MANDONCROSS LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
MANDONCROSS LIMITED is a Private Limited Company from BRIGHTON and has the status: Active.
MANDONCROSS LIMITED was incorporated 32 years ago on 09/10/1991 and has the registered number: 02652480. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
MANDONCROSS LIMITED was incorporated 32 years ago on 09/10/1991 and has the registered number: 02652480. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
MANDONCROSS LIMITED - BRIGHTON
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 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
12A MARLBOROUGH PLACE
BRIGHTON
EAST SUSSEX
BN1 1WN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/10/2023 | 23/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SEAN JAMES SPEERS | Nov 1983 | British | Director | 2014-10-28 | CURRENT |
MR ROBERT WILLIAM PERKINS | Nov 1978 | British | Director | 2017-10-04 | CURRENT |
HELEN ANNA OLSSON | Mar 1964 | Secretary | 1991-10-25 UNTIL 1993-06-17 | RESIGNED | |
MICHAEL CHRISTOPHER SEAL | Jun 1960 | British | Director | 1993-04-23 UNTIL 2000-01-28 | RESIGNED |
JENNY MAE SWEET | Sep 1969 | British | Director | 2003-12-08 UNTIL 2014-02-21 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Director | 1991-10-09 UNTIL 1991-10-25 | RESIGNED | |
MR SAMUEL GEORGE ALAN LLOYD | Mar 1960 | British | Nominee Director | 1991-10-09 UNTIL 1991-10-25 | RESIGNED |
MISS PHILIPPA JANE MYERS-WILCOX | Nov 1970 | British | Director | 1992-06-16 UNTIL 1997-10-30 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 1991-10-09 UNTIL 1991-10-25 | RESIGNED | |
HELEN ANNA OLSSON | Mar 1964 | Secretary | RESIGNED | ||
SEBASTIAN JOHN PEDLEY | Jan 1971 | British | Director | 2000-01-28 UNTIL 2001-10-01 | RESIGNED |
SALLY KATHERINE MAY | Mar 1950 | British | Secretary | 1993-06-18 UNTIL 1997-11-01 | RESIGNED |
ROBERT GRAHAM KEDDIE | Secretary | 2000-07-31 UNTIL 2002-08-12 | RESIGNED | ||
MRS RACHEL CAMERON | May 1974 | British | Secretary | 1997-11-01 UNTIL 2000-08-01 | RESIGNED |
SUSAN ALICE ASHWORTH | Aug 1968 | Secretary | 2002-08-12 UNTIL 2005-05-10 | RESIGNED | |
SIMON PATES | Jul 1967 | British | Secretary | 2005-05-28 UNTIL 2008-04-16 | RESIGNED |
NICK WRIGHT | Aug 1976 | Secretary | 2008-04-16 UNTIL 2014-10-28 | RESIGNED | |
MARTYN RICHARD PILE | Mar 1961 | British | Director | 1993-04-23 UNTIL 1999-10-29 | RESIGNED |
NICK WRIGHT | Aug 1976 | Director | 2008-04-16 UNTIL 2014-10-28 | RESIGNED | |
SIMON PATES | Jul 1967 | British | Director | 2005-05-05 UNTIL 2008-04-16 | RESIGNED |
HELEN ANNA OLSSON | Mar 1964 | Director | 1993-04-23 UNTIL 1993-06-17 | RESIGNED | |
MR JAMES NITTIS | Feb 1953 | British | Director | 1991-10-25 UNTIL 1997-03-10 | RESIGNED |
JONATHAN PETER BRISTOW | Sep 1969 | British | Director | 1998-03-10 UNTIL 1998-06-29 | RESIGNED |
SALLY KATHERINE MAY | Mar 1950 | British | Director | 1993-04-23 UNTIL 1998-03-10 | RESIGNED |
MISS HANNAH COOPER | Nov 1988 | British | Director | 2014-10-28 UNTIL 2018-08-29 | RESIGNED |
KAREN COLLINGWOOD | May 1968 | British | Director | 2001-11-25 UNTIL 2004-01-10 | RESIGNED |
SUSANNE LOUISE BROWN | Mar 1967 | British | Director | 1993-11-18 UNTIL 1998-08-11 | RESIGNED |
MR ARIF BHIMJI | Jul 1961 | British | Director | 1997-03-10 UNTIL 2000-06-29 | RESIGNED |
MS JULIE ANNE BENNETT | Jun 1939 | British | Director | 1991-10-25 UNTIL 1992-06-16 | RESIGNED |
SUSAN ALICE ASHWORTH | Aug 1968 | Director | 2001-11-20 UNTIL 2005-05-06 | RESIGNED | |
CAROLE ANGELA VALERIE ALLSOP | Feb 1961 | British | Director | 1998-08-11 UNTIL 2001-11-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Mandoncross Limited - Accounts to registrar (filleted) - small 22.3 | 2023-04-13 | 31-10-2022 | £2,196 equity |
Mandoncross Limited - Accounts to registrar (filleted) - small 18.2 | 2022-07-13 | 31-10-2021 | £2,196 equity |
Mandoncross Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-17 | 31-10-2020 | £2,196 equity |
Mandoncross Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-31 | 31-10-2019 | £2,196 equity |
Mandoncross Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-31 | 31-10-2018 | £2,196 equity |
Mandoncross Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-03 | 31-10-2017 | £2,196 equity |
Mandoncross Limited - Accounts to registrar - small 17.1.1 | 2017-06-28 | 31-10-2016 | £2,196 equity |
Mandoncross Limited - Abbreviated accounts 16.1 | 2016-07-29 | 31-10-2015 | £2,196 equity |
Mandoncross Limited - Dormant company accounts 11.6 | 2015-07-11 | 31-10-2014 | £2,196 equity |