Company NameMandeville Properties Limited
Company StatusDissolved
Company Number00456885
CategoryPrivate Limited Company
Incorporation Date30 June 1948(75 years, 10 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicolas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(61 years, 12 months after company formation)
Appointment Duration7 years, 1 month (closed 18 July 2017)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 August 1996(48 years, 1 month after company formation)
Appointment Duration20 years, 11 months (closed 18 July 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed08 August 1996(48 years, 1 month after company formation)
Appointment Duration20 years, 11 months (closed 18 July 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 August 1996(48 years, 1 month after company formation)
Appointment Duration20 years, 11 months (closed 18 July 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(42 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NamePaul Manuel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(42 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 August 1996)
RoleSecretary
Correspondence Address3 St James Road
Harpenden
Hertfordshire
AL5 4NX
Director NameGraham John Stewart Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(42 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 September 1991)
RoleCompany Director
Correspondence AddressMardon
Moretonhampstead
Devon
TQ13 8LX
Secretary NameJohn Macgregor Burns
NationalityBritish
StatusResigned
Appointed01 May 1991(42 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP

Contact

Websiteubm.com
Telephone020 79215000
Telephone regionLondon

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

14.9k at £1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 February 1967Delivered on: 3 February 1967
Persons entitled:
F.J. Ecclestone
W.C. Crossley
Bertha Fielding

Classification: Charge of whole
Secured details: £65,000.
Particulars: 3 & 9 mandeville place, london W.1.
Outstanding

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
21 April 2017Application to strike the company off the register (3 pages)
30 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 14,851
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 14,851
(3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 14,850
(5 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 14,850
(5 pages)
31 March 2016Director's details changed for Nicolas Michael Perkins on 1 March 2016 (2 pages)
31 March 2016Director's details changed for Nicolas Michael Perkins on 1 March 2016 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 14,850
(5 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 14,850
(5 pages)
20 April 2015Director's details changed for Nicolas Michael Perkins on 16 February 2015 (2 pages)
20 April 2015Director's details changed for Nicolas Michael Perkins on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 14,850
(5 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 14,850
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
27 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 May 2011Statement of company's objects (2 pages)
27 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 May 2011Statement of company's objects (2 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 June 2010Appointment of Nicolas Michael Perkins as a director (3 pages)
24 June 2010Appointment of Nicolas Michael Perkins as a director (3 pages)
8 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 May 2008Return made up to 30/04/08; full list of members (3 pages)
22 May 2008Return made up to 30/04/08; full list of members (3 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 July 2006Return made up to 30/04/06; full list of members (2 pages)
25 July 2006Return made up to 30/04/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
14 June 2005Return made up to 30/04/05; full list of members (7 pages)
14 June 2005Return made up to 30/04/05; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 May 2003Return made up to 30/04/03; full list of members (7 pages)
30 May 2003Return made up to 30/04/03; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 May 2000Return made up to 30/04/00; full list of members (6 pages)
15 May 2000Return made up to 30/04/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 May 1999Return made up to 30/04/99; full list of members (9 pages)
18 May 1999Return made up to 30/04/99; full list of members (9 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 May 1997Return made up to 01/05/97; full list of members (5 pages)
27 May 1997Return made up to 01/05/97; full list of members (5 pages)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996New secretary appointed;new director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New secretary appointed;new director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Secretary resigned;director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Secretary resigned;director resigned (1 page)
24 June 1996Full accounts made up to 31 December 1995 (8 pages)
24 June 1996Full accounts made up to 31 December 1995 (8 pages)
2 June 1996Return made up to 01/05/96; full list of members (6 pages)
2 June 1996Return made up to 01/05/96; full list of members (6 pages)
29 June 1995Full accounts made up to 31 December 1994 (10 pages)
29 June 1995Full accounts made up to 31 December 1994 (10 pages)
24 May 1995Return made up to 01/05/95; full list of members (12 pages)
24 May 1995Return made up to 01/05/95; full list of members (12 pages)
27 May 1994Full accounts made up to 31 December 1993 (10 pages)
27 May 1994Full accounts made up to 31 December 1993 (10 pages)
8 February 1967Particulars of mortgage/charge (4 pages)
8 February 1967Particulars of mortgage/charge (4 pages)
3 February 1967Particulars of mortgage/charge (4 pages)
3 February 1967Particulars of mortgage/charge (4 pages)