Mansard Mews Residents Association Limited READING


Founded in 2003, Mansard Mews Residents Association, classified under reg no. 04652658 is an active company. Currently registered at 1 Mansard Mews RG8 7HD, Reading the company has been in the business for 21 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 5 directors in the the company, namely Kiran S., Janet T. and Leslie P. and others. In addition one secretary - Ian J. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sarah A. who worked with the the company until 3 November 2004.

Mansard Mews Residents Association Limited Address / Contact

Office Address 1 Mansard Mews
Office Address2 Off Horseshoe Road Pangbourne
Town Reading
Post code RG8 7HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04652658
Date of Incorporation Thu, 30th Jan 2003
Industry Residents property management
Industry Non-trading company
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Kiran S.

Position: Director

Appointed: 24 October 2022

Janet T.

Position: Director

Appointed: 18 May 2020

Leslie P.

Position: Director

Appointed: 09 February 2018

Susan T.

Position: Director

Appointed: 22 May 2015

Ian J.

Position: Secretary

Appointed: 18 October 2004

Ian J.

Position: Director

Appointed: 05 April 2004

John T.

Position: Director

Appointed: 20 November 2015

Resigned: 06 May 2021

Kenneth R.

Position: Director

Appointed: 30 June 2009

Resigned: 20 November 2015

Euan H.

Position: Director

Appointed: 30 March 2009

Resigned: 22 May 2015

David P.

Position: Director

Appointed: 05 April 2005

Resigned: 09 December 2005

Margot P.

Position: Director

Appointed: 05 April 2005

Resigned: 09 February 2018

Thomas B.

Position: Director

Appointed: 05 April 2005

Resigned: 01 November 2022

Camilla B.

Position: Director

Appointed: 05 April 2005

Resigned: 30 January 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 2003

Resigned: 30 January 2003

Sarah A.

Position: Secretary

Appointed: 30 January 2003

Resigned: 03 November 2004

Michael A.

Position: Director

Appointed: 30 January 2003

Resigned: 18 October 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth2 6743 744      
Balance Sheet
Current Assets2 6743 7443 5884 6965 6626 4636 1036 126
Net Assets Liabilities 3 7443 588     
Net Assets Liabilities Including Pension Asset Liability2 6743 744      
Reserves/Capital
Shareholder Funds2 6743 744      
Other
Net Current Assets Liabilities2 6743 7443 5884 6965 6626 4636 1036 126
Total Assets Less Current Liabilities2 6743 7443 5884 6965 6626 4636 1036 126

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 30th, October 2023
Free Download (5 pages)

Company search

Advertisements