LUNSON MITCHENALL TRUSTEES LIMITED
Overview
Company Name | LUNSON MITCHENALL TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03830897 |
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 TRUSTEES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LUNSON MITCHENALL TRUSTEES LIMITED located?
Registered Office Address | 65 Chandos Place WC2N 4HG London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LUNSON MITCHENALL TRUSTEES 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 TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Aug 24, 2025 |
---|---|
Next Confirmation Statement Due | Sep 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 24, 2024 |
Overdue | No |
What are the latest filings for LUNSON MITCHENALL TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Nicholas Klein as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Appointment of Mr Ruvan Sangra as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Charles Jacks as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Ainscough as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter David Courtney as a director on May 23, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Aug 24, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||
Termination of appointment of Stuart White 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 | ||
Confirmation statement made on Aug 24, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR to 65 Chandos Place London WC2N 4HG on Nov 13, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Aug 24, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Aug 24, 2018 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Miss Edith Elizabeth Monfries on Sep 01, 2018 | 1 pages | CH03 | ||
Director's details changed for Mrs Edith Elizabeth Jessup on Sep 01, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Edith Elizabeth Jessup on Sep 01, 2018 | 1 pages | CH03 | ||
Total exemption full accounts made up to Sep 30, 2017 | 6 pages | AA | ||
Who are the officers of LUNSON MITCHENALL TRUSTEES 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 | ||||||
GRIFFIN, John Harvey | Director | 51 Waldegrave Park Strawberry Hill TW1 4TJ Twickenham Middlesex | United Kingdom | British | Chartered Surveyor | 61876210003 | ||||
HOCKIN, Neil William Guy | Director | 5 Dower Close Knotty Green HP9 1XZ Beaconsfield Bucks | England | British | Sur | 105820730002 | ||||
JACKS, Charles | Director | Hopton Road SW16 2EN London 52a England | England | British | Chartered Surveyor | 271754760001 | ||||
KLEIN, Nicholas | Director | Gabriel Square AL1 3AS St. Albans 39 England | England | British | Retail Property Agent | 326873280001 | ||||
MONFRIES, Edith Elizabeth | Director | Chandos Place WC2N 4HG London 65 England | England | British | Finance Director | 148984450003 | ||||
SANGRA, Ruvan | Director | Main Street Great Bowden LE16 7HB Market Harborough 39 England | England | British | Chartered Surveyor | 323709980001 | ||||
MITCHENALL, Neil David | Secretary | The Cottage 65 Clifden Road Worminghall HP18 9JR Aylesbury Buckinghamshire | British | Retail Property Agent | 9684380001 | |||||
ABEL, Richard | Director | 43 Berks Hill WD3 5AJ Chorleywood Hertfordshire | United Kingdom | British | Sur | 105820400001 | ||||
AINSCOUGH, Andrew | Director | 44 High Street Drayton OX14 4JW Abingdon The Old Farmhouse Oxfordshire England | United Kingdom | British | Company Director | 140266080001 | ||||
COURTNEY, Peter David | Director | 16 Leinster Avenue SW14 7JP London | United Kingdom | British | Retail Property Agent | 64027710001 | ||||
FYFE, Stuart William | Director | Wattleton Road HP9 1RS Beaconsfield 79 Buckinghamshire United Kingdom | United Kingdom | British | Sur | 93405760001 | ||||
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 | Retail Property Agent | 66927150001 | ||||
LUNSON, David Harold Norman | Director | 18 Onslow Avenue Mansions Onslow Avenue TW10 6QD Richmond Surrey | United Kingdom | British | Retail Property Agent | 43936320001 | ||||
MITCHENALL, Neil David | Director | The Cottage 65 Clifden Road Worminghall HP18 9JR Aylesbury Buckinghamshire | Uk | British | Retail Property Agent | 9684380001 | ||||
THOMPSON, Nigel | Director | 66 Battersea High Street SW11 3HX London | British | Chartered Surveyor | 118612970001 | |||||
WHITE, Stuart | Director | 37 Chester Road IG7 6AH Chigwell Essex | United Kingdom | British | Sur | 66602550002 | ||||
WINGRAVE, Robert Barry, Mr. | Director | St Stephens Road W13 8HB Ealing 5 London | United Kingdom | British | Retail Property Management | 194366590001 |
Who are the persons with significant control of LUNSON MITCHENALL TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lunson Mitchenall 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