MANDEVILLE PLACE (FREEHOLD) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2EY

Company number 03413516
Status Active
Incorporation Date 1 August 1997
Company Type Private Limited Company
Address 7 ST JOHN'S ROAD, HARROW, MIDDLESEX, HA1 2EY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MANDEVILLE PLACE (FREEHOLD) LIMITED are www.mandevilleplacefreehold.co.uk, and www.mandeville-place-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Mandeville Place Freehold Limited is a Private Limited Company. The company registration number is 03413516. Mandeville Place Freehold Limited has been working since 01 August 1997. The present status of the company is Active. The registered address of Mandeville Place Freehold Limited is 7 St John S Road Harrow Middlesex Ha1 2ey. The company`s financial liabilities are £9.14k. It is £-0.38k against last year. The cash in hand is £8.3k. It is £-0.7k against last year. And the total assets are £10.62k, which is £-0.38k against last year. BECKER, Sven is a Director of the company. BHATTESSA, Kishorkant is a Director of the company. MONTALTO, Giuseppe Gianpaolo is a Director of the company. Secretary GEORGIOU, Michael George has been resigned. Secretary MERCHANT, Abdul Khalick has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


mandeville place (freehold) Key Finiance

LIABILITIES £9.14k
-4%
CASH £8.3k
-8%
TOTAL ASSETS £10.62k
-4%
All Financial Figures

Current Directors

Director
BECKER, Sven
Appointed Date: 08 May 2006
53 years old

Director
BHATTESSA, Kishorkant
Appointed Date: 01 August 1997
84 years old

Director
MONTALTO, Giuseppe Gianpaolo
Appointed Date: 01 August 1997
63 years old

Resigned Directors

Secretary
GEORGIOU, Michael George
Resigned: 05 December 2012
Appointed Date: 01 August 1997

Secretary
MERCHANT, Abdul Khalick
Resigned: 05 December 2012
Appointed Date: 04 February 2011

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 01 August 1997
Appointed Date: 01 August 1997

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 01 August 1997
Appointed Date: 01 August 1997
34 years old

Persons With Significant Control

Mandeville Court Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANDEVILLE PLACE (FREEHOLD) LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 August 2016
17 Aug 2016
Confirmation statement made on 1 August 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 August 2015
11 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 60,000

02 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 51 more events
23 Nov 1998
New secretary appointed
23 Nov 1998
Secretary resigned
23 Nov 1998
Director resigned
23 Nov 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Aug 1997
Incorporation