MAINSTART PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

25/09/2425 September 2024 Confirmation statement made on 2023-10-17 with no updates

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Termination of appointment of Carys Allwena Taylor as a director on 2022-10-22

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR RICHARD JAMES GRAINGER

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ERRITTY

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES FEATHERSTONE

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROSHNI MASHRU

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR RONAK MASHRU

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MS ALICE MARGARET MCNULTY

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICARDO PIMENTEL DOS SANTOS

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 25/09/15 NO MEMBER LIST

View Document

26/09/1426 September 2014 25/09/14 NO MEMBER LIST

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM C/O SNELLER PROPERTY CONSULTANTS LTD BRIDGE HOUSE 74 BROAD STREET TEDDINGTON MIDDLESEX TW11 8QT

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 25/09/13 NO MEMBER LIST

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR EDWRD BROWN

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR MATTHEW JOSEPH ERRITTY

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MRS EMILY JANE LAWRENCE

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SMART

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR TANYA MARAIS

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GARDE

View Document

27/09/1227 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SNELLER PROPERTY CONSULTANTS LTD / 27/09/2012

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR LISA GUERRIERO

View Document

27/09/1227 September 2012 25/09/12 NO MEMBER LIST

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 74 BROAD STREET TEDDINGTON MIDDLESEX TW11 8QX

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED ROSHNI DHIRENDRA MASHRU

View Document

09/01/129 January 2012 DIRECTOR APPOINTED RICARDO JORGE PIMENTEL DOS SANTOS

View Document

24/10/1124 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 25/09/11 NO MEMBER LIST

View Document

05/10/105 October 2010 25/09/10 NO MEMBER LIST

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANYA ELIZABETH MARAIS / 24/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WREAKE FORRESTER / 24/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON CASS FORRESTER / 24/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE GUERRIERO / 24/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK NUNN / 24/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HITESH DAVENDRA PATEL / 24/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWRD LOUIS BROWN / 24/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVENDRA BALUBHAI PATEL / 24/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH SMART / 24/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE SOBEY / 24/09/2010

View Document

04/10/104 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SNELLER PROPERTY CONSULTANTS LTD / 24/09/2010

View Document

03/08/103 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED RONAK MASHRU

View Document

27/10/0927 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 25/09/09 NO MEMBER LIST

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED WREAKE FORRESTER

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED JASON CASS FORRESTER

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED DR ELIZABETH SMART

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED EDWRD LOUIS BROWN

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY MACEY

View Document

02/10/082 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 ANNUAL RETURN MADE UP TO 25/09/08

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/10/0712 October 2007 ANNUAL RETURN MADE UP TO 25/09/07

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 ANNUAL RETURN MADE UP TO 25/09/06

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 ANNUAL RETURN MADE UP TO 25/09/05

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 ANNUAL RETURN MADE UP TO 25/09/04

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 ANNUAL RETURN MADE UP TO 25/09/03

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 ANNUAL RETURN MADE UP TO 25/09/02

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 ANNUAL RETURN MADE UP TO 25/09/01

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 ANNUAL RETURN MADE UP TO 25/09/00

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/01/0025 January 2000 ANNUAL RETURN MADE UP TO 25/09/99

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: PALMERSTON BUSINESS CENTRE 11 PALMERSTON ROAD SUTTON SURREY.SM1 4QL

View Document

09/12/989 December 1998 ANNUAL RETURN MADE UP TO 25/09/98

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 ANNUAL RETURN MADE UP TO 25/09/97

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/11/963 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/963 November 1996 NEW DIRECTOR APPOINTED

View Document

03/11/963 November 1996 ANNUAL RETURN MADE UP TO 25/09/96

View Document

03/11/963 November 1996 DIRECTOR RESIGNED

View Document

03/11/963 November 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/12/951 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 ANNUAL RETURN MADE UP TO 25/09/95

View Document

01/12/951 December 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 ANNUAL RETURN MADE UP TO 25/09/94

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/09/9330 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 ANNUAL RETURN MADE UP TO 25/09/93

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 ANNUAL RETURN MADE UP TO 25/09/92

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/935 February 1993 REGISTERED OFFICE CHANGED ON 05/02/93 FROM: MR JAMES R. FENNER, FLAT 1, KINGSDOWNE HOUSE, 21, KINGSDOWNE ROAD, SURBITON, SURREY. KT6 6JZ

View Document

05/02/935 February 1993 DIRECTOR RESIGNED

View Document

04/07/924 July 1992 REGISTERED OFFICE CHANGED ON 04/07/92 FROM: FLAT 2, KINGSDOWNE HOUSE. KINGSDOWNE ROAD SURBITON, SURREY. KT6 6J2

View Document

04/07/924 July 1992 DIRECTOR RESIGNED

View Document

04/07/924 July 1992 SECRETARY RESIGNED

View Document

04/02/924 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

04/02/924 February 1992 EXEMPTION FROM APPOINTING AUDITORS 15/09/91

View Document

30/09/9130 September 1991 ANNUAL RETURN MADE UP TO 25/09/91

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

20/06/9120 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: C/O EVILL & COLEMAN, MRS ROGERS, 113 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2UD

View Document

13/12/9013 December 1990 ANNUAL RETURN MADE UP TO 29/09/89

View Document

13/12/9013 December 1990 ANNUAL RETURN MADE UP TO 29/09/90

View Document

13/12/9013 December 1990 EXEMPTION FROM APPOINTING AUDITORS 15/09/90

View Document

13/12/9013 December 1990 EXEMPTION FROM APPOINTING AUDITORS 15/09/89

View Document

02/02/902 February 1990 REGISTERED OFFICE CHANGED ON 02/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/02/902 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/902 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company