Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANSION ASSOCIATES LIMITED
Company Information for

MANSION ASSOCIATES LIMITED

40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
04048889
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mansion Associates Ltd
MANSION ASSOCIATES LIMITED was founded on 2000-08-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mansion Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MANSION ASSOCIATES LIMITED
 
Legal Registered Office
40 BANK STREET
LONDON
E14 5NR
Other companies in E14
 
Previous Names
UC E-SERVICES LTD30/06/2003
BLUEBASE LIMITED17/08/2000
Filing Information
Company Number 04048889
Company ID Number 04048889
Date formed 2000-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-12 17:33:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANSION ASSOCIATES LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MANSION ASSOCIATES LIMITED
The following companies were found which have the same name as MANSION ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANSION ASSOCIATES LTD Unknown
MANSION ASSOCIATES LIMITED 10, WINDEMERE ESTATE, CLONSILLA, DUBLIN 15. Dissolved Company formed on the 1995-10-09
MANSION ASSOCIATES LLC New Jersey Unknown
MANSION ASSOCIATES New Jersey Unknown
MANSION ASSOCIATES INC North Carolina Unknown
Mansion Associates Inc Maryland Unknown

Company Officers of MANSION ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL IAN HOLDEN
Company Secretary 2011-09-14
DANIEL IAN HOLDEN
Director 2011-09-14
JACOBUS ADRIAAN PAULSEN
Director 2003-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN ROBINSON
Company Secretary 2000-08-09 2011-09-14
ROBERT JOHN ROBINSON
Director 2000-08-09 2011-09-14
PHILIPPUS STEFANUS MEYER
Director 2000-08-09 2003-09-01
JACOBUS ADRIAAN PAULSEN
Director 2003-03-06 2003-06-02
JACOBUS ADRIAAN PAULSEN
Director 2000-08-09 2002-12-16
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-08-08 2000-08-09
LONDON LAW SERVICES LIMITED
Nominated Director 2000-08-08 2000-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL IAN HOLDEN UC ACQUISITIONS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2017-02-28
DANIEL IAN HOLDEN UC GROUP LTD Director 2013-11-04 CURRENT 1999-04-26 In Administration/Administrative Receiver
DANIEL IAN HOLDEN UC FLOWERS GROUP LTD Director 2011-09-14 CURRENT 2000-07-24 Dissolved 2014-04-08
DANIEL IAN HOLDEN UC MARKET MAKERS LIMITED Director 2011-09-14 CURRENT 1999-05-13 Dissolved 2014-04-08
DANIEL IAN HOLDEN TOTALPAY ONE LTD Director 2011-09-14 CURRENT 2004-07-29 Dissolved 2014-04-08
DANIEL IAN HOLDEN TOTALPAY GROUP LTD Director 2011-09-14 CURRENT 2003-12-05 Dissolved 2014-04-08
DANIEL IAN HOLDEN LIQUID247 LIMITED Director 2011-09-14 CURRENT 2005-02-17 Dissolved 2014-04-08
DANIEL IAN HOLDEN TOTALPAY FOUR LTD Director 2011-09-14 CURRENT 2004-07-28 Dissolved 2014-04-08
DANIEL IAN HOLDEN SG EIGHT LIMITED Director 2011-09-14 CURRENT 2004-10-27 Dissolved 2016-05-24
DANIEL IAN HOLDEN SG FIVE LTD Director 2011-09-14 CURRENT 2004-10-27 Dissolved 2016-05-24
DANIEL IAN HOLDEN SG ONE LTD Director 2011-09-14 CURRENT 2003-06-18 Dissolved 2016-05-24
DANIEL IAN HOLDEN SG SIX-GW LTD Director 2011-09-14 CURRENT 2004-10-27 Dissolved 2016-05-24
DANIEL IAN HOLDEN SG THREE LIMITED Director 2011-09-14 CURRENT 2003-06-18 Dissolved 2016-05-24
DANIEL IAN HOLDEN SG TWO LIMITED Director 2011-09-14 CURRENT 2003-06-18 Dissolved 2016-05-24
DANIEL IAN HOLDEN TRUST PAYMENTS (UK) LTD Director 2011-09-14 CURRENT 2002-11-15 Active
DANIEL IAN HOLDEN SECURE G HOLDINGS LTD Director 2011-09-14 CURRENT 2003-05-19 Active - Proposal to Strike off
DANIEL IAN HOLDEN SG FOUR LTD Director 2011-09-14 CURRENT 2003-06-18 Active - Proposal to Strike off
DANIEL IAN HOLDEN SG SEVEN LIMITED Director 2011-09-14 CURRENT 2004-10-27 Active - Proposal to Strike off
DANIEL IAN HOLDEN COGNOSEC LIMITED Director 2011-09-14 CURRENT 2006-06-14 Liquidation
DANIEL IAN HOLDEN UC CAPITAL LTD Director 2011-09-14 CURRENT 1999-05-13 Liquidation
DANIEL IAN HOLDEN UC CAPITAL HOLDINGS LIMITED Director 2011-09-14 CURRENT 2000-03-06 Active - Proposal to Strike off
DANIEL IAN HOLDEN ADMIN PAYMENTS LTD Director 2011-09-14 CURRENT 2002-11-11 In Administration/Administrative Receiver
JACOBUS ADRIAAN PAULSEN C1 SOLUTIONS LIMITED Director 2017-09-25 CURRENT 2009-02-17 Active
JACOBUS ADRIAAN PAULSEN TRUSTIER HOLDINGS LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN THE OLD ELTHAMIANS RUGBY LIMITED Director 2015-01-01 CURRENT 2014-03-31 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN UC ACQUISITIONS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2017-02-28
JACOBUS ADRIAAN PAULSEN THE OLD ELTHAMIANS SPORTS CLUB LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN UC FLOWERS GROUP LTD Director 2011-09-14 CURRENT 2000-07-24 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN SG ONE LTD Director 2011-09-14 CURRENT 2003-06-18 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN UC CAPITAL LTD Director 2011-09-14 CURRENT 1999-05-13 Liquidation
JACOBUS ADRIAAN PAULSEN COGNOSEC LIMITED Director 2006-06-14 CURRENT 2006-06-14 Liquidation
JACOBUS ADRIAAN PAULSEN LIQUID247 LIMITED Director 2005-02-17 CURRENT 2005-02-17 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN SG EIGHT LIMITED Director 2004-10-27 CURRENT 2004-10-27 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN SG FIVE LTD Director 2004-10-27 CURRENT 2004-10-27 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN SG SIX-GW LTD Director 2004-10-27 CURRENT 2004-10-27 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN SG SEVEN LIMITED Director 2004-10-27 CURRENT 2004-10-27 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN TOTALPAY ONE LTD Director 2004-07-29 CURRENT 2004-07-29 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN TOTALPAY FOUR LTD Director 2004-07-28 CURRENT 2004-07-28 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN TOTALPAY GROUP LTD Director 2003-12-05 CURRENT 2003-12-05 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN ADMIN PAYMENTS LTD Director 2003-10-07 CURRENT 2002-11-11 In Administration/Administrative Receiver
JACOBUS ADRIAAN PAULSEN TRUST PAYMENTS (UK) LTD Director 2003-09-01 CURRENT 2002-11-15 Active
JACOBUS ADRIAAN PAULSEN SG TWO LIMITED Director 2003-06-26 CURRENT 2003-06-18 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN SG THREE LIMITED Director 2003-06-23 CURRENT 2003-06-18 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN SECURE G HOLDINGS LTD Director 2003-06-23 CURRENT 2003-05-19 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN SG FOUR LTD Director 2003-06-23 CURRENT 2003-06-18 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN UC CAPITAL HOLDINGS LIMITED Director 2000-03-06 CURRENT 2000-03-06 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN UC MARKET MAKERS LIMITED Director 1999-05-13 CURRENT 1999-05-13 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN UC GROUP LTD Director 1999-04-27 CURRENT 1999-04-26 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL IAN HOLDEN
2019-10-01TM02Termination of appointment of Daniel Ian Holden on 2019-10-01
2018-12-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-06-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 71
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-02-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-30DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 71
2015-09-24AR0107/08/15 ANNUAL RETURN FULL LIST
2014-12-06DISS40Compulsory strike-off action has been discontinued
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 71
2014-12-05AR0107/08/14 ANNUAL RETURN FULL LIST
2014-12-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-29AD02Register inspection address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to 40 Bank Street London E14 5NR
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM SUNDRIDGE PARK MANOR WILLOUGHBY LANE BROMLEY KENT BR1 3FZ
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM, SUNDRIDGE PARK MANOR WILLOUGHBY LANE, BROMLEY, KENT, BR1 3FZ
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-21LATEST SOC21/08/13 STATEMENT OF CAPITAL;GBP 71
2013-08-21AR0107/08/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AR0107/08/12 ANNUAL RETURN FULL LIST
2012-07-03AD02Register inspection address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
2012-06-12AD02Register inspection address changed from 14 & 15 Craven Street London WC2N 5AD United Kingdom
2011-09-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT ROBINSON
2011-09-30AP03Appointment of Mr Daniel Ian Holden as company secretary
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBINSON
2011-09-30AP01DIRECTOR APPOINTED MR DANIEL IAN HOLDEN
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-15AR0107/08/11 FULL LIST
2010-10-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-13AR0107/08/10 FULL LIST
2010-08-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ROBINSON / 07/08/2010
2010-08-12AD02SAIL ADDRESS CREATED
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS ADRIAAN PAULSEN / 07/08/2010
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN ROBINSON / 07/08/2010
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM THE MANSION HOUSE PLAISTOW LANE BROMLEY KENT BR1 3TP
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM, THE MANSION HOUSE, PLAISTOW LANE, BROMLEY, KENT, BR1 3TP
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS ADRIAAN PAULSEN / 01/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ROBINSON / 01/11/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN ROBINSON / 01/11/2009
2009-09-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 07/08/09; NO CHANGE OF MEMBERS
2008-12-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-09363sRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-13363sRETURN MADE UP TO 08/08/05; NO CHANGE OF MEMBERS
2006-09-12363sRETURN MADE UP TO 08/08/06; NO CHANGE OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-25288cDIRECTOR'S PARTICULARS CHANGED
2005-07-21288cDIRECTOR'S PARTICULARS CHANGED
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-23363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-01-14288cDIRECTOR'S PARTICULARS CHANGED
2003-12-01363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS; AMEND
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-2788(2)RAD 24/12/02--------- £ SI 590000@.0001
2003-11-2788(2)RAD 12/11/03--------- £ SI 310000@.0001=31 £ IC 60/91
2003-09-12363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-09-11288bDIRECTOR RESIGNED
2003-06-30CERTNMCOMPANY NAME CHANGED UC E-SERVICES LTD CERTIFICATE ISSUED ON 30/06/03
2003-06-11288bDIRECTOR RESIGNED
2003-04-06288aNEW DIRECTOR APPOINTED
2003-03-19353LOCATION OF REGISTER OF MEMBERS
2003-03-09288bDIRECTOR RESIGNED
2003-03-05288bDIRECTOR RESIGNED
2003-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-30363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-10-14288cDIRECTOR'S PARTICULARS CHANGED
2002-08-21287REGISTERED OFFICE CHANGED ON 21/08/02 FROM: HAMMERSLEY HOUSE 5-8 WARWICK STREET LONDON W1R 5RA
2002-08-21287REGISTERED OFFICE CHANGED ON 21/08/02 FROM: HAMMERSLEY HOUSE, 5-8 WARWICK STREET, LONDON, W1R 5RA
2002-04-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-22288cDIRECTOR'S PARTICULARS CHANGED
2001-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-08363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-08-13288cDIRECTOR'S PARTICULARS CHANGED
2000-12-18123NC INC ALREADY ADJUSTED 04/12/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MANSION ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2018-08-31
Petitions to Wind Up (Companies)2017-11-13
Fines / Sanctions
No fines or sanctions have been issued against MANSION ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANSION ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of MANSION ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANSION ASSOCIATES LIMITED
Trademarks
We have not found any records of MANSION ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANSION ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MANSION ASSOCIATES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MANSION ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMANSION ASSOCIATES LTDEvent Date2017-10-18
In the HIGH COURT OF JUSTICE, BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) case number 007745 CR-2017-007745 A petition to wind up the above-named company (registered no 04048889) of 40 Bank Street, London, E14 5NR presented on 18 October 2017 by MARLO FINANCE BV of Zuiderkade 7, 1948 NG Beverwijk, The Netherlands (the Petitioner) claiming to be a creditor of the company, will be heard at The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL Date: 4 December 2017 Time: 10:30 (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 1600 on Friday 1 December 2017 . The petitioners solicitor is Lax & Co LLP, 78 Cornhill, London, EC3V 3QQ (Ref: SMD/B10/09) :
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyMANSION ASSOCIATES LTDEvent Date2017-10-18
In the HIGH COURT OF JUSTICE, BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) case number 007745 CR-2017-007745 A petition to wind up the above-named company (registered no 04048889) of 40 Bank Street, London, E14 5NR presented on 18 October 2017 by MARLO FINANCE BV of Zuiderkade 7, 1948 NG Beverwijk, The Netherlands (the Petitioner) claiming to be a creditor of the company, was advertised in The London Gazette on 13 November 2017 and heard at The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 8 August 2018 . The Petition was dismissed. The Petitioners solicitor is Lax & Co LLP, 78 Cornhill, London, EC3V 3QQ (Ref: SMD/B10/09) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANSION ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANSION ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.