CYRIL MANSIONS LIMITED

Register to unlock more data on OkredoRegister

CYRIL MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01846295

Incorporation date

06/09/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Principia Estate & Asset Management, The Studio, 16 Cavaye Place, London, Greater London SW10 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1984)
dot icon04/03/2026
Termination of appointment of Ihab Yassine as a director on 2024-10-10
dot icon04/03/2026
Termination of appointment of Susan Dorothy Wood as a director on 2024-10-10
dot icon26/02/2026
Director's details changed for Mr Charles Beglan on 2026-02-25
dot icon26/02/2026
Director's details changed for The Hon Adam Campbell Barker on 2026-02-25
dot icon26/02/2026
Director's details changed for Mr Steven Paul Jeffrey on 2026-02-25
dot icon26/02/2026
Director's details changed for Susan Dorothy Wood on 2026-02-25
dot icon26/02/2026
Director's details changed for Patrick John Harold Scott on 2026-02-25
dot icon26/02/2026
Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to Principia Estate & Asset Management the Studio, 16 Cavaye Place London Greater London SW10 9PT on 2026-02-26
dot icon26/02/2026
Registered office address changed from Principia Estate & Asset Management the Studio,16 Cavaye Place London Greater London SW10 9PT England to Principia Estate & Asset Management the Studio, 16 Cavaye Place London Greater London SW10 9PT on 2026-02-26
dot icon26/02/2026
Director's details changed for Marianthi Valouhenidou on 2026-02-25
dot icon26/02/2026
Director's details changed for Mr Ihab Yassine on 2026-02-25
dot icon25/02/2026
Appointment of Principia Estate & Asset Management as a secretary on 2026-02-25
dot icon16/07/2025
Compulsory strike-off action has been discontinued
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon09/07/2025
Confirmation statement made on 2025-04-26 with updates
dot icon19/03/2025
Micro company accounts made up to 2024-09-29
dot icon21/05/2024
Micro company accounts made up to 2023-09-29
dot icon15/05/2024
Confirmation statement made on 2024-04-26 with updates
dot icon14/05/2024
Statement of capital following an allotment of shares on 2017-05-10
dot icon17/10/2023
Termination of appointment of Vayu Vyjanthi Naidu-Banfield as a director on 2023-10-09
dot icon17/10/2023
Appointment of Mr Steven Paul Jeffrey as a director on 2023-10-09
dot icon23/05/2023
Confirmation statement made on 2023-04-26 with updates
dot icon11/05/2023
Micro company accounts made up to 2022-09-29
dot icon26/04/2023
Termination of appointment of Richard Ashley Hickie as a secretary on 2023-03-01
dot icon14/10/2022
Appointment of The Hon Adam Campbell Barker as a director on 2022-10-07
dot icon12/10/2022
Appointment of Mr Charles Beglan as a director on 2022-10-07
dot icon07/10/2022
Termination of appointment of Anthony Edward Tuck as a director on 2022-10-06
dot icon07/10/2022
Termination of appointment of Steve Jeffrey as a director on 2022-10-06
dot icon29/09/2022
Termination of appointment of Adam Charles Birkett as a director on 2022-06-29
dot icon06/07/2022
Appointment of Adam Charles Birkett as a director on 2022-06-29
dot icon28/06/2022
Confirmation statement made on 2022-04-26 with updates
dot icon03/03/2022
Micro company accounts made up to 2021-09-29
dot icon09/09/2021
Termination of appointment of Fraser Aldan Robinson as a director on 2021-09-07
dot icon26/05/2021
Confirmation statement made on 2021-04-26 with updates
dot icon29/04/2021
Appointment of Mr Ihab Yassine as a director on 2019-11-13
dot icon26/04/2021
Director's details changed for Mr Fraser Aldan Robinson on 2021-04-26
dot icon26/04/2021
Director's details changed for Marianthi Valouhenidou on 2021-04-26
dot icon26/04/2021
Director's details changed for Patrick John Harold Scott on 2021-04-26
dot icon26/04/2021
Director's details changed for Anthony Edward Tuck on 2021-04-26
dot icon26/04/2021
Director's details changed for Dr Vayu Vyjanthi Naidu-Banfield on 2021-04-26
dot icon26/04/2021
Secretary's details changed for Mr Richard Ashley Hickie on 2021-04-26
dot icon09/04/2021
Micro company accounts made up to 2020-09-29
dot icon10/12/2020
Termination of appointment of Jan Peter Littlewood as a director on 2020-12-10
dot icon08/07/2020
Appointment of Susan Dorothy Wood as a director on 2019-11-13
dot icon29/05/2020
Confirmation statement made on 2020-04-26 with updates
dot icon14/05/2020
Micro company accounts made up to 2019-09-29
dot icon31/05/2019
Confirmation statement made on 2019-04-26 with updates
dot icon14/05/2019
Appointment of Mr Steve Jeffrey as a director on 2019-05-14
dot icon10/04/2019
Termination of appointment of Charlotte Catherine Mary Nunn as a director on 2019-04-10
dot icon13/02/2019
Micro company accounts made up to 2018-09-29
dot icon01/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon26/03/2018
Micro company accounts made up to 2017-09-29
dot icon16/03/2018
Termination of appointment of Alison Gray Cairns as a director on 2018-02-20
dot icon16/01/2018
Appointment of Ms Alison Gray Cairns as a director on 2017-06-30
dot icon12/01/2018
Director's details changed for Charlotte Catherine Mary Ayles on 2017-06-03
dot icon12/07/2017
Appointment of Mr Jan Peter Littlewood as a director on 2017-07-10
dot icon12/07/2017
Termination of appointment of Alison Gray Cairns as a director on 2017-06-29
dot icon04/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon18/04/2017
Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to 3rd Floor 114a Cromwell Road London SW7 4AG on 2017-04-18
dot icon30/01/2017
Total exemption full accounts made up to 2016-09-29
dot icon13/05/2016
Termination of appointment of Matti Ensio Vanhalaka as a director on 2016-05-10
dot icon06/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon10/03/2016
Total exemption full accounts made up to 2015-09-29
dot icon10/06/2015
Appointment of Marianthi Valouhenidou as a director on 2014-05-12
dot icon02/06/2015
Appointment of Charlotte Catherine Mary Ayles as a director on 2015-05-12
dot icon13/05/2015
Total exemption full accounts made up to 2014-09-29
dot icon01/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon30/04/2015
Satisfaction of charge 2 in full
dot icon30/04/2015
Satisfaction of charge 1 in full
dot icon13/03/2015
Appointment of Patrick John Harold Scott as a director on 2014-06-16
dot icon12/03/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon11/03/2015
Termination of appointment of John Plastow as a director on 2015-02-12
dot icon12/12/2014
Appointment of Dr Vayu Vyjanthi Naidu-Banfield as a director on 2014-11-23
dot icon03/11/2014
Termination of appointment of Suzanna Jane Eleanor Murray as a director on 2014-11-03
dot icon16/06/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon16/06/2014
Termination of appointment of Ian Grant as a director
dot icon10/02/2014
Total exemption full accounts made up to 2013-09-29
dot icon30/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon02/05/2013
Statement of capital following an allotment of shares on 2013-04-26
dot icon01/05/2013
Termination of appointment of Jez Clulow as a director
dot icon07/03/2013
Termination of appointment of Christian Lock-Necrews as a director
dot icon21/02/2013
Statement of capital following an allotment of shares on 2013-02-21
dot icon28/11/2012
Appointment of Suzanna Jane Eleanor Murray as a director
dot icon26/11/2012
Total exemption full accounts made up to 2012-09-29
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-11-12
dot icon19/09/2012
Appointment of Fraser Aldan Robinson as a director
dot icon06/06/2012
Appointment of Christian Lock-Necrews as a director
dot icon04/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon04/05/2012
Termination of appointment of Jill Pergant as a director
dot icon15/12/2011
Termination of appointment of Anthony Dowling as a director
dot icon22/11/2011
Total exemption full accounts made up to 2011-09-29
dot icon05/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon11/03/2011
Termination of appointment of Janet Ward as a director
dot icon20/01/2011
Termination of appointment of Christopher Banfield as a director
dot icon13/01/2011
Total exemption full accounts made up to 2010-09-29
dot icon29/11/2010
Appointment of Jez Anthony Clulow as a director
dot icon10/08/2010
Appointment of Christopher Joseph Banfield as a director
dot icon07/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon07/05/2010
Director's details changed for Janet Elizabeth Ward on 2010-04-26
dot icon07/05/2010
Director's details changed for Matti Ensio Vanhalaka on 2010-04-26
dot icon07/05/2010
Director's details changed for Mr Ian Grant on 2010-04-26
dot icon07/05/2010
Director's details changed for John Plastow on 2010-04-26
dot icon07/05/2010
Director's details changed for Jill Pergant on 2010-04-26
dot icon07/05/2010
Director's details changed for Alison Gray Cairns on 2010-04-26
dot icon10/01/2010
Total exemption full accounts made up to 2009-09-29
dot icon27/05/2009
Return made up to 26/04/09; full list of members
dot icon17/03/2009
Total exemption full accounts made up to 2008-09-29
dot icon29/07/2008
Director appointed alison gray cairns
dot icon03/07/2008
Director appointed anthony james dowling
dot icon19/06/2008
Return made up to 26/04/08; full list of members
dot icon21/05/2008
Total exemption full accounts made up to 2007-09-29
dot icon23/10/2007
Total exemption full accounts made up to 2006-09-29
dot icon02/06/2007
Return made up to 26/04/07; full list of members
dot icon22/02/2007
Full accounts made up to 2005-09-29
dot icon08/01/2007
New director appointed
dot icon10/07/2006
Return made up to 26/04/06; full list of members
dot icon04/07/2005
Return made up to 26/04/05; full list of members
dot icon15/04/2005
Full accounts made up to 2004-09-29
dot icon14/04/2005
New director appointed
dot icon28/06/2004
New director appointed
dot icon09/06/2004
Return made up to 26/04/04; full list of members
dot icon07/05/2004
Full accounts made up to 2003-09-29
dot icon22/07/2003
Return made up to 26/04/03; full list of members
dot icon22/04/2003
New director appointed
dot icon09/02/2003
Full accounts made up to 2002-09-29
dot icon10/05/2002
Return made up to 26/04/02; full list of members
dot icon29/01/2002
Full accounts made up to 2001-09-29
dot icon06/07/2001
Return made up to 26/04/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-09-29
dot icon16/06/2000
Return made up to 26/04/00; full list of members
dot icon05/03/2000
Full accounts made up to 1999-09-29
dot icon19/11/1999
New director appointed
dot icon06/06/1999
Return made up to 26/04/99; full list of members
dot icon25/02/1999
Full accounts made up to 1998-09-29
dot icon26/10/1998
Registered office changed on 26/10/98 from: the old bank 24 battersea park road london SW11 4HY
dot icon09/10/1998
Return made up to 26/04/98; full list of members
dot icon03/09/1998
Director resigned
dot icon29/07/1998
New director appointed
dot icon29/01/1998
Full accounts made up to 1997-09-29
dot icon28/11/1997
Particulars of mortgage/charge
dot icon25/09/1997
Return made up to 26/04/97; full list of members
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon18/02/1997
Full accounts made up to 1996-09-29
dot icon03/01/1997
Return made up to 26/04/96; full list of members
dot icon13/08/1996
New director appointed
dot icon25/02/1996
Full accounts made up to 1995-09-29
dot icon15/02/1996
New director appointed
dot icon30/11/1995
Return made up to 26/04/95; change of members
dot icon30/11/1995
New director appointed
dot icon14/03/1995
Accounts for a small company made up to 1994-09-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Return made up to 26/04/94; full list of members
dot icon31/03/1994
New director appointed
dot icon17/03/1994
Accounts for a small company made up to 1993-09-29
dot icon15/12/1993
New director appointed
dot icon15/12/1993
New director appointed
dot icon07/07/1993
Return made up to 26/04/93; change of members
dot icon11/03/1993
Full accounts made up to 1992-09-29
dot icon01/09/1992
Return made up to 26/04/92; full list of members
dot icon28/02/1992
Full accounts made up to 1991-09-29
dot icon07/02/1992
New director appointed
dot icon29/11/1991
Registered office changed on 29/11/91 from: studio k south bank business centre 140 battersea park road london SW11 4NB
dot icon16/07/1991
Return made up to 24/04/91; full list of members
dot icon07/07/1991
New director appointed
dot icon18/04/1991
Full accounts made up to 1990-09-29
dot icon02/01/1991
Return made up to 24/04/90; full list of members
dot icon28/08/1990
New director appointed
dot icon23/04/1990
Full accounts made up to 1989-09-29
dot icon25/09/1989
Return made up to 26/04/89; full list of members
dot icon16/05/1989
Full accounts made up to 1988-09-29
dot icon04/02/1989
Registered office changed on 04/02/89 from: 3 south square gray's inn london WC1R 5HP
dot icon19/10/1988
New director appointed
dot icon21/07/1988
Return made up to 27/04/88; full list of members
dot icon21/07/1988
Return made up to 22/04/87; full list of members
dot icon31/05/1988
Full accounts made up to 1987-09-29
dot icon28/05/1987
Full accounts made up to 1986-09-29
dot icon21/05/1987
Return made up to 23/04/86; full list of members
dot icon08/05/1986
Full accounts made up to 1985-12-29
dot icon25/01/1985
Resolutions
dot icon06/09/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
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
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yassine, Ihab
Director
13/11/2019 - 10/10/2024
14
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD
Corporate Secretary
25/02/2026 - Present
94
Beglan, Charles
Director
07/10/2022 - Present
4
Jeffrey, Steven Paul
Director
09/10/2023 - Present
1
Naidu-Banfield, Vayu Vyjanthi, Dr
Director
23/11/2014 - 09/10/2023
1

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 CYRIL MANSIONS LIMITED

CYRIL MANSIONS LIMITED is an(a) Active company incorporated on 06/09/1984 with the registered office located at Principia Estate & Asset Management, The Studio, 16 Cavaye Place, London, Greater London SW10 9PT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CYRIL MANSIONS LIMITED?

toggle

CYRIL MANSIONS LIMITED is currently Active. It was registered on 06/09/1984 .

Where is CYRIL MANSIONS LIMITED located?

toggle

CYRIL MANSIONS LIMITED is registered at Principia Estate & Asset Management, The Studio, 16 Cavaye Place, London, Greater London SW10 9PT.

What does CYRIL MANSIONS LIMITED do?

toggle

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

How many employees does CYRIL MANSIONS LIMITED have?

toggle

CYRIL MANSIONS LIMITED had 1 employees in 2022.

What is the latest filing for CYRIL MANSIONS LIMITED?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Ihab Yassine as a director on 2024-10-10.