LUNSON MITCHENALL TRUSTEES LIMITED

LUNSON MITCHENALL TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLUNSON MITCHENALL TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03830897
    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 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 AddressNo

    What are the latest accounts for LUNSON MITCHENALL TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LUNSON MITCHENALL TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToAug 24, 2025
    Next Confirmation Statement DueSep 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2024
    OverdueNo

    What are the latest filings for LUNSON MITCHENALL TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Nicholas Klein as a director on Sep 01, 2024

    2 pagesAP01

    Confirmation statement made on Aug 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Appointment of Mr Ruvan Sangra as a director on Jun 01, 2024

    2 pagesAP01

    Appointment of Mr Charles Jacks as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Andrew Ainscough as a director on Oct 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter David Courtney as a director on May 23, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Aug 24, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Aug 24, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    6 pagesAA

    Termination of appointment of Stuart White as a director on Sep 01, 2020

    1 pagesTM01

    Current accounting period extended from Sep 30, 2020 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on Aug 24, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Aug 24, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Aug 24, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Miss Edith Elizabeth Monfries on Sep 01, 2018

    1 pagesCH03

    Director's details changed for Mrs Edith Elizabeth Jessup on Sep 01, 2018

    2 pagesCH01

    Secretary's details changed for Mrs Edith Elizabeth Jessup on Sep 01, 2018

    1 pagesCH03

    Total exemption full accounts made up to Sep 30, 2017

    6 pagesAA

    Who are the officers of LUNSON MITCHENALL TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONFRIES, Edith Elizabeth
    Chandos Place
    WC2N 4HG London
    65
    England
    Secretary
    Chandos Place
    WC2N 4HG London
    65
    England
    British148984450004
    GRIFFIN, John Harvey
    51 Waldegrave Park
    Strawberry Hill
    TW1 4TJ Twickenham
    Middlesex
    Director
    51 Waldegrave Park
    Strawberry Hill
    TW1 4TJ Twickenham
    Middlesex
    United KingdomBritishChartered Surveyor61876210003
    HOCKIN, Neil William Guy
    5 Dower Close
    Knotty Green
    HP9 1XZ Beaconsfield
    Bucks
    Director
    5 Dower Close
    Knotty Green
    HP9 1XZ Beaconsfield
    Bucks
    EnglandBritishSur105820730002
    JACKS, Charles
    Hopton Road
    SW16 2EN London
    52a
    England
    Director
    Hopton Road
    SW16 2EN London
    52a
    England
    EnglandBritishChartered Surveyor271754760001
    KLEIN, Nicholas
    Gabriel Square
    AL1 3AS St. Albans
    39
    England
    Director
    Gabriel Square
    AL1 3AS St. Albans
    39
    England
    EnglandBritishRetail Property Agent326873280001
    MONFRIES, Edith Elizabeth
    Chandos Place
    WC2N 4HG London
    65
    England
    Director
    Chandos Place
    WC2N 4HG London
    65
    England
    EnglandBritishFinance Director148984450003
    SANGRA, Ruvan
    Main Street
    Great Bowden
    LE16 7HB Market Harborough
    39
    England
    Director
    Main Street
    Great Bowden
    LE16 7HB Market Harborough
    39
    England
    EnglandBritishChartered Surveyor323709980001
    MITCHENALL, Neil David
    The Cottage 65 Clifden Road
    Worminghall
    HP18 9JR Aylesbury
    Buckinghamshire
    Secretary
    The Cottage 65 Clifden Road
    Worminghall
    HP18 9JR Aylesbury
    Buckinghamshire
    BritishRetail Property Agent9684380001
    ABEL, Richard
    43 Berks Hill
    WD3 5AJ Chorleywood
    Hertfordshire
    Director
    43 Berks Hill
    WD3 5AJ Chorleywood
    Hertfordshire
    United KingdomBritishSur105820400001
    AINSCOUGH, Andrew
    44 High Street
    Drayton
    OX14 4JW Abingdon
    The Old Farmhouse
    Oxfordshire
    England
    Director
    44 High Street
    Drayton
    OX14 4JW Abingdon
    The Old Farmhouse
    Oxfordshire
    England
    United KingdomBritishCompany Director140266080001
    COURTNEY, Peter David
    16 Leinster Avenue
    SW14 7JP London
    Director
    16 Leinster Avenue
    SW14 7JP London
    United KingdomBritishRetail Property Agent64027710001
    FYFE, Stuart William
    Wattleton Road
    HP9 1RS Beaconsfield
    79
    Buckinghamshire
    United Kingdom
    Director
    Wattleton Road
    HP9 1RS Beaconsfield
    79
    Buckinghamshire
    United Kingdom
    United KingdomBritishSur93405760001
    KEENAN, Patrick
    Burchetts Green Road
    Burchetts Green
    SL6 6QZ Maidenhead
    Dairy Cottage
    Berkshire
    United Kingdom
    Director
    Burchetts Green Road
    Burchetts Green
    SL6 6QZ Maidenhead
    Dairy Cottage
    Berkshire
    United Kingdom
    United KingdomBritishSurveyor171615060001
    KILBY, Marcus
    Shernfold Coach House
    Shernfold Park, Frant
    TN3 9DL Tunbridge Wells
    Kent
    Director
    Shernfold Coach House
    Shernfold Park, Frant
    TN3 9DL Tunbridge Wells
    Kent
    United KingdomBritishRetail Property Agent66927150001
    LUNSON, David Harold Norman
    18 Onslow Avenue Mansions
    Onslow Avenue
    TW10 6QD Richmond
    Surrey
    Director
    18 Onslow Avenue Mansions
    Onslow Avenue
    TW10 6QD Richmond
    Surrey
    United KingdomBritishRetail Property Agent43936320001
    MITCHENALL, Neil David
    The Cottage 65 Clifden Road
    Worminghall
    HP18 9JR Aylesbury
    Buckinghamshire
    Director
    The Cottage 65 Clifden Road
    Worminghall
    HP18 9JR Aylesbury
    Buckinghamshire
    UkBritishRetail Property Agent9684380001
    THOMPSON, Nigel
    66 Battersea High Street
    SW11 3HX London
    Director
    66 Battersea High Street
    SW11 3HX London
    BritishChartered Surveyor118612970001
    WHITE, Stuart
    37 Chester Road
    IG7 6AH Chigwell
    Essex
    Director
    37 Chester Road
    IG7 6AH Chigwell
    Essex
    United KingdomBritishSur66602550002
    WINGRAVE, Robert Barry, Mr.
    St Stephens Road
    W13 8HB Ealing
    5
    London
    Director
    St Stephens Road
    W13 8HB Ealing
    5
    London
    United KingdomBritishRetail Property Management194366590001

    Who are the persons with significant control of LUNSON MITCHENALL TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lunson Mitchenall Ltd
    Regent Street
    SW1Y 4LR London
    Charles House
    England
    Apr 06, 2016
    Regent Street
    SW1Y 4LR London
    Charles House
    England
    No
    Legal FormUk Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredEngland
    Registration Number02285924
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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