting rights 25 to 50 percent
Mr Raul Rhodes Mcgregor 2024-01-22 2/1968 London   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEREGRINE TRUSTEE COMPANY LIMITED LONDON Active DORMANT 96090 - Other service activities n.e.c.
ASSOCIATED SHOP PROPERTIES OF LONDON LTD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HARLEY STREET INTERNATIONAL LIMITED LONDON Dissolved... SMALL 68201 - Renting and operating of Housing Association real estate
ALCOCK INVESTMENTS LIMITED CAMBRIDGE Active DORMANT 41100 - Development of building projects
S. C. M. L. L. A. LTD LONDON ENGLAND Active DORMANT 98000 - Residents property management
JESUS COLLEGE CAMBRIDGE PROPERTIES LIMITED CAMBRIDGE Active DORMANT 99999 - Dormant Company
JESUS COLLEGE CAMBRIDGE CONFERENCES LIMITED CAMBRIDGE Active SMALL 96090 - Other service activities n.e.c.
SAFFRON VALLEY PROPERTY MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CHAINWALK LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ARTHUR RANK HOSPICE LIMITED CAMBRIDGE ENGLAND Active SMALL 47190 - Other retail sale in non-specialised stores
34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
28 WINCHESTER ROAD LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
SLOAN PROPERTY SERVICES LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
JESUS COLLEGE DEVELOPMENTS LIMITED CAMBRIDGE Active SMALL 41100 - Development of building projects
THE PRINT STUDIO, CAMBRIDGE LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
SCMLLA (FREEHOLD) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
31-40 CLEVELAND MANSIONS RTM COMPANY LIMITED LONDON Active DORMANT 94990 - Activities of other membership organizations n.e.c.
JHR PROPERTIES LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
ASPECT ASSOCIATES LTD LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
ST_MARY'S_MANSIONS_LIMITE - Accounts 2023-12-21 31-12-2022 £108,142 equity
ST_MARY'S_MANSIONS_LIMITE - Accounts 2022-12-21 31-12-2021 £108,253 equity
ST_MARY'S_MANSIONS_LIMITE - Accounts 2021-10-07 31-12-2020 £103,767 equity
ST_MARY'S_MANSIONS_LIMITE - Accounts 2020-12-17 31-12-2019 £101,364 equity
ST_MARY'S_MANSIONS_LIMITE - Accounts 2019-10-31 31-12-2018 £91,653 equity
ST_MARY'S_MANSIONS_LIMITE - Accounts 2018-09-29 31-12-2017 £84,742 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IASON HELLENIC SHIPPING (UK) LTD LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
NEBULA FX LIMITED LONDON ENGLAND Active DORMANT 62012 - Business and domestic software development
CONSOLIDATED DEVELOPMENTS HOLDINGS LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
KAWARI LIMITED LONDON ENGLAND Active DORMANT 62012 - Business and domestic software development
CPC INC HOLDINGS LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
CPC INC COMPANY LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
HANZEL HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BENNER PROPERTY CONSULTANCY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CONSOLIDATED HOTELS HOLDINGS LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
CPC RUPERT STREET LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate