THE MISSION BUILDING MANAGEMENT LIMITED
Overview
| Company Name | THE MISSION BUILDING MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03310001 |
| 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 THE MISSION BUILDING MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE MISSION BUILDING MANAGEMENT LIMITED located?
| Registered Office Address | 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE MISSION BUILDING MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for THE MISSION BUILDING MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | No |
What are the latest filings for THE MISSION BUILDING MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jan 05, 2026 | 2 pages | AP04 | ||
Director's details changed for Mr Gregor Pierre Claude on Jan 09, 2026 | 2 pages | CH01 | ||
Director's details changed for Miss Clair Carney on Jan 09, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Steven Edwards on Jan 09, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Antonio Allegri on Jan 09, 2026 | 2 pages | CH01 | ||
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to 95 London Road Croydon Surrey CR0 2RF on Jan 09, 2026 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Mar 28, 2025
| 3 pages | SH01 | ||
Micro company accounts made up to Jan 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Feb 14, 2025 with updates | 8 pages | CS01 | ||
Director's details changed for Mr Gregor Pierre Claude on Oct 30, 2024 | 2 pages | CH01 | ||
Appointment of Mr Gregor Pierre Claude as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Jan 31, 2024 | 6 pages | AA | ||
Appointment of Mr Antonio Allegri as a director on May 20, 2024 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Apr 29, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Apr 29, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Apr 24, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Feb 14, 2024 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2023 | 6 pages | AA | ||
Registered office address changed from Nelson House 58 Wimbledon Hill Road London SW19 7PA United Kingdom to Kfh House 5 Compton Road London SW19 7QA on Aug 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 14, 2023 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Oct 13, 2022 with updates | 8 pages | CS01 | ||
Appointment of Mr Anthony Richards as a director on Sep 15, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Jan 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Oct 13, 2021 with updates | 8 pages | CS01 | ||
Who are the officers of THE MISSION BUILDING MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | London Road CR0 2RF Croydon 95 Surrey United Kingdom |
| 147749880002 | ||||||||||
| ALLEGRI, Antonio | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | England | British | 323481970001 | |||||||||
| CARNEY, Clair | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | United Kingdom | British | 195434580001 | |||||||||
| CLAUDE, Gregor Pierre | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | England | British | 328804910001 | |||||||||
| EDWARDS, Steven | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | United Kingdom | British | 266568280001 | |||||||||
| RICHARDS, Anthony | Director | 58 Wimbledon Hill Road SW19 7PA London Nelson House United Kingdom | England | British | 300833640001 | |||||||||
| EATWELL, David Peter Ernest | Secretary | Commercial Road E1 2PS Stepney 285 London United Kingdom | British | 163601850001 | ||||||||||
| HOBBS, Kelly | Secretary | 298 Regents Park Road Finchley Central N3 2UU London Marlborough House England | British | 159409330001 | ||||||||||
| PALMER, Neil Richard | Secretary | 9 Blue House Lane RH8 0AA Oxted Surrey | British | 69100110003 | ||||||||||
| STANLEY, Edward John | Secretary | 164 Sandy Lane SM2 7ES Cheam Surrey | British | 36790190007 | ||||||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
| WHITE, Terence Robert | Secretary | Marlborough House 298 Regents Park Road N3 2UU London | British | 59961140001 | ||||||||||
| CRABTREE PM LIMITED | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | 84206490004 | |||||||||||
| HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880001 | ||||||||||
| MANAGED LIVING PARTNERSHIPS LTD | Secretary | Old Kent Road SE1 4RF London 59-61 United Kingdom |
| 139415150001 | ||||||||||
| ARNOLD, Richard Edward | Director | Apt 206 The Mission Building 747 Commercial Road E14 7LA London | British | 48522730001 | ||||||||||
| BERNS, Janine | Director | 106 The Mission Building 747 Commercial Road E14 7LE London | British | 117283080001 | ||||||||||
| BOYLAN, Paul George | Director | 302 The Mission 747 Commercial Road E14 7LE London | British | 117838300001 | ||||||||||
| BOYLAN, Paul George | Director | 302 The Mission 747 Commercial Road E14 7LE London | British | 117838300001 | ||||||||||
| BRADLEY, Jack | Director | 747 Commercial Road E14 7LE London Flat 406 The Mission Building United Kingdom | United Kingdom | British | 132010360002 | |||||||||
| BRADLEY, James Gerard | Director | The Mission 747 Commercial Road E14 7LE Limehouse 406 London United Kingdom | England | British | 110328940002 | |||||||||
| BROWN, Beverley Ann | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | Canadian | 206407540001 | |||||||||
| BUSH, John Terence | Director | Flat 404 The Mission 747 Commercial Road Limehouse E14 7LE London | British | 83000270001 | ||||||||||
| CARR, Lee Steven Tony | Director | 58 Wimbledon Hill Road SW19 7PA London Nelson House United Kingdom | United Kingdom | British | 215546740001 | |||||||||
| CASHELL, George | Director | 105 The Mission 747 Commercial Road E14 7LE London Greater London | British | 122086210001 | ||||||||||
| CHECKLEY, Robert Jack | Director | Flat 1 The Mission 747 Commercial Road E14 7LE London | British | 122086100001 | ||||||||||
| CLOGG, Nathan | Director | 747 Commercial Road E14 7LE London Flat 309, The Mission Building United Kingdom | United Kingdom | British | 189792940001 | |||||||||
| CLOGG, Nathan | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | 189792940001 | |||||||||
| COLE, Mark Simon | Director | 305 Mission Building 747 Commercial Road E14 7LE London | British | 122185830001 | ||||||||||
| CULLINANE, Anthony | Director | 4 The Mission 747 Commercial Road E14 7LE London Greater London | British | 122086190001 | ||||||||||
| DAVIES, Janine | Director | The Mission Building 747 Commercial Road E14 7LE London 106 United Kingdom | United Kingdom | British | 172892180001 | |||||||||
| DE MURTINHO-BRAGA, Ignacio | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | 136890050001 | |||||||||
| DENT, Margaret Rose | Director | Flat 403 The Mission Building 747 Commercial Road E14 7LE London | British | 54428150001 | ||||||||||
| DENT, Siobhain | Director | 403 Mission Building Commercial Road E14 7LE London | British | 66902110001 | ||||||||||
| EASBY, Colin | Director | 59 - 61 Old Kent Road SE1 4RF London C/O Managed Living Partnerships Ltd United Kingdom | United Kingdom | British | 151440490001 |
What are the latest statements on persons with significant control for THE MISSION BUILDING MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 30, 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