2 MANSFIELD STREET RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

2 MANSFIELD STREET RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01746373

Incorporation date

16/08/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 77a St. John's Wood High Street, London NW8 7NLCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1983)
dot icon25/03/2026
Termination of appointment of Alexander John Ramsay Mackay as a director on 2026-03-23
dot icon17/12/2025
Appointment of Ms Suzzane Jane Wood as a director on 2025-12-08
dot icon04/11/2025
Termination of appointment of Antony Wright as a director on 2025-10-31
dot icon19/09/2025
Termination of appointment of Neville Meyer Bass as a director on 2025-09-09
dot icon30/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon12/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/02/2025
Termination of appointment of Jaskiran Singh as a director on 2025-02-25
dot icon28/02/2025
Appointment of Mrs Sabine Martine Elfriede Jobert as a director on 2025-02-25
dot icon28/11/2024
Registered office address changed from 24 Old Burlington Street London W1S 3AW England to Suite 2 77a St. John's Wood High Street London NW8 7NL on 2024-11-28
dot icon30/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/08/2023
Appointment of Mr Jaskiran Singh as a director on 2023-07-28
dot icon29/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/12/2021
Statement of company's objects
dot icon17/12/2021
Resolutions
dot icon17/12/2021
Memorandum and Articles of Association
dot icon14/12/2021
Termination of appointment of Stuart Peters as a director on 2021-12-01
dot icon09/08/2021
Confirmation statement made on 2021-07-19 with updates
dot icon12/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/06/2021
Appointment of Mr Antony Wright as a director on 2021-05-19
dot icon17/05/2021
Appointment of Mr Alexander John Ramsay Mackay as a director on 2021-05-12
dot icon15/04/2021
Termination of appointment of William Orenstein as a director on 2021-03-31
dot icon12/04/2021
Director's details changed for Mr Anthony Richard David Ward on 2021-04-08
dot icon27/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon16/07/2020
Termination of appointment of Massimo Alessandro Mancini as a director on 2020-06-30
dot icon30/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/03/2020
Termination of appointment of Michael John Dix as a director on 2020-01-29
dot icon24/02/2020
Termination of appointment of Sonia Irene Lotte Meaden as a director on 2020-01-29
dot icon24/02/2020
Termination of appointment of Paul Jean Joseph Cairaschi as a director on 2020-01-29
dot icon24/02/2020
Appointment of Dr Neville Meyer Bass as a director on 2020-01-29
dot icon24/02/2020
Appointment of Mr Massimo Alessandro Mancini as a director on 2020-01-29
dot icon24/02/2020
Appointment of Mrs Emma Joan Goltz as a director on 2020-01-29
dot icon24/02/2020
Appointment of Mr Anthony Richard David Ward as a director on 2020-01-29
dot icon24/02/2020
Appointment of Mr William Orenstein as a director on 2020-01-29
dot icon27/01/2020
Termination of appointment of Joanna Maria Bartley as a director on 2020-01-27
dot icon29/12/2019
Appointment of Ms Sonia Irene Lotte Meaden as a director on 2019-12-23
dot icon26/11/2019
Termination of appointment of William Orenstein as a director on 2019-10-25
dot icon01/08/2019
Confirmation statement made on 2019-07-19 with updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/03/2019
Registered office address changed from 201 Great Portland Street London W1W 5AB to 24 Old Burlington Street London W1S 3AW on 2019-03-26
dot icon20/12/2018
Appointment of Mr Michael John Dix as a director on 2018-11-27
dot icon20/12/2018
Appointment of Mr Paul Jean Joseph Cairaschi as a director on 2018-11-27
dot icon12/11/2018
Termination of appointment of Geoffrey Richard Thompson as a director on 2018-11-08
dot icon13/08/2018
Confirmation statement made on 2018-07-19 with updates
dot icon23/07/2018
Termination of appointment of Christine Susan Daniels as a director on 2018-07-19
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon30/01/2017
Termination of appointment of Paul Jean Joseph Cairaschi as a director on 2017-01-23
dot icon23/11/2016
Appointment of Mr Stuart Peters as a director on 2016-11-15
dot icon19/09/2016
Termination of appointment of Michael John Dix as a director on 2016-09-09
dot icon01/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon30/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/02/2016
Termination of appointment of Joanna Maria Bartley as a secretary on 2015-12-31
dot icon10/12/2015
Appointment of Mr William Orenstein as a director on 2015-11-23
dot icon02/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon23/12/2014
Director's details changed for Mrs Christine Susan Savage on 2014-05-09
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Douglas Fedele as a director
dot icon18/12/2013
Termination of appointment of Jill Broome as a director
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon17/07/2013
Appointment of Mrs Christine Susan Savage as a director
dot icon17/12/2012
Termination of appointment of Jack Mautner as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon16/02/2012
Appointment of Ms. Jill Broome as a director
dot icon25/01/2012
Appointment of Mr. Michael John Dix as a director
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon30/06/2011
Termination of appointment of Angela Martin as a director
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon03/08/2010
Director's details changed for Geoffrey Richard Thompson on 2009-10-01
dot icon03/08/2010
Director's details changed for Mr Jack Mautner on 2009-10-01
dot icon03/08/2010
Director's details changed for Angela Rosemary Murray Martin on 2009-10-01
dot icon03/08/2010
Director's details changed for Joanna Maria Bartley on 2009-10-01
dot icon03/08/2010
Director's details changed for Mr Douglas Fedele on 2009-10-01
dot icon08/10/2009
Accounts for a small company made up to 2008-12-31
dot icon27/08/2009
Return made up to 19/07/09; full list of members
dot icon26/06/2009
Appointment terminated director renee sado
dot icon22/05/2009
Registered office changed on 22/05/2009 from first floor 5 wigmore street london W1U 1HY
dot icon13/10/2008
Appointment terminated director richard winckles
dot icon26/08/2008
Accounts for a small company made up to 2007-12-31
dot icon05/08/2008
Director's change of particulars / douglas fedele / 29/07/2008
dot icon05/08/2008
Return made up to 19/07/08; full list of members
dot icon05/08/2008
Director's change of particulars / jack mautner / 29/07/2008
dot icon04/08/2008
Director's change of particulars / richard winckles / 18/07/2007
dot icon29/07/2008
Director appointed paul jean joseph cairaschi
dot icon27/09/2007
Accounts for a small company made up to 2006-12-31
dot icon18/08/2007
Return made up to 19/07/07; full list of members
dot icon19/09/2006
Accounts for a small company made up to 2005-12-31
dot icon12/09/2006
Director resigned
dot icon07/08/2006
Return made up to 19/07/06; full list of members
dot icon31/10/2005
New director appointed
dot icon01/08/2005
Return made up to 19/07/05; no change of members
dot icon25/06/2005
Director resigned
dot icon25/06/2005
Accounts for a small company made up to 2004-12-31
dot icon09/06/2005
Director resigned
dot icon07/04/2005
New director appointed
dot icon26/11/2004
New director appointed
dot icon30/09/2004
Accounts for a small company made up to 2003-12-31
dot icon20/08/2004
Director resigned
dot icon12/08/2004
Return made up to 19/07/04; full list of members
dot icon02/10/2003
Accounts for a small company made up to 2002-12-31
dot icon26/08/2003
New director appointed
dot icon11/08/2003
Return made up to 19/07/03; full list of members
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon02/08/2002
Return made up to 19/07/02; full list of members
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon05/09/2001
Registered office changed on 05/09/01 from: 5 wigmore street london W1V 1HY
dot icon31/07/2001
Return made up to 19/07/01; full list of members
dot icon13/04/2001
New director appointed
dot icon14/09/2000
Ad 28/07/00--------- £ si 1@1=1 £ ic 50/51
dot icon12/09/2000
Full accounts made up to 1999-12-31
dot icon01/08/2000
Return made up to 19/07/00; full list of members
dot icon16/03/2000
Director resigned
dot icon19/08/1999
Return made up to 19/07/99; full list of members
dot icon19/08/1999
New director appointed
dot icon16/07/1999
Full accounts made up to 1998-12-31
dot icon18/08/1998
Full accounts made up to 1997-12-31
dot icon28/07/1998
Return made up to 19/07/98; full list of members
dot icon08/05/1998
Director resigned
dot icon02/09/1997
Full accounts made up to 1996-12-31
dot icon13/08/1997
Return made up to 19/07/97; full list of members
dot icon25/09/1996
Resolutions
dot icon12/08/1996
Return made up to 19/07/96; no change of members
dot icon12/08/1996
Full accounts made up to 1995-12-31
dot icon06/03/1996
New director appointed
dot icon09/08/1995
Return made up to 19/07/95; full list of members
dot icon09/08/1995
New director appointed
dot icon09/08/1995
New director appointed
dot icon15/06/1995
Full accounts made up to 1994-12-31
dot icon31/05/1995
New secretary appointed
dot icon31/05/1995
Secretary resigned
dot icon23/05/1995
Director resigned
dot icon23/05/1995
Director resigned
dot icon21/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full accounts made up to 1993-12-31
dot icon16/08/1994
Return made up to 19/07/94; change of members
dot icon03/06/1994
New director appointed
dot icon03/06/1994
Director resigned
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon26/07/1993
Return made up to 19/07/93; full list of members
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon01/10/1992
Director resigned
dot icon03/09/1992
Director resigned
dot icon24/08/1992
Return made up to 19/07/92; no change of members
dot icon14/02/1992
New director appointed
dot icon03/12/1991
Return made up to 19/07/91; change of members
dot icon29/11/1991
Full accounts made up to 1990-12-31
dot icon20/11/1991
Director resigned
dot icon20/11/1991
Director resigned
dot icon20/11/1991
Director resigned
dot icon29/05/1991
New director appointed
dot icon24/04/1991
Ad 25/03/91--------- £ si 6@1=6 £ ic 44/50
dot icon11/04/1991
Director resigned
dot icon17/01/1991
Full accounts made up to 1989-12-31
dot icon17/01/1991
Return made up to 17/10/90; full list of members
dot icon10/01/1991
Ad 05/12/90--------- £ si 1@1=1 £ ic 43/44
dot icon31/07/1990
Ad 25/06/90--------- £ si 1@1=1 £ ic 42/43
dot icon13/07/1990
New director appointed
dot icon26/06/1990
New secretary appointed
dot icon26/06/1990
Secretary resigned
dot icon19/06/1990
Director's particulars changed
dot icon30/08/1989
Full accounts made up to 1988-12-31
dot icon30/08/1989
Director resigned
dot icon30/08/1989
Return made up to 19/07/89; full list of members
dot icon20/07/1989
Director resigned
dot icon25/04/1989
New director appointed
dot icon25/04/1989
Full accounts made up to 1988-03-31
dot icon25/04/1989
Return made up to 22/11/88; full list of members
dot icon04/03/1989
New director appointed
dot icon11/10/1988
Full accounts made up to 1987-03-31
dot icon11/10/1988
Return made up to 14/10/87; full list of members
dot icon11/10/1988
Director resigned
dot icon11/10/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon26/04/1988
Director resigned
dot icon24/02/1988
Full accounts made up to 1985-03-31
dot icon24/02/1988
Return made up to 17/10/85; full list of members
dot icon24/02/1988
Full accounts made up to 1986-03-31
dot icon24/02/1988
Return made up to 09/09/86; full list of members
dot icon04/12/1987
First gazette
dot icon10/12/1986
New director appointed
dot icon24/10/1986
Secretary resigned;new secretary appointed;director resigned
dot icon24/10/1986
Registered office changed on 24/10/86 from: clintons wellington house 6/9 upper st. Martin's lane london WC2H 9DF
dot icon16/08/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£51.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
-
-
0.00
51.00
-
2022
5
-
-
0.00
51.00
-
2022
5
-
-
0.00
51.00
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bass, Neville Meyer, Dr
Director
29/01/2020 - 09/09/2025
7
Daniels, Anthony Richard David
Director
29/01/2020 - Present
1
Singh, Jaskiran
Director
28/07/2023 - 25/02/2025
-
Wood, Suzzane Jane
Director
08/12/2025 - Present
1
Goltz, Emma Joan
Director
29/01/2020 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 2 MANSFIELD STREET RESIDENTS ASSOCIATION LIMITED

2 MANSFIELD STREET RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 16/08/1983 with the registered office located at Suite 2 77a St. John's Wood High Street, London NW8 7NL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 MANSFIELD STREET RESIDENTS ASSOCIATION LIMITED?

toggle

2 MANSFIELD STREET RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 16/08/1983 .

Where is 2 MANSFIELD STREET RESIDENTS ASSOCIATION LIMITED located?

toggle

2 MANSFIELD STREET RESIDENTS ASSOCIATION LIMITED is registered at Suite 2 77a St. John's Wood High Street, London NW8 7NL.

What does 2 MANSFIELD STREET RESIDENTS ASSOCIATION LIMITED do?

toggle

2 MANSFIELD STREET RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 2 MANSFIELD STREET RESIDENTS ASSOCIATION LIMITED have?

toggle

2 MANSFIELD STREET RESIDENTS ASSOCIATION LIMITED had 5 employees in 2022.

What is the latest filing for 2 MANSFIELD STREET RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Alexander John Ramsay Mackay as a director on 2026-03-23.