Mansion House (stonehouse) Management Limited PLYMOUTH


Founded in 1997, Mansion House (stonehouse) Management, classified under reg no. 03382733 is an active company. Currently registered at 2nd Floor 6 & 8 PL4 8AQ, Plymouth the company has been in the business for 27 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 4 directors in the the firm, namely Paul H., Leo M. and Sharon E. and others. In addition one secretary - Andrew W. - is with the company. 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 (stonehouse) Management Limited Address / Contact

Office Address 2nd Floor 6 & 8
Office Address2 Drake Circus
Town Plymouth
Post code PL4 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03382733
Date of Incorporation Fri, 6th Jun 1997
Industry Residents property management
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Paul H.

Position: Director

Appointed: 30 November 2023

Leo M.

Position: Director

Appointed: 07 October 2019

Sharon E.

Position: Director

Appointed: 07 October 2019

Brenda A.

Position: Director

Appointed: 30 September 2019

Andrew W.

Position: Secretary

Appointed: 22 July 2010

Martin C.

Position: Director

Appointed: 01 January 2002

Resigned: 19 May 2017

Margaret F.

Position: Secretary

Appointed: 07 December 2000

Resigned: 22 July 2010

Alexander F.

Position: Director

Appointed: 07 December 2000

Resigned: 16 March 2020

Michael P.

Position: Secretary

Appointed: 11 March 1999

Resigned: 07 December 2000

Edward W.

Position: Director

Appointed: 11 March 1999

Resigned: 05 October 2010

Susan M.

Position: Director

Appointed: 11 March 1999

Resigned: 14 September 1999

Margaret F.

Position: Director

Appointed: 11 March 1999

Resigned: 14 September 1999

Sarah T.

Position: Director

Appointed: 10 September 1998

Resigned: 11 March 1999

Mahendra S.

Position: Director

Appointed: 28 April 1998

Resigned: 11 March 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 1997

Resigned: 06 June 1997

Graham T.

Position: Director

Appointed: 06 June 1997

Resigned: 09 September 1998

Ashwin S.

Position: Secretary

Appointed: 06 June 1997

Resigned: 11 March 1999

Ashwin S.

Position: Director

Appointed: 06 June 1997

Resigned: 11 March 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 June 1997

Resigned: 06 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth6666     
Balance Sheet
Current Assets21 61025 8787 02112 8149 91512 38318 52326 01631 088
Net Assets Liabilities   666666
Cash Bank In Hand21 61025 8787 021      
Net Assets Liabilities Including Pension Asset Liability6666     
Reserves/Capital
Called Up Share Capital666      
Shareholder Funds6666     
Other
Creditors   12 8089 90912 37718 51726 01031 082
Net Current Assets Liabilities666666666
Total Assets Less Current Liabilities666666666
Creditors Due Within One Year21 60425 8727 01512 808     
Number Shares Allotted 6       
Par Value Share 1       
Share Capital Allotted Called Up Paid66       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 30th September 2022
filed on: 27th, June 2023
Free Download (3 pages)

Company search

Advertisements