Company Name4 Manson Place Management Company Limited
DirectorsElisabeth Ursula Gaunt and Alan Gordon William Sinclair
Company StatusActive
Company Number02499975
CategoryPrivate Limited Company
Incorporation Date8 May 1990(33 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameElisabeth Ursula Gaunt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1994(4 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Director NameMr Alan Gordon William Sinclair
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2001(11 years, 6 months after company formation)
Appointment Duration22 years, 4 months
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressThe White House
Adstock
Buckingham
MK18 2JN
Secretary NameHillgate Management (Corporation)
StatusCurrent
Appointed19 October 2017(27 years, 5 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address5 - 7 Hillgate Street
London
W8 7SP
Director NameMr Howard Coplestone Allport
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration1 year (resigned 29 May 1992)
RoleCompany Director
Correspondence Address20 Fernshaw Road
London
SW10 0TE
Secretary NameGordon Stuart-Smith
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration1 year (resigned 29 May 1992)
RoleCompany Director
Correspondence AddressSummerview Chequers Park
Wye
Ashford
Kent
TN25 5BA
Director NameMs Philippa Frances Dickenson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2001)
RoleManagement Consultant
Correspondence AddressFlat F 4 Manson Place
London
SW7 5LT
Director NameMrs Susan Marion Wilkin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(2 years after company formation)
Appointment Duration14 years (resigned 16 June 2006)
RoleHousewife
Correspondence AddressTiptree Hall
Tiptree
Colchester
Essex
CO5 0PJ
Secretary NameMs Philippa Frances Dickenson
NationalityBritish
StatusResigned
Appointed29 May 1992(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2001)
RoleManagement Consultant
Correspondence AddressFlat F 4 Manson Place
London
SW7 5LT
Director NameMr Antony Graham Godson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 06 April 1999)
RoleLloyd's Underwriting Agent
Correspondence AddressSaxes Plat Tismans Common
Rudgwick
Horsham
West Sussex
RH12 3DY
Director NameMrs Stephanie Jane Smith-Maxwell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(21 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 16 September 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed04 February 2002(11 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 19 October 2017)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Location

Registered Address5-7 Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Elizabeth Gaunt
28.57%
Ordinary
1 at £1Brent Shanzin Hoberman
14.29%
Ordinary
1 at £1Karina Antonyan
14.29%
Ordinary
1 at £1Mr A.g.w. Sinclair & Mrs A.g.w. Sinclair
14.29%
Ordinary
1 at £1Northumberland & Durham Property Trust LTD
14.29%
Ordinary
1 at £1Rami Aslan
14.29%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

30 June 2023Micro company accounts made up to 30 June 2023 (3 pages)
9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
6 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
17 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
19 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
19 October 2017Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages)
19 October 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page)
19 October 2017Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
29 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 7
(5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 7
(5 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 7
(5 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 7
(5 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 7
(5 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 7
(5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 7
(5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 7
(5 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
16 May 2013Director's details changed for Elisabeth Ursula Gaunt on 14 May 2013 (2 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
16 May 2013Director's details changed for Elisabeth Ursula Gaunt on 14 May 2013 (2 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
17 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 September 2011Appointment of Mrs Stephanie Jane Smith-Maxwell as a director (2 pages)
19 September 2011Appointment of Mrs Stephanie Jane Smith-Maxwell as a director (2 pages)
19 September 2011Termination of appointment of Stephanie Smith-Maxwell as a director (1 page)
19 September 2011Termination of appointment of Stephanie Smith-Maxwell as a director (1 page)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
18 May 2010Secretary's details changed for Chelsea Property Management Ltd on 8 May 2010 (2 pages)
18 May 2010Secretary's details changed for Chelsea Property Management Ltd on 8 May 2010 (2 pages)
18 May 2010Secretary's details changed for Chelsea Property Management Ltd on 8 May 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 May 2009Return made up to 08/05/09; full list of members (5 pages)
12 May 2009Return made up to 08/05/09; full list of members (5 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 August 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
18 August 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
29 May 2008Return made up to 08/05/08; full list of members (5 pages)
29 May 2008Return made up to 08/05/08; full list of members (5 pages)
15 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
15 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
8 May 2007Return made up to 08/05/07; full list of members (4 pages)
8 May 2007Director resigned (1 page)
8 May 2007Return made up to 08/05/07; full list of members (4 pages)
8 May 2007Director resigned (1 page)
18 May 2006Return made up to 08/05/06; full list of members (8 pages)
18 May 2006Return made up to 08/05/06; full list of members (8 pages)
3 January 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
3 January 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
18 May 2005Return made up to 08/05/05; full list of members (8 pages)
18 May 2005Return made up to 08/05/05; full list of members (8 pages)
26 October 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
26 October 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
2 September 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
2 September 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
18 May 2004Return made up to 08/05/04; full list of members (8 pages)
18 May 2004Return made up to 08/05/04; full list of members (8 pages)
20 May 2003Return made up to 08/05/03; full list of members (8 pages)
20 May 2003Return made up to 08/05/03; full list of members (8 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
15 May 2002Return made up to 08/05/02; full list of members (8 pages)
15 May 2002Return made up to 08/05/02; full list of members (8 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 4TH floor 4 manson place flat f london SW7 5LT (1 page)
8 February 2002Secretary resigned;director resigned (1 page)
8 February 2002Registered office changed on 08/02/02 from: 4TH floor 4 manson place flat f london SW7 5LT (1 page)
8 February 2002Secretary resigned;director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
26 November 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
26 November 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
21 May 2001Return made up to 08/05/01; full list of members (8 pages)
21 May 2001Return made up to 08/05/01; full list of members (8 pages)
22 January 2001Full accounts made up to 30 June 2000 (6 pages)
22 January 2001Full accounts made up to 30 June 2000 (6 pages)
25 May 2000Return made up to 08/05/00; full list of members (9 pages)
25 May 2000Return made up to 08/05/00; full list of members (9 pages)
30 March 2000Full accounts made up to 30 June 1999 (6 pages)
30 March 2000Full accounts made up to 30 June 1999 (6 pages)
17 May 1999Return made up to 08/05/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1999Return made up to 08/05/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 December 1998Full accounts made up to 30 June 1998 (8 pages)
31 December 1998Full accounts made up to 30 June 1998 (8 pages)
20 May 1998Return made up to 08/05/98; full list of members (6 pages)
20 May 1998Return made up to 08/05/98; full list of members (6 pages)
30 October 1997Full accounts made up to 30 June 1997 (6 pages)
30 October 1997Full accounts made up to 30 June 1997 (6 pages)
12 May 1997Return made up to 08/05/97; change of members (6 pages)
12 May 1997Return made up to 08/05/97; change of members (6 pages)
16 April 1997Full accounts made up to 30 June 1996 (8 pages)
16 April 1997Full accounts made up to 30 June 1996 (8 pages)
9 May 1996Return made up to 08/05/96; no change of members (4 pages)
9 May 1996Return made up to 08/05/96; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
9 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
27 June 1995Full accounts made up to 30 June 1994 (8 pages)
27 June 1995Full accounts made up to 30 June 1994 (8 pages)
5 May 1995Return made up to 08/05/95; full list of members (6 pages)
5 May 1995Return made up to 08/05/95; full list of members (6 pages)
8 May 1990Incorporation (9 pages)
8 May 1990Incorporation (9 pages)