MANSELL COURT RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | MANSELL COURT RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02507915 |
| 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 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 Address | No |
What were the previous names of MANSELL COURT RESIDENTS ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| NAPIER COURT RESIDENTS ASSOCIATION LIMITED | Jun 01, 1990 | Jun 01, 1990 |
What are the latest accounts for MANSELL COURT RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MANSELL COURT RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for MANSELL COURT RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 13, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 27, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 27, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Ms Rachel Kathryn Thorns on Apr 26, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 27, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Michael Henry Taylor as a director on Oct 21, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Apr 27, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Apr 27, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of Lena Gohara as a director on Jun 16, 2019 | 1 pages | TM01 | ||
Director's details changed for Ms Rachel Kathryn Thorns on Oct 03, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Mortimer Secretaries Limited on Oct 03, 2019 | 1 pages | CH04 | ||
Director's details changed for Mr Michael Henry Taylor on Oct 03, 2019 | 2 pages | CH01 | ||
Director's details changed for Dr Lily Sun on Oct 03, 2019 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Apr 27, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Termination of appointment of Christopher Tibbenham as a director on Jul 18, 2018 | 1 pages | TM01 | ||
Who are the officers of MANSELL COURT RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORTIMER SECRETARIES LIMITED | Secretary | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom |
| 87338490004 | ||||||||||
| SUN, Lily, Dr | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | 182995710001 | |||||||||
| THORNS, Rachel Kathryn | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | British | 172026670002 | |||||||||
| BUSHNELL, Michael John | Secretary | 11 Mansell Court Shinfield Road RG2 7DZ Reading | British | 61574580001 | ||||||||||
| O'NEILL, Derek Patrick | Secretary | Oakley House, Verley Close Woughton On The Green MK6 3ER Milton Keynes | British | 87909140001 | ||||||||||
| TEMPLE, Douglas | Secretary | 6 Mansell Court Shinfield Road RG2 7DT Reading | British | 35104790001 | ||||||||||
| TOWNSEND, Paul Richard Foxton, Dr | Secretary | 10 Mansell Court Shinfield Road RG2 7DT Reading | British | 48514480002 | ||||||||||
| AUSTIN, Louise | Director | 19 Mansell Court RG2 7DZ Reading Berkshire | United Kingdom | British | 108228200001 | |||||||||
| BEST, Philip Vivian, Dr | Director | 8 Weardale Close RG2 7JD Reading | British | 61574540001 | ||||||||||
| BUSHNELL, Michael John | Director | 11 Mansell Court Shinfield Road RG2 7DZ Reading | British | 61574580001 | ||||||||||
| CANVIN, Tony Michael | Director | 3 Mansell Court Shinfield Road RG2 7DZ Reading Berkshire | British | 82935800001 | ||||||||||
| DARBY, David John | Director | Collingwood Cottage Stoke Row RG9 5QL Henley On Thames Oxfordshire | British | 83323450001 | ||||||||||
| DAVARKIA, Behtaj | Director | 45 Paddick Drive Lower Earley RG6 4HF Reading Berkshire | United Kingdom | British | 82935890001 | |||||||||
| FULCHER, Peter John | Director | Quarry House Whittlebury Road Silverstone NN12 8UN Towcester Northamptonshire | British | 45631280001 | ||||||||||
| GOHARA, Lena | Director | Foxglade Brookers Hill Shinfield RG2 9BX Reading Berkshire | United Kingdom | British | 29310330001 | |||||||||
| KLEIN, Maureen | Director | 3 Bonhomie Court RG10 0TD Hurst Berkshire | England | British | 99592930001 | |||||||||
| MASSEY, Merril Ann | Director | Flint Walls Ruperts Lane RG9 2JE Henley On Thames Oxfordshire | United Kingdom | British | 88215510001 | |||||||||
| O'NEILL, Derek Patrick | Director | Oakley House, Verley Close Woughton On The Green MK6 3ER Milton Keynes | England | British | 87909140001 | |||||||||
| RICE, John Stuart | Director | 5 Mansell Court Shinfield Road RG2 7DT Reading | British | 48514470001 | ||||||||||
| SAMBROOK, Jonathan Peter Fabian | Director | 5 St Andrews Close RG11 6UP Crowthorne Berkshire | British | 50228560001 | ||||||||||
| SUGARS, Paula | Director | 42 Shinfield Road RG2 7BW Reading | British | 39254750003 | ||||||||||
| TAYLOR, Michael Henry | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | British | 193577230001 | |||||||||
| TEMPLE, Douglas | Director | 6 Mansell Court Shinfield Road RG2 7DT Reading | British | 35104790001 | ||||||||||
| TIBBENHAM, Christopher | Director | John Mortimer Property Management Ltd Bagshot Road RG12 9SE Bracknell Berkshire | England | British | 182559550001 | |||||||||
| TOWNSEND, Paul Richard Foxton, Dr | Director | 10 Mansell Court Shinfield Road RG2 7DT Reading | British | 48514480002 | ||||||||||
| WESTHORPE, Peter Leslie | Director | Wychbury Powntley Copse GU34 4DL Alton Hampshire | United Kingdom | British | 13405640001 |
What are the latest statements on persons with significant control for MANSELL COURT RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 27, 2017 | The 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