151 High Road
Loughton
Essex
IG10 4LG
Director Name | Dr Justin Cragie Mandeville |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mrs Louise Marie Mandeville |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Ross MacDonald Mandeville |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mrs Pauline Maud Mandeville |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Robert Cartwright Mandeville |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
31 July 2019 | Delivered on: 2 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 23-25 hanover buildings, southampton SO14 1JU (title number: HP633131). Outstanding |
---|---|
30 July 2019 | Delivered on: 30 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 May 2019 | Delivered on: 29 May 2019 Persons entitled: Msp Capital LTD Classification: A registered charge Particulars: 23 - 25 hanover buildings, southampton SO14 1JU (land registry title no HP633131). Outstanding |
20 May 2019 | Delivered on: 22 May 2019 Persons entitled: Msp Capital LTD Classification: A registered charge Particulars: 23 - 25 hanover buildings southampton hampshire SO14 1JU. Outstanding |