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 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
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 |
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 |