MAINSTART PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MAINSTART PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02246341

Incorporation date

20/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bridge House, 74 Broad Street, Teddington, Middlesex TW11 8QTCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1988)
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon25/09/2024
Confirmation statement made on 2023-10-17 with no updates
dot icon26/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/07/2023
Termination of appointment of Carys Allwena Taylor as a director on 2022-10-22
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon20/11/2019
Appointment of Mr Tobias Peter Naylor as a director on 2019-10-28
dot icon20/11/2019
Appointment of Ms Carys Allwena Taylor as a director on 2019-10-28
dot icon17/10/2019
Termination of appointment of Alice Margaret Mcnulty as a director on 2019-10-17
dot icon02/10/2019
Termination of appointment of Christopher James Featherstone as a director on 2019-10-02
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Appointment of Mr Richard James Grainger as a director on 2017-11-01
dot icon26/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon26/09/2017
Termination of appointment of Matthew Joseph Erritty as a director on 2017-09-25
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon23/09/2016
Termination of appointment of Ronak Mashru as a director on 2016-09-19
dot icon23/09/2016
Termination of appointment of Roshni Dhirendra Mashru as a director on 2016-09-19
dot icon23/09/2016
Appointment of Mr Christopher James Featherstone as a director on 2016-09-19
dot icon23/09/2016
Appointment of Ms Alice Margaret Mcnulty as a director on 2016-09-19
dot icon19/02/2016
Termination of appointment of Ricardo Jorge Pimentel Dos Santos as a director on 2016-02-12
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-09-25 no member list
dot icon26/09/2014
Annual return made up to 2014-09-25 no member list
dot icon26/09/2014
Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2014-09-26
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-09-25 no member list
dot icon17/07/2013
Termination of appointment of Edwrd Brown as a director
dot icon17/07/2013
Termination of appointment of Elizabeth Smart as a director
dot icon17/07/2013
Appointment of Mr Matthew Joseph Erritty as a director
dot icon17/07/2013
Appointment of Mrs Emily Jane Lawrence as a director
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Termination of appointment of Tanya Marais as a director
dot icon04/10/2012
Termination of appointment of David Garde as a director
dot icon27/09/2012
Termination of appointment of Lisa Guerriero as a director
dot icon27/09/2012
Annual return made up to 2012-09-25 no member list
dot icon27/09/2012
Secretary's details changed for Sneller Property Consultants Ltd on 2012-09-27
dot icon27/06/2012
Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 2012-06-27
dot icon24/02/2012
Appointment of Roshni Dhirendra Mashru as a director
dot icon09/01/2012
Appointment of Ricardo Jorge Pimentel Dos Santos as a director
dot icon24/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-09-25 no member list
dot icon05/10/2010
Annual return made up to 2010-09-25 no member list
dot icon04/10/2010
Secretary's details changed for Sneller Property Consultants Ltd on 2010-09-24
dot icon04/10/2010
Director's details changed for Adrian Mark Nunn on 2010-09-24
dot icon04/10/2010
Director's details changed for Sarah Jane Sobey on 2010-09-24
dot icon04/10/2010
Director's details changed for Wreake Forrester on 2010-09-24
dot icon04/10/2010
Director's details changed for Hitesh Davendra Patel on 2010-09-24
dot icon04/10/2010
Director's details changed for Davendra Balubhai Patel on 2010-09-24
dot icon04/10/2010
Director's details changed for Lisa Jane Guerriero on 2010-09-24
dot icon04/10/2010
Director's details changed for Dr Elizabeth Smart on 2010-09-24
dot icon04/10/2010
Director's details changed for Tanya Elizabeth Marais on 2010-09-24
dot icon04/10/2010
Director's details changed for Jason Cass Forrester on 2010-09-24
dot icon04/10/2010
Director's details changed for Edwrd Louis Brown on 2010-09-24
dot icon03/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/05/2010
Appointment of Ronak Mashru as a director
dot icon27/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/10/2009
Annual return made up to 2009-09-25 no member list
dot icon18/11/2008
Director appointed wreake forrester
dot icon18/11/2008
Director appointed jason cass forrester
dot icon29/10/2008
Director appointed dr elizabeth smart
dot icon29/10/2008
Director appointed edwrd louis brown
dot icon07/10/2008
Appointment terminated director anthony macey
dot icon02/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/10/2008
Annual return made up to 25/09/08
dot icon09/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/10/2007
Annual return made up to 25/09/07
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon02/11/2006
Annual return made up to 25/09/06
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon04/11/2005
New director appointed
dot icon02/11/2005
Secretary resigned
dot icon02/11/2005
New secretary appointed
dot icon04/10/2005
Annual return made up to 25/09/05
dot icon14/02/2005
New director appointed
dot icon29/01/2005
Full accounts made up to 2004-03-31
dot icon05/10/2004
Annual return made up to 25/09/04
dot icon06/05/2004
Director resigned
dot icon25/01/2004
Full accounts made up to 2003-03-31
dot icon07/01/2004
Annual return made up to 25/09/03
dot icon22/12/2002
Full accounts made up to 2002-03-31
dot icon28/11/2002
Annual return made up to 25/09/02
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon07/01/2002
Director resigned
dot icon06/12/2001
New director appointed
dot icon03/12/2001
Annual return made up to 25/09/01
dot icon15/08/2001
New director appointed
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon22/01/2001
New director appointed
dot icon05/01/2001
Annual return made up to 25/09/00
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon25/01/2000
Annual return made up to 25/09/99
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon07/01/1999
Registered office changed on 07/01/99 from: palmerston business centre 11 palmerston road sutton surrey.SM1 4QL
dot icon09/12/1998
Annual return made up to 25/09/98
dot icon04/02/1998
Director resigned
dot icon04/02/1998
Director resigned
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon05/01/1998
Annual return made up to 25/09/97
dot icon05/01/1998
New director appointed
dot icon18/12/1997
New secretary appointed
dot icon03/12/1997
Secretary resigned;director resigned
dot icon03/12/1997
Director resigned
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon03/11/1996
Annual return made up to 25/09/96
dot icon03/11/1996
New director appointed
dot icon03/11/1996
Director resigned
dot icon03/11/1996
New director appointed
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon01/12/1995
Annual return made up to 25/09/95
dot icon01/12/1995
Director resigned
dot icon01/12/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon28/06/1995
Director resigned
dot icon28/06/1995
Director resigned
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon26/10/1994
Annual return made up to 25/09/94
dot icon14/09/1994
New director appointed
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon30/09/1993
Annual return made up to 25/09/93
dot icon01/03/1993
New director appointed
dot icon16/02/1993
Annual return made up to 25/09/92
dot icon05/02/1993
Director resigned
dot icon05/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon05/02/1993
New director appointed
dot icon05/02/1993
Registered office changed on 05/02/93 from: mr james R. fenner, flat 1, kingsdowne house, 21, kingsdowne road, surbiton, surrey. KT6 6JZ
dot icon05/02/1993
New director appointed
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon04/07/1992
Director resigned
dot icon04/07/1992
Secretary resigned
dot icon04/07/1992
Registered office changed on 04/07/92 from: flat 2, kingsdowne house. Kingsdowne road surbiton, surrey. KT6 6J2
dot icon04/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon04/02/1992
Resolutions
dot icon30/09/1991
Annual return made up to 25/09/91
dot icon15/07/1991
New director appointed
dot icon15/07/1991
New director appointed
dot icon15/07/1991
New director appointed
dot icon15/07/1991
New director appointed
dot icon20/06/1991
Accounts for a dormant company made up to 1990-03-31
dot icon20/06/1991
Accounts for a dormant company made up to 1989-03-31
dot icon20/06/1991
Director resigned;new director appointed
dot icon20/06/1991
Registered office changed on 20/06/91 from: c/o evill & coleman, mrs rogers, 113 upper richmond road putney london SW15 2UD
dot icon20/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon13/12/1990
Annual return made up to 29/09/90
dot icon13/12/1990
Annual return made up to 29/09/89
dot icon13/12/1990
Resolutions
dot icon13/12/1990
Resolutions
dot icon02/02/1990
Secretary resigned;new secretary appointed
dot icon02/02/1990
Director resigned;new director appointed
dot icon02/02/1990
Registered office changed on 02/02/90 from: 2 baches street london N1 6UB
dot icon20/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Arman
Director
31/05/1997 - 03/05/2000
7
SNELLERS PROPERTY MANAGEMENT LTD
Corporate Secretary
23/10/2005 - Present
28
Garde, David Godfrey
Director
17/06/2004 - 13/11/2006
1
Patel, Davendra Balubhai
Director
18/05/2006 - Present
2
Brodie, Susan Jane
Director
13/11/1994 - 31/05/1997
4

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 MAINSTART PROPERTY MANAGEMENT LIMITED

MAINSTART PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 20/04/1988 with the registered office located at Bridge House, 74 Broad Street, Teddington, Middlesex TW11 8QT. There are currently 10 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 MAINSTART PROPERTY MANAGEMENT LIMITED?

toggle

MAINSTART PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 20/04/1988 .

Where is MAINSTART PROPERTY MANAGEMENT LIMITED located?

toggle

MAINSTART PROPERTY MANAGEMENT LIMITED is registered at Bridge House, 74 Broad Street, Teddington, Middlesex TW11 8QT.

What does MAINSTART PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for MAINSTART PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-03-31.