MANDRAKE PROPERTIES LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-17 with updates

View Document

16/01/2516 January 2025 Notification of Richard James Grievson as a person with significant control on 2023-04-15

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/12/242 December 2024 Registered office address changed from Ship House 35 Battersea Square London SW11 3RA to Totterdown House Totterdown Inkpen Hungerford RG17 9EA on 2024-12-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/12/2312 December 2023 Cessation of Richard Janion Nevill as a person with significant control on 2023-04-15

View Document

12/12/2312 December 2023 Termination of appointment of Richard Janion Nevill as a director on 2023-04-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/04/2124 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

07/01/207 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/01/1521 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY EMMA SWAN

View Document

10/12/1210 December 2012 SECRETARY APPOINTED MR RICHARD JAMES GRIEVSON

View Document

22/02/1222 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/01/1120 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/01/1021 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 33-35 BATTERSEA BRIDGE ROAD LONDON SW11 3BA

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 20 UPPER GROSVENOR STREET LONDON W1X 9PB

View Document

12/09/0012 September 2000

View Document

15/03/0015 March 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: SUITE 15788 72 NEW BOND STREET LONDON W1Y 9DD

View Document

17/01/9717 January 1997 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