MANSELL COURT RESIDENTS ASSOCIATION LIMITED

MANSELL COURT RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMANSELL COURT RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02507915
    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 MANSELL COURT RESIDENTS ASSOCIATION LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is MANSELL COURT RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    2 Hills Road
    CB2 1JP Cambridge
    Cambridgeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MANSELL COURT RESIDENTS ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    NAPIER COURT RESIDENTS ASSOCIATION LIMITEDJun 01, 1990Jun 01, 1990

    What are the latest accounts for MANSELL COURT RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MANSELL COURT RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for MANSELL COURT RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 13, 2025 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 27, 2025 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 27, 2024 with updates

    4 pagesCS01

    Director's details changed for Ms Rachel Kathryn Thorns on Apr 26, 2024

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 27, 2023 with updates

    5 pagesCS01

    Termination of appointment of Michael Henry Taylor as a director on Oct 21, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Apr 27, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Apr 27, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Apr 27, 2020 with updates

    5 pagesCS01

    Termination of appointment of Lena Gohara as a director on Jun 16, 2019

    1 pagesTM01

    Director's details changed for Ms Rachel Kathryn Thorns on Oct 03, 2019

    2 pagesCH01

    Secretary's details changed for Mortimer Secretaries Limited on Oct 03, 2019

    1 pagesCH04

    Director's details changed for Mr Michael Henry Taylor on Oct 03, 2019

    2 pagesCH01

    Director's details changed for Dr Lily Sun on Oct 03, 2019

    2 pagesCH01

    Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on Oct 03, 2019

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Apr 27, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    3 pagesAA

    Termination of appointment of Christopher Tibbenham as a director on Jul 18, 2018

    1 pagesTM01

    Who are the officers of MANSELL COURT RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTIMER SECRETARIES LIMITED
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Secretary
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03175716
    87338490004
    SUN, Lily, Dr
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    United KingdomBritish182995710001
    THORNS, Rachel Kathryn
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    EnglandBritish172026670002
    BUSHNELL, Michael John
    11 Mansell Court
    Shinfield Road
    RG2 7DZ Reading
    Secretary
    11 Mansell Court
    Shinfield Road
    RG2 7DZ Reading
    British61574580001
    O'NEILL, Derek Patrick
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    Secretary
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    British87909140001
    TEMPLE, Douglas
    6 Mansell Court
    Shinfield Road
    RG2 7DT Reading
    Secretary
    6 Mansell Court
    Shinfield Road
    RG2 7DT Reading
    British35104790001
    TOWNSEND, Paul Richard Foxton, Dr
    10 Mansell Court Shinfield Road
    RG2 7DT Reading
    Secretary
    10 Mansell Court Shinfield Road
    RG2 7DT Reading
    British48514480002
    AUSTIN, Louise
    19 Mansell Court
    RG2 7DZ Reading
    Berkshire
    Director
    19 Mansell Court
    RG2 7DZ Reading
    Berkshire
    United KingdomBritish108228200001
    BEST, Philip Vivian, Dr
    8 Weardale Close
    RG2 7JD Reading
    Director
    8 Weardale Close
    RG2 7JD Reading
    British61574540001
    BUSHNELL, Michael John
    11 Mansell Court
    Shinfield Road
    RG2 7DZ Reading
    Director
    11 Mansell Court
    Shinfield Road
    RG2 7DZ Reading
    British61574580001
    CANVIN, Tony Michael
    3 Mansell Court
    Shinfield Road
    RG2 7DZ Reading
    Berkshire
    Director
    3 Mansell Court
    Shinfield Road
    RG2 7DZ Reading
    Berkshire
    British82935800001
    DARBY, David John
    Collingwood Cottage
    Stoke Row
    RG9 5QL Henley On Thames
    Oxfordshire
    Director
    Collingwood Cottage
    Stoke Row
    RG9 5QL Henley On Thames
    Oxfordshire
    British83323450001
    DAVARKIA, Behtaj
    45 Paddick Drive
    Lower Earley
    RG6 4HF Reading
    Berkshire
    Director
    45 Paddick Drive
    Lower Earley
    RG6 4HF Reading
    Berkshire
    United KingdomBritish82935890001
    FULCHER, Peter John
    Quarry House
    Whittlebury Road Silverstone
    NN12 8UN Towcester
    Northamptonshire
    Director
    Quarry House
    Whittlebury Road Silverstone
    NN12 8UN Towcester
    Northamptonshire
    British45631280001
    GOHARA, Lena
    Foxglade Brookers Hill
    Shinfield
    RG2 9BX Reading
    Berkshire
    Director
    Foxglade Brookers Hill
    Shinfield
    RG2 9BX Reading
    Berkshire
    United KingdomBritish29310330001
    KLEIN, Maureen
    3 Bonhomie Court
    RG10 0TD Hurst
    Berkshire
    Director
    3 Bonhomie Court
    RG10 0TD Hurst
    Berkshire
    EnglandBritish99592930001
    MASSEY, Merril Ann
    Flint Walls
    Ruperts Lane
    RG9 2JE Henley On Thames
    Oxfordshire
    Director
    Flint Walls
    Ruperts Lane
    RG9 2JE Henley On Thames
    Oxfordshire
    United KingdomBritish88215510001
    O'NEILL, Derek Patrick
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    Director
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    EnglandBritish87909140001
    RICE, John Stuart
    5 Mansell Court Shinfield Road
    RG2 7DT Reading
    Director
    5 Mansell Court Shinfield Road
    RG2 7DT Reading
    British48514470001
    SAMBROOK, Jonathan Peter Fabian
    5 St Andrews Close
    RG11 6UP Crowthorne
    Berkshire
    Director
    5 St Andrews Close
    RG11 6UP Crowthorne
    Berkshire
    British50228560001
    SUGARS, Paula
    42 Shinfield Road
    RG2 7BW Reading
    Director
    42 Shinfield Road
    RG2 7BW Reading
    British39254750003
    TAYLOR, Michael Henry
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    EnglandBritish193577230001
    TEMPLE, Douglas
    6 Mansell Court
    Shinfield Road
    RG2 7DT Reading
    Director
    6 Mansell Court
    Shinfield Road
    RG2 7DT Reading
    British35104790001
    TIBBENHAM, Christopher
    John Mortimer Property
    Management Ltd Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    Director
    John Mortimer Property
    Management Ltd Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    EnglandBritish182559550001
    TOWNSEND, Paul Richard Foxton, Dr
    10 Mansell Court Shinfield Road
    RG2 7DT Reading
    Director
    10 Mansell Court Shinfield Road
    RG2 7DT Reading
    British48514480002
    WESTHORPE, Peter Leslie
    Wychbury Powntley Copse
    GU34 4DL Alton
    Hampshire
    Director
    Wychbury Powntley Copse
    GU34 4DL Alton
    Hampshire
    United KingdomBritish13405640001

    What are the latest statements on persons with significant control for MANSELL COURT RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 27, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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