LUNSON MITCHENALL LIMITED
Overview
Company Name | LUNSON MITCHENALL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02285924 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LUNSON MITCHENALL LIMITED?
Company Name | From | Until |
---|---|---|
TENDSET | Aug 11, 1988 | Aug 11, 1988 |
What are the latest accounts for LUNSON MITCHENALL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LUNSON MITCHENALL LIMITED?
Last Confirmation Statement Made Up To | Aug 11, 2025 |
---|---|
Next Confirmation Statement Due | Aug 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 11, 2024 |
Overdue | No |
What are the latest filings for LUNSON MITCHENALL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Miss Hayley Gisborne on Feb 07, 2025 | 2 pages | CH01 | ||
Termination of appointment of Chris Watt as a director on Feb 07, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Aug 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Edgeworth as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Emma Charlesworth as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Appointment of Mr Chris Watt as a director on Oct 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Ainscough as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 11, 2023 with no updates | 3 pages | CS01 | ||
Second filing for the appointment of Mr James Cogavin as a director | 3 pages | RP04AP01 | ||
Termination of appointment of Peter David Courtney as a director on May 23, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Aug 11, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Hodge as a director on Mar 20, 2022 | 1 pages | TM01 | ||
Appointment of Mr William George Hooper as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Appointment of Miss Emma Charlesworth as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Aug 11, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jason Haxton as a director on Sep 14, 2021 | 1 pages | TM01 | ||
Termination of appointment of Steven Bailey as a director on Jan 01, 2021 | 1 pages | TM01 | ||
Registration of charge 022859240001, created on Oct 21, 2020 | 5 pages | MR01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||
Termination of appointment of Matthew James Maynard as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Current accounting period extended from Sep 30, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||
Who are the officers of LUNSON MITCHENALL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MONFRIES, Edith Elizabeth | Secretary | Chandos Place WC2N 4HG London 65 England | British | 148984450004 | ||||||
COGAVIN, James | Director | Cottimore Avenue KT12 4AD Walton-On-Thames 77 England | England | British | Chartered Surveyor | 219573120001 | ||||
EDGEWORTH, Andrew | Director | 6 Gaumont Place SW2 4GD London Apartment 24 England | England | British | Chartered Surveyor | 323709650001 | ||||
FOWLER, John Damien | Director | High Road Cookham SL6 9JF Maidenhead San Remo England | United Kingdom | British | Chartered Surveyor | 104991660002 | ||||
GISBORNE, Hayley | Director | Aragon Avenue KT7 0PX Thames Ditton 24 Surrey England | England | British | Retail Property Surveyor | 181954180003 | ||||
GLEAVE, Tristan | Director | Chandos Place WC2N 4HG London 65 England | England | British | Chartered Surveyor | 271754790001 | ||||
GRIFFIN, John Harvey | Director | 51 Waldegrave Park Strawberry Hill TW1 4TJ Twickenham Middlesex | United Kingdom | British | Surveyor | 61876210003 | ||||
HARRISON, Guy Peter | Director | Chandos Place WC2N 4HG London 65 England | United Kingdom | British | Chartered Surveyor | 82016960001 | ||||
HARTWELL, Nick | Director | Little Cranmore Lane West Horsley KT24 6HZ Leatherhead Wellpritton England | United Kingdom | British | Retail Property Surveyor | 181954150002 | ||||
HOCKIN, Neil William Guy | Director | 5 Dower Close Knotty Green HP9 1XZ Beaconsfield Bucks | England | British | Retail Property Surveyor | 105820730002 | ||||
HOOPER, William George | Director | Chandos Place WC2N 4HG London 65 England | England | British | Chartered Surveyor | 212427910001 | ||||
JACKS, Charles | Director | Chandos Place WC2N 4HG London 65 England | England | British | Chartered Surveyor | 271754760001 | ||||
KLEIN, Nicholas Paul | Director | Chandos Place WC2N 4HG London 65 England | England | British | Chartered Surveyor | 118040120001 | ||||
MONFRIES, Edith Elizabeth | Director | Chandos Place WC2N 4HG London 65 England | England | British | Chartered Accountant | 148984450003 | ||||
REAVLEY, Andrew | Director | Blacknest Road Blacknest GU34 4PZ Alton The Long House Hampshire England | England | British | Retail Property Surveyor | 50355390004 | ||||
SANGRA, Ruvan | Director | Chandos Place WC2N 4HG London 65 England | England | British | Chartered Surveyor | 271191520001 | ||||
MITCHENALL, Neil David | Secretary | The Cottage 65 Clifden Road Worminghall HP18 9JR Aylesbury Buckinghamshire | British | 9684380001 | ||||||
ABEL, Richard | Director | 43 Berks Hill WD3 5AJ Chorleywood Hertfordshire | United Kingdom | British | Surveyor | 105820400001 | ||||
AINSCOUGH, Andrew | Director | High Street Drayton OX14 4JW Abingdon The Old Farmhouse Oxfordshire | United Kingdom | British | Chartered Surveyor | 140266080001 | ||||
BAILEY, Steven Roger | Director | Russet Drive AL4 0DB St. Albans 49 Hertfordshire England | England | British | Chartered Surveyor | 191703260001 | ||||
BEAUMONT, Susan | Director | 48 Onshow Road TN10 6QC Richmond Surrey | British | Surveyor | 15353940001 | |||||
CHARLESWORTH, Emma | Director | Chandos Place WC2N 4HG London 65 England | England | British | Chartered Surveyor | 291126490001 | ||||
COURTNEY, Peter David | Director | The Red House Renfrew Road KT2 7NT Kingston Upon Thames | United Kingdom | British | Surveyor | 64027710002 | ||||
CRIPPS, Richard | Director | Wrenbrook Road CM23 3PH Bishop's Stortford 6 Hertfordshire United Kingdom | United Kingdom | British | Chartered Surveyor | 146087800001 | ||||
FYFE, Stuart William | Director | Wattleton Road HP9 1RS Beaconsfield 79 Buckinghamshire United Kingdom | United Kingdom | British | Retail Property Surveyor | 93405760002 | ||||
HAXTON, Jason | Director | High Street Great Chesterford CB10 1PL Saffron Walden Chesnuts Essex England | England | British | Retail Property Surveyor | 181954170001 | ||||
HODGE, William | Director | Chandos Place WC2N 4HG London 65 England | England | British | Chartered Surveyor | 265455900001 | ||||
KEENAN, Patrick | Director | Burchetts Green Road Burchetts Green SL6 6QZ Maidenhead Dairy Cottage Berkshire United Kingdom | United Kingdom | British | Surveyor | 171615060001 | ||||
KILBY, Marcus | Director | Shernfold Coach House Shernfold Park, Frant TN3 9DL Tunbridge Wells Kent | United Kingdom | British | Chartered Surveyor | 66927150001 | ||||
LUNSON, David Harold Norman | Director | 18 Onslow Avenue Mansions Onslow Avenue TW10 6QD Richmond Surrey | United Kingdom | British | Surveyor | 43936320001 | ||||
MAYNARD, Matthew James | Director | Claremont Road N6 5BZ London 73 England | United Kingdom | British | Company Director | 125529070001 | ||||
MITCHENALL, Neil David | Director | The Cottage 65 Clifden Road Worminghall HP18 9JR Aylesbury Buckinghamshire | Uk | British | Surveyor | 9684380001 | ||||
THOMPSON, Nigel James | Director | 1 Battersea Square SW11 3RZ London Flat 19 England | England | British | Retail Property Surveyor | 142881070002 | ||||
THOMPSON, Nigel | Director | 66 Battersea High Street SW11 3HX London | British | Chartered Surveyor | 118612970001 | |||||
WATT, Chris | Director | London Road DN22 7HY Retford Mount Vernon House England | England | British | Chartered Surveyir | 315390880001 |
Who are the persons with significant control of LUNSON MITCHENALL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lunson Mitchenall Holdings Ltd | Apr 06, 2016 | Regent Street SW1Y 4LR London Charles House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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