Company NameMansions Asset Management Limited
DirectorsHilda Aaronson and Michael Arnold Aaronson
Company StatusActive
Company Number07974121
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Hilda Aaronson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bowers Solicitors 172-174 Granville Road
London
NW2 2LD
Secretary NameMr Chee Choong Cheah
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBuilder Depot Business Centre Station Road
New Southgate
London
N11 1QJ
Director NameMr Michael Arnold Aaronson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(1 year, 12 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilder Depot Business Centre 17 Station Road
New Southgate
London
N11 1QJ

Location

Registered AddressCitroen Wells, Devonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hilda Aaronson
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,799
Cash£100
Current Liabilities£2,848,916

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

18 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
7 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
3 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 2 March 2019 with updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Registered office address changed from C/O Bowers Solicitors 172-174 Granville Road London NW2 2LD United Kingdom on 5 March 2014 (1 page)
5 March 2014Appointment of Mr Michael Arnold Aaronson as a director (2 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Appointment of Mr Michael Arnold Aaronson as a director (2 pages)
5 March 2014Registered office address changed from C/O Bowers Solicitors 172-174 Granville Road London NW2 2LD United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Bowers Solicitors 172-174 Granville Road London NW2 2LD United Kingdom on 5 March 2014 (1 page)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 May 2013Secretary's details changed for Mr Chee Choong Cheah on 1 March 2013 (2 pages)
8 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Secretary's details changed for Mr Chee Choong Cheah on 1 March 2013 (2 pages)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
8 May 2013Secretary's details changed for Mr Chee Choong Cheah on 1 March 2013 (2 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)