THE MISSION BUILDING MANAGEMENT LIMITED

THE MISSION BUILDING MANAGEMENT LIMITED

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

    Company NameTHE MISSION BUILDING MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03310001
    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 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 AddressNo

    What are the latest accounts for THE MISSION BUILDING MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for THE MISSION BUILDING MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for THE MISSION BUILDING MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jan 05, 2026

    2 pagesAP04

    Director's details changed for Mr Gregor Pierre Claude on Jan 09, 2026

    2 pagesCH01

    Director's details changed for Miss Clair Carney on Jan 09, 2026

    2 pagesCH01

    Director's details changed for Mr Steven Edwards on Jan 09, 2026

    2 pagesCH01

    Director's details changed for Mr Antonio Allegri on Jan 09, 2026

    2 pagesCH01

    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 pagesAD01

    Statement of capital following an allotment of shares on Mar 28, 2025

    • Capital: GBP 44
    3 pagesSH01

    Micro company accounts made up to Jan 31, 2025

    6 pagesAA

    Confirmation statement made on Feb 14, 2025 with updates

    8 pagesCS01

    Director's details changed for Mr Gregor Pierre Claude on Oct 30, 2024

    2 pagesCH01

    Appointment of Mr Gregor Pierre Claude as a director on Dec 01, 2019

    2 pagesAP01

    Micro company accounts made up to Jan 31, 2024

    6 pagesAA

    Appointment of Mr Antonio Allegri as a director on May 20, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 29, 2024

    • Capital: GBP 43
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 29, 2024

    • Capital: GBP 42
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 24, 2024

    • Capital: GBP 41
    3 pagesSH01

    Confirmation statement made on Feb 14, 2024 with updates

    8 pagesCS01

    Micro company accounts made up to Jan 31, 2023

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 14, 2023 with updates

    8 pagesCS01

    Micro company accounts made up to Jan 31, 2022

    6 pagesAA

    Confirmation statement made on Oct 13, 2022 with updates

    8 pagesCS01

    Appointment of Mr Anthony Richards as a director on Sep 15, 2022

    2 pagesAP01

    Micro company accounts made up to Jan 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 13, 2021 with updates

    8 pagesCS01

    Who are the officers of THE MISSION BUILDING MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Secretary
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    ALLEGRI, Antonio
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Director
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    EnglandBritish323481970001
    CARNEY, Clair
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Director
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    United KingdomBritish195434580001
    CLAUDE, Gregor Pierre
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Director
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    EnglandBritish328804910001
    EDWARDS, Steven
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Director
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    United KingdomBritish266568280001
    RICHARDS, Anthony
    58 Wimbledon Hill Road
    SW19 7PA London
    Nelson House
    United Kingdom
    Director
    58 Wimbledon Hill Road
    SW19 7PA London
    Nelson House
    United Kingdom
    EnglandBritish300833640001
    EATWELL, David Peter Ernest
    Commercial Road
    E1 2PS Stepney
    285
    London
    United Kingdom
    Secretary
    Commercial Road
    E1 2PS Stepney
    285
    London
    United Kingdom
    British163601850001
    HOBBS, Kelly
    298 Regents Park Road
    Finchley Central
    N3 2UU London
    Marlborough House
    England
    Secretary
    298 Regents Park Road
    Finchley Central
    N3 2UU London
    Marlborough House
    England
    British159409330001
    PALMER, Neil Richard
    9 Blue House Lane
    RH8 0AA Oxted
    Surrey
    Secretary
    9 Blue House Lane
    RH8 0AA Oxted
    Surrey
    British69100110003
    STANLEY, Edward John
    164 Sandy Lane
    SM2 7ES Cheam
    Surrey
    Secretary
    164 Sandy Lane
    SM2 7ES Cheam
    Surrey
    British36790190007
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    WHITE, Terence Robert
    Marlborough House
    298 Regents Park Road
    N3 2UU London
    Secretary
    Marlborough House
    298 Regents Park Road
    N3 2UU London
    British59961140001
    CRABTREE PM LIMITED
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    84206490004
    HML COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07106746
    147749880001
    MANAGED LIVING PARTNERSHIPS LTD
    Old Kent Road
    SE1 4RF London
    59-61
    United Kingdom
    Secretary
    Old Kent Road
    SE1 4RF London
    59-61
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6872027
    139415150001
    ARNOLD, Richard Edward
    Apt 206 The Mission Building
    747 Commercial Road
    E14 7LA London
    Director
    Apt 206 The Mission Building
    747 Commercial Road
    E14 7LA London
    British48522730001
    BERNS, Janine
    106 The Mission Building
    747 Commercial Road
    E14 7LE London
    Director
    106 The Mission Building
    747 Commercial Road
    E14 7LE London
    British117283080001
    BOYLAN, Paul George
    302 The Mission
    747 Commercial Road
    E14 7LE London
    Director
    302 The Mission
    747 Commercial Road
    E14 7LE London
    British117838300001
    BOYLAN, Paul George
    302 The Mission
    747 Commercial Road
    E14 7LE London
    Director
    302 The Mission
    747 Commercial Road
    E14 7LE London
    British117838300001
    BRADLEY, Jack
    747 Commercial Road
    E14 7LE London
    Flat 406 The Mission Building
    United Kingdom
    Director
    747 Commercial Road
    E14 7LE London
    Flat 406 The Mission Building
    United Kingdom
    United KingdomBritish132010360002
    BRADLEY, James Gerard
    The Mission
    747 Commercial Road
    E14 7LE Limehouse
    406
    London
    United Kingdom
    Director
    The Mission
    747 Commercial Road
    E14 7LE Limehouse
    406
    London
    United Kingdom
    EnglandBritish110328940002
    BROWN, Beverley Ann
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomCanadian206407540001
    BUSH, John Terence
    Flat 404 The Mission
    747 Commercial Road Limehouse
    E14 7LE London
    Director
    Flat 404 The Mission
    747 Commercial Road Limehouse
    E14 7LE London
    British83000270001
    CARR, Lee Steven Tony
    58 Wimbledon Hill Road
    SW19 7PA London
    Nelson House
    United Kingdom
    Director
    58 Wimbledon Hill Road
    SW19 7PA London
    Nelson House
    United Kingdom
    United KingdomBritish215546740001
    CASHELL, George
    105 The Mission
    747 Commercial Road
    E14 7LE London
    Greater London
    Director
    105 The Mission
    747 Commercial Road
    E14 7LE London
    Greater London
    British122086210001
    CHECKLEY, Robert Jack
    Flat 1 The Mission
    747 Commercial Road
    E14 7LE London
    Director
    Flat 1 The Mission
    747 Commercial Road
    E14 7LE London
    British122086100001
    CLOGG, Nathan
    747 Commercial Road
    E14 7LE London
    Flat 309, The Mission Building
    United Kingdom
    Director
    747 Commercial Road
    E14 7LE London
    Flat 309, The Mission Building
    United Kingdom
    United KingdomBritish189792940001
    CLOGG, Nathan
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritish189792940001
    COLE, Mark Simon
    305 Mission Building
    747 Commercial Road
    E14 7LE London
    Director
    305 Mission Building
    747 Commercial Road
    E14 7LE London
    British122185830001
    CULLINANE, Anthony
    4 The Mission
    747 Commercial Road
    E14 7LE London
    Greater London
    Director
    4 The Mission
    747 Commercial Road
    E14 7LE London
    Greater London
    British122086190001
    DAVIES, Janine
    The Mission Building
    747 Commercial Road
    E14 7LE London
    106
    United Kingdom
    Director
    The Mission Building
    747 Commercial Road
    E14 7LE London
    106
    United Kingdom
    United KingdomBritish172892180001
    DE MURTINHO-BRAGA, Ignacio
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandBritish136890050001
    DENT, Margaret Rose
    Flat 403 The Mission Building
    747 Commercial Road
    E14 7LE London
    Director
    Flat 403 The Mission Building
    747 Commercial Road
    E14 7LE London
    British54428150001
    DENT, Siobhain
    403 Mission Building
    Commercial Road
    E14 7LE London
    Director
    403 Mission Building
    Commercial Road
    E14 7LE London
    British66902110001
    EASBY, Colin
    59 - 61 Old Kent Road
    SE1 4RF London
    C/O Managed Living Partnerships Ltd
    United Kingdom
    Director
    59 - 61 Old Kent Road
    SE1 4RF London
    C/O Managed Living Partnerships Ltd
    United Kingdom
    United KingdomBritish151440490001

    What are the latest statements on persons with significant control for THE MISSION BUILDING MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 30, 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