MANSFIELD HEIGHTS LIMITED
Overview
| Company Name | MANSFIELD HEIGHTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03859987 |
| 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 MANSFIELD HEIGHTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MANSFIELD HEIGHTS LIMITED located?
| Registered Office Address | 16 Aylmer Parade Aylmer Road N2 0PE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MANSFIELD HEIGHTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MANSFIELD HEIGHTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for MANSFIELD HEIGHTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Termination of appointment of Mario Emmanuel Savva as a director on Oct 20, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 25, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 25, 2024 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 17, 2023 with updates | 8 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Mar 31, 2022 | 5 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 17, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Dec 17, 2021 with updates | 9 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Dec 17, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Director's details changed for Ms Carol Matheson on Apr 14, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Kenneth Brown on Apr 14, 2020 | 2 pages | CH01 | ||
Director's details changed for Ms Carol Matheson on May 01, 2019 | 2 pages | CH01 | ||
Registered office address changed from 17 Mansfield Heights Great North Road East Finchley London N2 0NY to 16 Aylmer Parade Aylmer Road London N2 0PE on Apr 15, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Dec 17, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Paul Kenneth Brown as a director on Oct 08, 2019 | 2 pages | AP01 | ||
Termination of appointment of Aftahab Khaliq as a director on Sep 17, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Dec 21, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||
Who are the officers of MANSFIELD HEIGHTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Paul Kenneth | Director | Aylmer Parade Aylmer Road N2 0PE London 16 England | United Kingdom | British | 264141360001 | |||||
| LEVISON, Robert Saul | Director | Wood Vale N10 3DL London 99 England | United Kingdom | British | 133380530001 | |||||
| LOIZOU, Christopher George | Director | Aylmer Parade Aylmer Road N2 0PE London 16 England | United Kingdom | British | 203794280002 | |||||
| MATHESON, Carol | Director | Great North Road Mansfield Heights N2 0NY London 29 England | United Kingdom | British | 243809510002 | |||||
| FARRELL, Samantha | Secretary | Flat 43 Mansfield Heights Great North Road Finchley N2 0NY London | British | 88003660001 | ||||||
| STEPHENSON, John Matthew | Secretary | 33 Melbourne Road SW19 3BB London | British | 55184930002 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ANDERSON, Katherine | Director | 3 Mansfield Heights Great North Road East Finchley N2 0NY London | British | 77545840001 | ||||||
| DAWSON, Gemma Wendy | Director | 52 Aylmer Road N2 0PL London | United Kingdom | British | 98664240001 | |||||
| FALKNER, Lyn Judith | Director | 26 Mansfield Heights Great North Road N2 0NY London | British | 77545740001 | ||||||
| FARRELL, Adrian | Director | Flat 43 Mansfield Heights Great North Road Finchley N2 0NY London | United Kingdom | British | 88003810001 | |||||
| GLEGG, Anna Kia Polly | Director | Mansfield Heights N2 0NY London 10 | British | 138428870001 | ||||||
| HARPER, Iain | Director | 25 Mansfield Heights Great North Road N2 0NY London | British | 77545800001 | ||||||
| HENDER, Rita | Director | N2 | British | 88003920001 | ||||||
| KHALIQ, Aftahab | Director | Woodford Road WD17 1PA Watford 18a Hertfordshire England | England | British | 243809400001 | |||||
| NOLAN, Pamela | Director | 44 Mansfield Heights Great North Road N2 0NY London | British | 79991940001 | ||||||
| SAVVA, Mario Emmanuel | Director | Great North Road East Finchley N2 0NY London 17 Mansfield Heights United Kingdom | United Kingdom | British | 162086450002 | |||||
| WIGGINS, Michael Richard | Director | 43 Fernwood Crescent Whetstone N20 0RP London | United Kingdom | British | 65282010001 | |||||
| WILLIS, David Jonathan | Director | 5 Holwell Court AL9 5RE Essendon Hertfordshire | England | British | 56436410001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
What are the latest statements on persons with significant control for MANSFIELD HEIGHTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 21, 2016 | 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