MASTIN HOUSE MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
MASTIN HOUSE MANAGEMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MASTIN HOUSE MANAGEMENT LIMITED was incorporated 41 years ago on 23/02/1983 and has the registered number: 01701893. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
MASTIN HOUSE MANAGEMENT LIMITED was incorporated 41 years ago on 23/02/1983 and has the registered number: 01701893. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
MASTIN HOUSE MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
322 UPPER RICHMOND ROAD
LONDON
SW15 6TL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/06/2023 | 18/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN ASKEW ROCKEY | Nov 1970 | British | Director | 2010-06-30 | CURRENT |
MS MARY-ANNE NICKERSON | Oct 1968 | British | Director | 2010-01-01 | CURRENT |
MS VENITA LOUISE DI DOMENICO | Mar 1972 | British | Director | 2011-08-23 | CURRENT |
MR MAN CHIN FONG | Sep 1969 | British | Director | 2002-09-24 | CURRENT |
MS MYRA ELIZABETH GORE | Apr 1963 | British | Director | 1997-09-19 | CURRENT |
MR NEVILLE EDWARD HARKIN | Jul 1962 | Irish | Director | CURRENT | |
CHARLES HOLLOWAY | Mar 1976 | British | Director | 2017-06-15 | CURRENT |
MISS ROISIN MARIE LEWIS | Apr 1984 | British | Director | 2015-06-19 | CURRENT |
ZOE CLARE MANSFIELD | Jan 1975 | British | Director | 2017-06-13 | CURRENT |
MISS PATRICIA ELIZABETH MCCOLE | Mar 1958 | Irish | Director | 1992-07-03 | CURRENT |
MR PAUL JONATHAN ASKEW ROCKEY | Jun 1967 | British | Director | 2010-06-30 | CURRENT |
J C F P SECRETARIES LTD | Corporate Secretary | 2016-04-01 | CURRENT | ||
MRS NICOLA JANE CARLISLE | Oct 1977 | British | Director | 2016-02-15 | CURRENT |
MAUREEN HEATHER OSWALD | Sep 1965 | British | Director | 1994-04-06 UNTIL 1997-10-24 | RESIGNED |
GARY POLKINGHORNE | Jun 1959 | Australian | Director | RESIGNED | |
RUTH ELISABETH PALEY | Aug 1969 | British | Director | 1997-03-20 UNTIL 2001-02-26 | RESIGNED |
LOUISE TURRELL | Feb 1995 | British | Director | 1995-02-06 UNTIL 1998-05-27 | RESIGNED |
MR DOMINIC MICHAEL HENNESSY | Jan 1982 | Irish | Director | 2015-06-19 UNTIL 2016-05-11 | RESIGNED |
ELIZABETH ANNE PLANT | Dec 1972 | British | Director | 1997-10-24 UNTIL 2004-08-30 | RESIGNED |
RUTH KATHLEEN POWRIE | Mar 1922 | British | Director | RESIGNED | |
PAUL GORDON MURDOCH | Aug 1951 | British | Director | RESIGNED | |
PATRICK THOMAS SULLIVAN | Apr 1931 | British | Director | RESIGNED | |
COLIN MCLACHLAN | Nov 1961 | British | Director | RESIGNED | |
MARY BERNADETTE MCATAMNEY | Feb 1947 | British | Director | RESIGNED | |
SIMON GEORGE ALBERT LEACH | Jun 1963 | British | Director | RESIGNED | |
ROBERT LALLY | Jul 1968 | British | Director | 1994-03-18 UNTIL 2003-08-22 | RESIGNED |
MR ALEXANDER LAURENCE MUNRO | Secretary | 2014-05-28 UNTIL 2015-10-01 | RESIGNED | ||
MARY-ANNE NICKERSON | Oct 1968 | Secretary | 1999-12-28 UNTIL 2002-01-01 | RESIGNED | |
ANDREW WILLIAM SLOAN | Feb 1965 | Secretary | RESIGNED | ||
MELANIE SPRING | Jun 1964 | Secretary | 1992-05-01 UNTIL 1999-12-28 | RESIGNED | |
MR PHILIP JOHN EVANS | Mar 1959 | British | Secretary | 2002-01-01 UNTIL 2009-06-17 | RESIGNED |
MISS NICOLA JANE WRIGHT | Oct 1977 | British | Secretary | 2009-06-17 UNTIL 2012-01-01 | RESIGNED |
MR ANTHONY SIMON GODDARD | Jul 1973 | British | Director | 2001-02-26 UNTIL 2016-05-27 | RESIGNED |
HML COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 2012-01-01 UNTIL 2013-11-15 | RESIGNED | ||
JCF PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2015-10-01 UNTIL 2016-04-01 | RESIGNED | ||
MR PHILIP JOHN EVANS | Mar 1959 | British | Director | 1994-05-27 UNTIL 2012-05-30 | RESIGNED |
ANDREW ROBERT CAUGHEY | Jan 1960 | British | Director | 2000-02-24 UNTIL 2002-12-31 | RESIGNED |
RICHARD MICHAEL CALLAGHAN | Apr 1969 | British | Director | 1997-10-24 UNTIL 2004-08-30 | RESIGNED |
THEODOR ANDREAS BENZ | May 1966 | British | Director | 1997-08-26 UNTIL 2001-01-17 | RESIGNED |
MR ALONSO DE ELTON ASMANN | Mar 1955 | British | Director | 1995-07-01 UNTIL 2012-02-29 | RESIGNED |
BRENDAN JOSEPH FARRELL | Jun 1959 | British | Director | RESIGNED | |
EVELYN CAULETA REID | Sep 1953 | British | Director | RESIGNED | |
MISS SAMANTHA MAY CLARKE | Oct 1966 | British | Director | 2010-06-15 UNTIL 2023-12-17 | RESIGNED |
MICHAEL THOMAS JOHN HOLE | Jun 1958 | British | Director | RESIGNED | |
MR KARTIK SUNDAR | Aug 1978 | British | Director | 2007-04-09 UNTIL 2023-07-05 | RESIGNED |
DAVID PETER SPRING | Sep 1962 | British | Director | RESIGNED | |
ANDREW WILLIAM SLOAN | Feb 1965 | Director | 1994-01-25 UNTIL 1994-03-18 | RESIGNED | |
GAYNOR LOUISE SILSBURY | Feb 1974 | British | Director | 2001-11-17 UNTIL 2002-09-24 | RESIGNED |
FRANCES KIRSTIE SELLARS | Dec 1971 | British | Director | 1996-10-11 UNTIL 2002-12-31 | RESIGNED |
LESLEY SIDNEY JOHN ROBERTS | May 1929 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MASTIN HOUSE MANAGEMENT LIMITED | 2023-10-10 | 31-03-2023 | £16 equity |
Micro-entity Accounts - MASTIN HOUSE MANAGEMENT LIMITED | 2022-09-22 | 31-03-2022 | £16 equity |
Micro-entity Accounts - MASTIN HOUSE MANAGEMENT LIMITED | 2021-08-20 | 31-03-2021 | £16 equity |
Micro-entity Accounts - MASTIN HOUSE MANAGEMENT LIMITED | 2021-04-27 | 31-03-2020 | £16 equity |
Abbreviated Company Accounts - MASTIN HOUSE MANAGEMENT LIMITED | 2015-10-07 | 31-03-2015 | £15,682 Cash £26,177 equity |
Abbreviated Company Accounts - MASTIN HOUSE MANAGEMENT LIMITED | 2014-12-31 | 31-03-2014 | £4,367 Cash £20,928 equity |