COLLEGE MANSIONS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COLLEGE MANSIONS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03330380

Incorporation date

10/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes MK19 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1997)
dot icon13/04/2026
Notification of a person with significant control statement
dot icon12/03/2026
Cessation of Timothy Michael Taylor as a person with significant control on 2026-03-12
dot icon12/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon17/11/2025
Registered office address changed from 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA England to 6 the Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES on 2025-11-17
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/07/2025
Termination of appointment of Noreen Patricia Doody as a secretary on 2025-07-14
dot icon14/07/2025
Appointment of 1St Choice Properties as a secretary on 2025-07-14
dot icon21/05/2025
Registered office address changed from 97 Chamberlayne Road Kesal Rise London NW10 3NN to 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA on 2025-05-21
dot icon21/05/2025
Termination of appointment of Timothy Michael Taylor as a secretary on 2025-05-21
dot icon21/05/2025
Appointment of Miss Noreen Patricia Doody as a secretary on 2025-05-21
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/09/2023
Appointment of Mr Christian Michel Mouysset as a director on 2023-09-23
dot icon13/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon16/11/2022
Termination of appointment of Mark Jonathon Bull as a director on 2022-06-22
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon03/12/2021
Termination of appointment of Adrian Thomas Mucalov as a director on 2021-11-22
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/09/2018
Appointment of Mr Adrian Thomas Mucalov as a director on 2018-09-19
dot icon15/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon15/03/2018
Termination of appointment of William Henry Green as a director on 2017-09-08
dot icon27/07/2017
Micro company accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon30/03/2016
Termination of appointment of Cornelius Fischer as a director on 2015-12-04
dot icon29/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon18/03/2011
Secretary's details changed for Mr Timothy Michael Taylor on 2011-03-10
dot icon19/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon26/03/2010
Director's details changed for William Henry Green on 2010-03-10
dot icon26/03/2010
Director's details changed for Cornelius Fischer on 2010-03-10
dot icon26/03/2010
Director's details changed for Mark Jonathon Bull on 2010-03-10
dot icon26/03/2010
Director's details changed for Jeremy Andrew Coleman on 2010-03-10
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 10/03/09; full list of members
dot icon11/03/2009
Appointment terminated director gary owen
dot icon11/03/2009
Appointment terminated director pascale feuillee kendall
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/08/2008
Appointment terminated secretary jeremy coleman
dot icon19/08/2008
Secretary appointed mr timothy michael taylor
dot icon11/06/2008
Total exemption small company accounts made up to 2006-12-31
dot icon23/04/2008
Return made up to 10/03/08; full list of members
dot icon17/09/2007
Registered office changed on 17/09/07 from: college mansions winchester avenue london NW6 7TY
dot icon25/05/2007
Return made up to 10/03/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/10/2006
New secretary appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
Secretary resigned;director resigned
dot icon11/04/2006
Return made up to 10/03/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/04/2005
Return made up to 10/03/05; full list of members
dot icon15/11/2004
Director resigned
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/10/2004
New director appointed
dot icon06/04/2004
Return made up to 10/03/04; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/04/2003
Return made up to 10/03/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/04/2002
Return made up to 10/03/02; full list of members
dot icon11/10/2001
Accounts for a small company made up to 2000-12-31
dot icon27/09/2001
Director resigned
dot icon27/09/2001
New director appointed
dot icon18/05/2001
Return made up to 10/03/01; full list of members
dot icon12/12/2000
New director appointed
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon23/10/2000
Director resigned
dot icon08/06/2000
New director appointed
dot icon06/06/2000
New secretary appointed
dot icon23/05/2000
Return made up to 10/03/00; no change of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon19/05/1999
Return made up to 10/03/99; no change of members
dot icon03/02/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon11/01/1999
Full accounts made up to 1998-03-31
dot icon21/06/1998
New director appointed
dot icon21/06/1998
New director appointed
dot icon12/03/1998
Return made up to 10/03/98; full list of members
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New director appointed
dot icon14/03/1997
Secretary resigned
dot icon10/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
11.86K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darabi, Mohammad Ali
Director
17/06/1997 - Present
3
Coleman, Jeremy Andrew
Director
17/08/2001 - Present
3
Mouysset, Christian Michel
Director
23/09/2023 - Present
9
Bull, Mark Jonathon
Director
16/11/2000 - 22/06/2022
4
Taylor, Timothy Michael
Secretary
18/08/2008 - 21/05/2025
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLEGE MANSIONS MANAGEMENT LIMITED

COLLEGE MANSIONS MANAGEMENT LIMITED is an(a) Active company incorporated on 10/03/1997 with the registered office located at 6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes MK19 7ES. There are currently 5 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 COLLEGE MANSIONS MANAGEMENT LIMITED?

toggle

COLLEGE MANSIONS MANAGEMENT LIMITED is currently Active. It was registered on 10/03/1997 .

Where is COLLEGE MANSIONS MANAGEMENT LIMITED located?

toggle

COLLEGE MANSIONS MANAGEMENT LIMITED is registered at 6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes MK19 7ES.

What does COLLEGE MANSIONS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for COLLEGE MANSIONS MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Notification of a person with significant control statement.