Mansion House Services Limited BEDFORD


Founded in 1987, Mansion House Services, classified under reg no. 02129010 is an active company. Currently registered at Bedford Business Centre MK40 2PR, Bedford the company has been in the business for thirty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Sophie T., Tom R. and Lisa R.. Of them, Lisa R. has been with the company the longest, being appointed on 16 January 2012 and Sophie T. has been with the company for the least time - from 16 July 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mansion House Services Limited Address / Contact

Office Address Bedford Business Centre
Office Address2 61-63 St. Peters Street
Town Bedford
Post code MK40 2PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02129010
Date of Incorporation Thu, 7th May 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Sophie T.

Position: Director

Appointed: 16 July 2021

Tom R.

Position: Director

Appointed: 24 January 2019

Lisa R.

Position: Director

Appointed: 16 January 2012

Ian R.

Position: Director

Appointed: 19 April 2016

Resigned: 29 January 2019

Duncan R.

Position: Director

Appointed: 01 January 1998

Resigned: 16 January 2012

Ian R.

Position: Secretary

Appointed: 05 October 1994

Resigned: 30 November 2008

Stephanie R.

Position: Director

Appointed: 05 October 1994

Resigned: 31 March 2016

Stephanie R.

Position: Secretary

Appointed: 21 March 1991

Resigned: 05 October 1994

Andrew R.

Position: Director

Appointed: 21 March 1991

Resigned: 16 January 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats established, there is Sophie T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Lisa R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tom R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sophie T.

Notified on 8 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Lisa R.

Notified on 8 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Tom R.

Notified on 8 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Stephanie R.

Notified on 6 April 2016
Ceased on 8 March 2022
Nature of control: 25-50% shares

Andrew R.

Notified on 6 April 2016
Ceased on 8 March 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth840 376837 815834 825   
Balance Sheet
Current Assets17 96111 37817 61348 205148 221172 400
Net Assets Liabilities  834 827836 789892 244934 548
Net Assets Liabilities Including Pension Asset Liability840 376837 815834 825   
Tangible Fixed Assets465 745465 745465 745   
Reserves/Capital
Shareholder Funds840 376837 815834 825   
Other
Average Number Employees During Period    22
Creditors  45 09979 589127 461109 721
Fixed Assets871 484871 484871 484871 484871 484871 484
Net Current Assets Liabilities-31 108-33 66917 61331 38420 76063 064
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     385
Total Assets Less Current Liabilities840 376837 815889 097840 100892 244934 548
Creditors Due After One Year 45 04754 272   
Creditors Due Within One Year49 06945 047    
Investments Fixed Assets405 739405 739405 739   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search