CECIL MANSIONS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CECIL MANSIONS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01688756

Incorporation date

23/12/1982

Size

Micro Entity

Contacts

Registered address

Registered address

84 Coombe Road, New Malden KT3 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1987)
dot icon02/04/2026
Registered office address changed from 322 Upper Richmond Road London SW15 6TL United Kingdom to 84 Coombe Road New Malden KT3 4QS on 2026-04-02
dot icon31/03/2026
Termination of appointment of J C F P Secretaries Ltd as a secretary on 2026-03-31
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon25/04/2025
Director's details changed for Nicholas Wainwright Gibbon on 2025-04-25
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Appointment of Mr David Serge Leighton Jones as a director on 2024-11-26
dot icon09/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon14/11/2024
Director's details changed for Nicholas Wainwright Gibbon on 2024-11-14
dot icon14/11/2024
Director's details changed for Ivor Turner on 2024-11-14
dot icon05/08/2024
Termination of appointment of Yasmin O'carroll as a director on 2024-05-20
dot icon03/05/2024
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2019
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon18/10/2019
Appointment of J C F P Secretaries Ltd as a secretary on 2019-09-19
dot icon18/10/2019
Registered office address changed from 255 Balham High Road London SW17 7BE to 322 Upper Richmond Road London SW15 6TL on 2019-10-18
dot icon21/05/2019
Termination of appointment of Marcus Russell Bunker Smith as a secretary on 2019-05-21
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon28/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-01 no member list
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-12-01 no member list
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/12/2013
Annual return made up to 2013-12-01 no member list
dot icon05/12/2012
Annual return made up to 2012-12-01 no member list
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-12-01 no member list
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/02/2011
Resolutions
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-12-01 no member list
dot icon19/03/2010
Termination of appointment of Warren Glover as a director
dot icon22/12/2009
Full accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-12-01 no member list
dot icon09/12/2009
Director's details changed for Ivor Turner on 2009-12-09
dot icon09/12/2009
Director's details changed for Yasmin O'carroll on 2009-12-09
dot icon09/12/2009
Director's details changed for Warren Paul Glover on 2009-12-09
dot icon09/12/2009
Director's details changed for Nicholas Wainwright Gibbon on 2009-12-09
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/12/2008
Annual return made up to 01/12/08
dot icon11/12/2007
Annual return made up to 01/12/07
dot icon07/11/2007
Accounts for a small company made up to 2007-03-31
dot icon14/05/2007
New director appointed
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon13/12/2006
Annual return made up to 01/12/06
dot icon19/04/2006
Director resigned
dot icon05/02/2006
Accounts for a small company made up to 2005-03-31
dot icon06/01/2006
Annual return made up to 01/12/05
dot icon24/02/2005
Director resigned
dot icon14/02/2005
New director appointed
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon14/12/2004
Annual return made up to 01/12/04
dot icon12/12/2003
Annual return made up to 01/12/03
dot icon01/09/2003
Full accounts made up to 2003-03-31
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon31/12/2002
Annual return made up to 01/12/02
dot icon28/12/2001
Annual return made up to 01/12/01
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon06/12/2000
Annual return made up to 01/12/00
dot icon18/04/2000
New director appointed
dot icon06/04/2000
Director resigned
dot icon07/12/1999
Annual return made up to 01/12/99
dot icon14/10/1999
Full accounts made up to 1999-03-31
dot icon17/04/1999
New secretary appointed
dot icon17/04/1999
Secretary resigned
dot icon17/04/1999
Registered office changed on 17/04/99 from: 4 dovedale studios 465 battersea park road london SW11 4LR
dot icon12/02/1999
Annual return made up to 01/12/98
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon26/10/1998
Registered office changed on 26/10/98 from: the old bank 24 battersea park road london SW11 4HY
dot icon01/02/1998
Annual return made up to 01/12/97
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon03/01/1997
Annual return made up to 01/12/96
dot icon28/03/1996
Full accounts made up to 1995-03-31
dot icon28/02/1996
Annual return made up to 01/12/95
dot icon28/01/1995
Annual return made up to 01/12/94
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon13/01/1994
Annual return made up to 01/12/93
dot icon18/11/1993
Director resigned;new director appointed
dot icon18/11/1993
Director resigned;new director appointed
dot icon16/12/1992
Annual return made up to 01/12/92
dot icon02/12/1992
Full accounts made up to 1992-03-31
dot icon24/06/1992
Full accounts made up to 1991-03-31
dot icon05/12/1991
Annual return made up to 01/12/91
dot icon25/11/1991
Registered office changed on 25/11/91 from: studio k resident association management south bank business centre 140 battersea park road london SW11
dot icon06/06/1991
New director appointed
dot icon17/05/1991
Annual return made up to 03/07/90
dot icon17/04/1991
Full accounts made up to 1990-03-31
dot icon07/11/1990
New director appointed
dot icon14/09/1990
New director appointed
dot icon14/09/1990
New director appointed
dot icon18/05/1990
Annual return made up to 27/03/89
dot icon18/05/1990
Annual return made up to 24/02/88
dot icon18/05/1990
Full accounts made up to 1989-03-31
dot icon18/05/1990
Secretary resigned;new secretary appointed
dot icon07/03/1989
Full accounts made up to 1988-03-31
dot icon12/02/1988
Full accounts made up to 1987-03-31
dot icon30/06/1987
29/01/87 nsc
dot icon25/02/1987
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J C F P SECRETARIES
Corporate Secretary
19/09/2019 - 31/03/2026
114
O'carroll, Yasmin
Director
16/04/2007 - 20/05/2024
-
Gibbon, Nicholas Wainwright
Director
29/03/2000 - Present
-
Jones, David Serge Leighton
Director
26/11/2024 - Present
-
Peters, Ross
Director
13/12/2024 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CECIL MANSIONS (MANAGEMENT) LIMITED

CECIL MANSIONS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 23/12/1982 with the registered office located at 84 Coombe Road, New Malden KT3 4QS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CECIL MANSIONS (MANAGEMENT) LIMITED?

toggle

CECIL MANSIONS (MANAGEMENT) LIMITED is currently Active. It was registered on 23/12/1982 .

Where is CECIL MANSIONS (MANAGEMENT) LIMITED located?

toggle

CECIL MANSIONS (MANAGEMENT) LIMITED is registered at 84 Coombe Road, New Malden KT3 4QS.

What does CECIL MANSIONS (MANAGEMENT) LIMITED do?

toggle

CECIL MANSIONS (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CECIL MANSIONS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 02/04/2026: Registered office address changed from 322 Upper Richmond Road London SW15 6TL United Kingdom to 84 Coombe Road New Malden KT3 4QS on 2026-04-02.