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

MANDEVILLE COURT PROPERTY COMPANY LIMITED

FLAT 3 MANDEVILLE COURT, 383 FINCHLEY ROAD, LONDON, NW3 6HB,
Company Registration Number
05138621
Private Limited Company
Active

Company Overview

About Mandeville Court Property Company Ltd
MANDEVILLE COURT PROPERTY COMPANY LIMITED was founded on 2004-05-26 and has its registered office in London. The organisation's status is listed as "Active". Mandeville Court Property Company Limited is a Private Limited Company registered in ENGLAND 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
MANDEVILLE COURT PROPERTY COMPANY LIMITED
 
Legal Registered Office
FLAT 3 MANDEVILLE COURT
383 FINCHLEY ROAD
LONDON
NW3 6HB
Other companies in NW3
 
Filing Information
Company Number 05138621
Company ID Number 05138621
Date formed 2004-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:56:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANDEVILLE COURT PROPERTY COMPANY 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.

Company Officers of MANDEVILLE COURT PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DIMITRIOS MAVRELOS
Company Secretary 2009-11-25
VIVEK DOVAL
Director 2010-12-22
MONICA ANN HORNER
Director 2018-04-13
DIMITRIOS MAVRELOS
Director 2004-05-26
NIKOLAOS SKINITIS
Director 2008-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
SYED ZAHID HUSSAIN BILGRAMI
Director 2004-05-26 2016-12-19
ANDREW HOUSLEY
Director 2007-01-24 2014-02-06
GLENN HEENAN
Company Secretary 2004-05-26 2009-11-25
GLENN HEENAN
Director 2004-05-26 2009-11-25
ALEXIA VASILIA SKINITIS
Director 2004-05-26 2008-09-30
JOANNA SARAH DISSON
Director 2004-05-26 2007-01-24
ALAN JOHN VALLER
Director 2004-05-26 2007-01-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-05-26 2004-05-26
COMPANY DIRECTORS LIMITED
Nominated Director 2004-05-26 2004-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIVEK DOVAL MANDEVILLE CAPITAL SOLUTIONS LIMITED Director 2015-08-17 CURRENT 2015-08-17 Dissolved 2016-05-24
VIVEK DOVAL GNY CAPITAL LTD Director 2013-10-28 CURRENT 2013-10-28 Active - Proposal to Strike off
MONICA ANN HORNER 13 ALMA SQUARE FREEHOLD LIMITED Director 2015-03-01 CURRENT 2005-03-01 Active
NIKOLAOS SKINITIS HERMES SHIPBROKERS LIMITED Director 1992-08-31 CURRENT 1987-03-03 Active - Proposal to Strike off

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
2024-05-02APPOINTMENT TERMINATED, DIRECTOR MINOCHEHR VANIA
2024-05-02APPOINTMENT TERMINATED, DIRECTOR MONICA ANN HORNER
2024-03-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-29Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-06-19CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/21 FROM 12 Gateway Mews Bounds Green London N11 2UT England
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR VIVEK DOVAL
2021-06-21AP01DIRECTOR APPOINTED MR GIOVANNI SOLIMAN
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAOS SKINITIS
2021-01-26TM02Termination of appointment of Dimitrios Mavrelos on 2021-01-14
2020-12-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18AP01DIRECTOR APPOINTED MS TEJAL PATEL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-04-01CH01Director's details changed for Mr Nikolaos Skinitis on 2019-04-01
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-04-13AP01DIRECTOR APPOINTED MRS MONICA ANN HORNER
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM Flat 12a Mandeville Court Finchley Road London NW3 6HB
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH NO UPDATES
2017-07-03PSC08Notification of a person with significant control statement
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SYED ZAHID HUSSAIN BILGRAMI
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 23
2016-07-27AR0126/05/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 23
2015-06-04AR0126/05/15 ANNUAL RETURN FULL LIST
2015-01-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 23
2014-06-17AR0126/05/14 ANNUAL RETURN FULL LIST
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOUSLEY
2013-11-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07AR0126/05/13 ANNUAL RETURN FULL LIST
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0126/05/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0126/05/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AP01DIRECTOR APPOINTED MR. VIVEK DOVAL
2010-06-28AR0126/05/10 ANNUAL RETURN FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAOS SKINITIS / 26/05/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DIMITRIOS MAVRELOS / 26/05/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOUSLEY / 26/05/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SYED ZAHID HUSSAIN BILGRAMI / 26/05/2010
2010-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2010 FROM ROOM 2 FINANCE HOUSE ROOKERY BUSINESS PARK RAMSDEAN PETERSFIELD HAMPSHIRE GU32 1RU
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-17AR0126/05/09 FULL LIST
2009-12-08AR0126/05/08 FULL LIST
2009-12-05TM02APPOINTMENT TERMINATED, SECRETARY GLENN HEENAN
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GLENN HEENAN
2009-12-02AP03SECRETARY APPOINTED DIMITRIOS MAVRELOS
2009-11-26AR0126/05/07 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAS SKINITIS / 30/09/2008
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOUSLEY / 24/01/2007
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOUSLEY / 27/05/2007
2009-02-03DISS40DISS40 (DISS40(SOAD))
2009-02-03GAZ1FIRST GAZETTE
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-20288aDIRECTOR APPOINTED NIKOLAS SKINITIS
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR ALEXIA SKINITIS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: FINANCE HOUSE ROOKERY BUSINESS PARK RAMSDEAN PETERSFIELD HANTS GU32 1RU
2007-05-15363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-08288aNEW DIRECTOR APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-02-06DISS40STRIKE-OFF ACTION DISCONTINUED
2006-06-13363aRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2006-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-05-3088(2)RAD 26/05/04--------- £ SI 19@1=19
2006-03-29225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: MARAND BEACON HILL ROAD BEACON HILL HINDHEAD SURREY GU26 6QB
2005-11-15GAZ1FIRST GAZETTE
2005-03-03288aNEW DIRECTOR APPOINTED
2005-03-03288bDIRECTOR RESIGNED
2005-03-03288aNEW DIRECTOR APPOINTED
2005-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-03288aNEW DIRECTOR APPOINTED
2005-03-03288bSECRETARY RESIGNED
2005-03-03288aNEW DIRECTOR APPOINTED
2005-03-03288aNEW DIRECTOR APPOINTED
2004-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to MANDEVILLE COURT PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-02-03
Proposal to Strike Off2005-11-15
Fines / Sanctions
No fines or sanctions have been issued against MANDEVILLE COURT PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANDEVILLE COURT PROPERTY COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due After One Year 2013-03-31 £ 247,080
Creditors Due After One Year 2012-03-31 £ 236,237
Creditors Due Within One Year 2013-03-31 £ 270,317

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANDEVILLE COURT PROPERTY COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 353,793
Cash Bank In Hand 2012-03-31 £ 2,402
Shareholder Funds 2013-03-31 £ 104,094
Shareholder Funds 2012-03-31 £ 36,834
Tangible Fixed Assets 2013-03-31 £ 267,698
Tangible Fixed Assets 2012-03-31 £ 271,205

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANDEVILLE COURT PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANDEVILLE COURT PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of MANDEVILLE COURT PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANDEVILLE COURT PROPERTY COMPANY 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 (41100 - Development of building projects) as MANDEVILLE COURT PROPERTY COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MANDEVILLE COURT PROPERTY COMPANY 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 TypeProposal to Strike Off
Defending partyMANDEVILLE COURT PROPERTY COMPANY LIMITEDEvent Date2009-02-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyMANDEVILLE COURT PROPERTY COMPANY LIMITEDEvent Date2005-11-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANDEVILLE COURT PROPERTY COMPANY 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 MANDEVILLE COURT PROPERTY COMPANY 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.