LUNSON MITCHENALL LIMITED

LUNSON MITCHENALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLUNSON MITCHENALL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02285924
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LUNSON MITCHENALL LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is LUNSON MITCHENALL LIMITED located?

    Registered Office Address
    65 Chandos Place
    WC2N 4HG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LUNSON MITCHENALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TENDSETAug 11, 1988Aug 11, 1988

    What are the latest accounts for LUNSON MITCHENALL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LUNSON MITCHENALL LIMITED?

    Last Confirmation Statement Made Up ToAug 11, 2025
    Next Confirmation Statement DueAug 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 11, 2024
    OverdueNo

    What are the latest filings for LUNSON MITCHENALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Miss Hayley Gisborne on Feb 07, 2025

    2 pagesCH01

    Termination of appointment of Chris Watt as a director on Feb 07, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Aug 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Edgeworth as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Emma Charlesworth as a director on Jun 01, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Appointment of Mr Chris Watt as a director on Oct 31, 2023

    2 pagesAP01

    Termination of appointment of Andrew Ainscough as a director on Oct 31, 2023

    1 pagesTM01

    Confirmation statement made on Aug 11, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr James Cogavin as a director

    3 pagesRP04AP01

    Termination of appointment of Peter David Courtney as a director on May 23, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Aug 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of William Hodge as a director on Mar 20, 2022

    1 pagesTM01

    Appointment of Mr William George Hooper as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Miss Emma Charlesworth as a director on Apr 01, 2021

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Aug 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Jason Haxton as a director on Sep 14, 2021

    1 pagesTM01

    Termination of appointment of Steven Bailey as a director on Jan 01, 2021

    1 pagesTM01

    Registration of charge 022859240001, created on Oct 21, 2020

    5 pagesMR01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Termination of appointment of Matthew James Maynard as a director on Sep 01, 2020

    1 pagesTM01

    Current accounting period extended from Sep 30, 2020 to Mar 31, 2021

    1 pagesAA01

    Who are the officers of LUNSON MITCHENALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONFRIES, Edith Elizabeth
    Chandos Place
    WC2N 4HG London
    65
    England
    Secretary
    Chandos Place
    WC2N 4HG London
    65
    England
    British148984450004
    COGAVIN, James
    Cottimore Avenue
    KT12 4AD Walton-On-Thames
    77
    England
    Director
    Cottimore Avenue
    KT12 4AD Walton-On-Thames
    77
    England
    EnglandBritishChartered Surveyor219573120001
    EDGEWORTH, Andrew
    6 Gaumont Place
    SW2 4GD London
    Apartment 24
    England
    Director
    6 Gaumont Place
    SW2 4GD London
    Apartment 24
    England
    EnglandBritishChartered Surveyor323709650001
    FOWLER, John Damien
    High Road
    Cookham
    SL6 9JF Maidenhead
    San Remo
    England
    Director
    High Road
    Cookham
    SL6 9JF Maidenhead
    San Remo
    England
    United KingdomBritishChartered Surveyor104991660002
    GISBORNE, Hayley
    Aragon Avenue
    KT7 0PX Thames Ditton
    24
    Surrey
    England
    Director
    Aragon Avenue
    KT7 0PX Thames Ditton
    24
    Surrey
    England
    EnglandBritishRetail Property Surveyor181954180003
    GLEAVE, Tristan
    Chandos Place
    WC2N 4HG London
    65
    England
    Director
    Chandos Place
    WC2N 4HG London
    65
    England
    EnglandBritishChartered Surveyor271754790001
    GRIFFIN, John Harvey
    51 Waldegrave Park
    Strawberry Hill
    TW1 4TJ Twickenham
    Middlesex
    Director
    51 Waldegrave Park
    Strawberry Hill
    TW1 4TJ Twickenham
    Middlesex
    United KingdomBritishSurveyor61876210003
    HARRISON, Guy Peter
    Chandos Place
    WC2N 4HG London
    65
    England
    Director
    Chandos Place
    WC2N 4HG London
    65
    England
    United KingdomBritishChartered Surveyor82016960001
    HARTWELL, Nick
    Little Cranmore Lane
    West Horsley
    KT24 6HZ Leatherhead
    Wellpritton
    England
    Director
    Little Cranmore Lane
    West Horsley
    KT24 6HZ Leatherhead
    Wellpritton
    England
    United KingdomBritishRetail Property Surveyor181954150002
    HOCKIN, Neil William Guy
    5 Dower Close
    Knotty Green
    HP9 1XZ Beaconsfield
    Bucks
    Director
    5 Dower Close
    Knotty Green
    HP9 1XZ Beaconsfield
    Bucks
    EnglandBritishRetail Property Surveyor105820730002
    HOOPER, William George
    Chandos Place
    WC2N 4HG London
    65
    England
    Director
    Chandos Place
    WC2N 4HG London
    65
    England
    EnglandBritishChartered Surveyor212427910001
    JACKS, Charles
    Chandos Place
    WC2N 4HG London
    65
    England
    Director
    Chandos Place
    WC2N 4HG London
    65
    England
    EnglandBritishChartered Surveyor271754760001
    KLEIN, Nicholas Paul
    Chandos Place
    WC2N 4HG London
    65
    England
    Director
    Chandos Place
    WC2N 4HG London
    65
    England
    EnglandBritishChartered Surveyor118040120001
    MONFRIES, Edith Elizabeth
    Chandos Place
    WC2N 4HG London
    65
    England
    Director
    Chandos Place
    WC2N 4HG London
    65
    England
    EnglandBritishChartered Accountant148984450003
    REAVLEY, Andrew
    Blacknest Road
    Blacknest
    GU34 4PZ Alton
    The Long House
    Hampshire
    England
    Director
    Blacknest Road
    Blacknest
    GU34 4PZ Alton
    The Long House
    Hampshire
    England
    EnglandBritishRetail Property Surveyor50355390004
    SANGRA, Ruvan
    Chandos Place
    WC2N 4HG London
    65
    England
    Director
    Chandos Place
    WC2N 4HG London
    65
    England
    EnglandBritishChartered Surveyor271191520001
    MITCHENALL, Neil David
    The Cottage 65 Clifden Road
    Worminghall
    HP18 9JR Aylesbury
    Buckinghamshire
    Secretary
    The Cottage 65 Clifden Road
    Worminghall
    HP18 9JR Aylesbury
    Buckinghamshire
    British9684380001
    ABEL, Richard
    43 Berks Hill
    WD3 5AJ Chorleywood
    Hertfordshire
    Director
    43 Berks Hill
    WD3 5AJ Chorleywood
    Hertfordshire
    United KingdomBritishSurveyor105820400001
    AINSCOUGH, Andrew
    High Street
    Drayton
    OX14 4JW Abingdon
    The Old Farmhouse
    Oxfordshire
    Director
    High Street
    Drayton
    OX14 4JW Abingdon
    The Old Farmhouse
    Oxfordshire
    United KingdomBritishChartered Surveyor140266080001
    BAILEY, Steven Roger
    Russet Drive
    AL4 0DB St. Albans
    49
    Hertfordshire
    England
    Director
    Russet Drive
    AL4 0DB St. Albans
    49
    Hertfordshire
    England
    EnglandBritishChartered Surveyor191703260001
    BEAUMONT, Susan
    48 Onshow Road
    TN10 6QC Richmond
    Surrey
    Director
    48 Onshow Road
    TN10 6QC Richmond
    Surrey
    BritishSurveyor15353940001
    CHARLESWORTH, Emma
    Chandos Place
    WC2N 4HG London
    65
    England
    Director
    Chandos Place
    WC2N 4HG London
    65
    England
    EnglandBritishChartered Surveyor291126490001
    COURTNEY, Peter David
    The Red House
    Renfrew Road
    KT2 7NT Kingston Upon Thames
    Director
    The Red House
    Renfrew Road
    KT2 7NT Kingston Upon Thames
    United KingdomBritishSurveyor64027710002
    CRIPPS, Richard
    Wrenbrook Road
    CM23 3PH Bishop's Stortford
    6
    Hertfordshire
    United Kingdom
    Director
    Wrenbrook Road
    CM23 3PH Bishop's Stortford
    6
    Hertfordshire
    United Kingdom
    United KingdomBritishChartered Surveyor146087800001
    FYFE, Stuart William
    Wattleton Road
    HP9 1RS Beaconsfield
    79
    Buckinghamshire
    United Kingdom
    Director
    Wattleton Road
    HP9 1RS Beaconsfield
    79
    Buckinghamshire
    United Kingdom
    United KingdomBritishRetail Property Surveyor93405760002
    HAXTON, Jason
    High Street
    Great Chesterford
    CB10 1PL Saffron Walden
    Chesnuts
    Essex
    England
    Director
    High Street
    Great Chesterford
    CB10 1PL Saffron Walden
    Chesnuts
    Essex
    England
    EnglandBritishRetail Property Surveyor181954170001
    HODGE, William
    Chandos Place
    WC2N 4HG London
    65
    England
    Director
    Chandos Place
    WC2N 4HG London
    65
    England
    EnglandBritishChartered Surveyor265455900001
    KEENAN, Patrick
    Burchetts Green Road
    Burchetts Green
    SL6 6QZ Maidenhead
    Dairy Cottage
    Berkshire
    United Kingdom
    Director
    Burchetts Green Road
    Burchetts Green
    SL6 6QZ Maidenhead
    Dairy Cottage
    Berkshire
    United Kingdom
    United KingdomBritishSurveyor171615060001
    KILBY, Marcus
    Shernfold Coach House
    Shernfold Park, Frant
    TN3 9DL Tunbridge Wells
    Kent
    Director
    Shernfold Coach House
    Shernfold Park, Frant
    TN3 9DL Tunbridge Wells
    Kent
    United KingdomBritishChartered Surveyor66927150001
    LUNSON, David Harold Norman
    18 Onslow Avenue Mansions
    Onslow Avenue
    TW10 6QD Richmond
    Surrey
    Director
    18 Onslow Avenue Mansions
    Onslow Avenue
    TW10 6QD Richmond
    Surrey
    United KingdomBritishSurveyor43936320001
    MAYNARD, Matthew James
    Claremont Road
    N6 5BZ London
    73
    England
    Director
    Claremont Road
    N6 5BZ London
    73
    England
    United KingdomBritishCompany Director125529070001
    MITCHENALL, Neil David
    The Cottage 65 Clifden Road
    Worminghall
    HP18 9JR Aylesbury
    Buckinghamshire
    Director
    The Cottage 65 Clifden Road
    Worminghall
    HP18 9JR Aylesbury
    Buckinghamshire
    UkBritishSurveyor9684380001
    THOMPSON, Nigel James
    1 Battersea Square
    SW11 3RZ London
    Flat 19
    England
    Director
    1 Battersea Square
    SW11 3RZ London
    Flat 19
    England
    EnglandBritishRetail Property Surveyor142881070002
    THOMPSON, Nigel
    66 Battersea High Street
    SW11 3HX London
    Director
    66 Battersea High Street
    SW11 3HX London
    BritishChartered Surveyor118612970001
    WATT, Chris
    London Road
    DN22 7HY Retford
    Mount Vernon House
    England
    Director
    London Road
    DN22 7HY Retford
    Mount Vernon House
    England
    EnglandBritishChartered Surveyir315390880001

    Who are the persons with significant control of LUNSON MITCHENALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lunson Mitchenall Holdings Ltd
    Regent Street
    SW1Y 4LR London
    Charles House
    England
    Apr 06, 2016
    Regent Street
    SW1Y 4LR London
    Charles House
    England
    No
    Legal FormCompany
    Country RegisteredUk
    Legal AuthorityUk Companies Act
    Place RegisteredEngland
    Registration Number03836988
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0