Background WavePink WaveYellow Wave

THE MALLINS (MANAGEMENTS) LIMITED (01030917)

THE MALLINS (MANAGEMENTS) LIMITED (01030917) is an active UK company. incorporated on 12 November 1971. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MALLINS (MANAGEMENTS) LIMITED has been registered for 54 years. Current directors include BEDI, Sudershan Kumar, FREEMAN, Emily, GREENE, Edward and 1 others.

Company Number
01030917
Status
active
Type
ltd
Incorporated
12 November 1971
Age
54 years
Address
15 Hazel Court, London, W5 2EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEDI, Sudershan Kumar, FREEMAN, Emily, GREENE, Edward, YOUNG, Anthony Christopher Bowes
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MALLINS (MANAGEMENTS) LIMITED

THE MALLINS (MANAGEMENTS) LIMITED is an active company incorporated on 12 November 1971 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MALLINS (MANAGEMENTS) LIMITED was registered 54 years ago.(SIC: 98000)

Status

active

Active since 54 years ago

Company No

01030917

LTD Company

Age

54 Years

Incorporated 12 November 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

15 Hazel Court Hamilton Road London, W5 2EE,

Previous Addresses

Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH
From: 14 April 2011To: 29 May 2019
, 35-37 Belmont Road, Uxbridge, Middlesex, UB8 1RH
From: 12 November 1971To: 14 April 2011
Timeline

3 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Nov 71
Director Joined
Jun 15
Director Left
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GREENE, Edward

Active
Garneys Lane, DroghedaIRISH
Secretary
Appointed 06 Nov 1998

BEDI, Sudershan Kumar

Active
90 Swakeleys Drive, UxbridgeUB10 8QG
Born August 1943
Director
Appointed 06 Nov 1998

FREEMAN, Emily

Active
16 Hazel Court Hamilton Road, LondonW5 2EE
Born February 1974
Director
Appointed 08 Sept 2006

GREENE, Edward

Active
Garneys Lane, DroghedaIRISH
Born August 1967
Director
Appointed 06 Nov 1998

YOUNG, Anthony Christopher Bowes

Active
30 Audley Road, LondonW5 3ET
Born October 1953
Director
Appointed 01 Aug 2005

BROWNE, Una Maria

Resigned
17 Hazel Court, LondonW5 2EE
Secretary
Appointed 30 Oct 1992
Resigned 25 Apr 1994

FROST, Susan

Resigned
Flat 17 Hazel Court, LondonW5 2EE
Secretary
Appointed 25 Apr 1994
Resigned 18 Aug 1995

SINGH, Michael

Resigned
Flat 17 Hazel Court, LondonW5 2EE
Secretary
Appointed 18 Aug 1995
Resigned 06 Nov 1998

ANDREW, Vivien Yvette

Resigned
Hamilton Road, LondonW5 2EE
Born May 1956
Director
Appointed 05 Jun 2015
Resigned 25 Mar 2024

AWAN, Jasmin Firdous

Resigned
4 Hazel Court, LondonW5 2EE
Born May 1938
Director
Appointed N/A
Resigned 01 Aug 1999

AWAN, Quamar Sayeed

Resigned
4 Hazel Court, LondonW5 2EE
Born January 1939
Director
Appointed N/A
Resigned 01 Aug 1999

BEHROOZI, Kayvan

Resigned
18 Hazel Court, LondonW5 2EE
Born March 1936
Director
Appointed N/A
Resigned 08 Dec 2000

BIBRA, Colin Frederick

Resigned
The Minstrels, BraySL6 1UP
Born December 1946
Director
Appointed 06 Nov 1998
Resigned 23 May 2006

BROWNE, Una Maria

Resigned
17 Hazel Court, LondonW5 2EE
Born May 1954
Director
Appointed N/A
Resigned 25 Apr 1994

BUCHAN, Albert Donald

Resigned
16 Hazel Court, LondonW5 2EE
Born August 1924
Director
Appointed N/A
Resigned 01 Aug 1999

BUCHAN, Marion

Resigned
16 Hazel Court, LondonW5 2EE
Born April 1927
Director
Appointed N/A
Resigned 01 Aug 1999

CLARK, John Brian

Resigned
44 Upfield Road, LondonW7 1AN
Born January 1949
Director
Appointed 06 Nov 1998
Resigned 17 Sept 2004

CLARKE, Christine Florence

Resigned
21 Hazel Court, LondonW5 2EE
Born November 1919
Director
Appointed N/A
Resigned 01 Aug 1999

CLARKE, Robert William Anthony

Resigned
21 Hazel Court, LondonW5 2EE
Born February 1914
Director
Appointed N/A
Resigned 01 Aug 1999

COLLINS, Terry

Resigned
6 Hazel Court, LondonW5 2EE
Born October 1934
Director
Appointed N/A
Resigned 01 Aug 1999

COYLE, Nicholas Statham

Resigned
10 Hazel Court, LondonW5 2EE
Born May 1961
Director
Appointed 20 Oct 1993
Resigned 01 Aug 1999

CRAIG, Colin

Resigned
5 Hazel Court, LondonW5 2EE
Born November 1962
Director
Appointed 06 Mar 1992
Resigned 01 Aug 1999

DAVIES, Alice Carolyn

Resigned
12 Hazel Court, LondonW5 2EE
Born March 1935
Director
Appointed N/A
Resigned 01 Aug 1999

DAVIES, Peter

Resigned
12 Hazel Court, LondonW5 2EE
Born June 1933
Director
Appointed N/A
Resigned 01 Aug 1999

DOIDGE, Alan Reginald

Resigned
14 Hazel Court, LondonW5 2EE
Born June 1921
Director
Appointed N/A
Resigned 07 Oct 1992

DOIGE, Nan

Resigned
14 Hazel Court, LondonW5 2EE
Born March 1931
Director
Appointed N/A
Resigned 07 Oct 1992

FINNEGAN, Patrick Joseph

Resigned
3 Hazel Court, LondonW5 2EE
Born June 1946
Director
Appointed N/A
Resigned 01 Aug 1999

FROST, Susan

Resigned
Flat 17 Hazel Court, LondonW5 2EE
Born July 1960
Director
Appointed 25 Apr 1994
Resigned 18 Aug 1995

GRIFFITHS, David Richard Knowles

Resigned
10 Hazel Court, LondonW5 2EE
Born September 1964
Director
Appointed N/A
Resigned 20 Oct 1993

HAGUE, Isobel Margaret

Resigned
10 Hazel Court, LondonW5 2EE
Born October 1964
Director
Appointed N/A
Resigned 01 Aug 1999

JURIC, Radmila

Resigned
44 Upfield Road, LondonW7 1AN
Born September 1950
Director
Appointed 18 Jul 1991
Resigned 17 Sept 2004

KENNEDY, John George Knowles

Resigned
2 Boyne Terrace Mews, LondonW11 3LR
Born June 1916
Director
Appointed 07 Oct 1992
Resigned 01 Aug 1999

MAHARAJ, Badri Pradesh

Resigned
23 Hazel Court, LondonW5 2EE
Born March 1946
Director
Appointed N/A
Resigned 01 Aug 1999

MILES, Kathleen Vera

Resigned
13 Hazel Court, LondonW5 2EE
Born January 1945
Director
Appointed N/A
Resigned 01 Aug 1999

PROSSER, Shaun Patrick

Resigned
7 Hazel Court, LondonW5 2EE
Born March 1957
Director
Appointed N/A
Resigned 01 Aug 1999
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Sail Address Company With Old Address
19 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Move Registers To Sail Company
1 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 June 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
12 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Resolution
25 June 2003
RESOLUTIONSResolutions
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1996
AAAnnual Accounts
Legacy
15 January 1996
288288
Legacy
17 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
28 June 1993
287Change of Registered Office
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
21 January 1993
363b363b
Legacy
21 January 1993
363b363b
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
14 September 1990
363363
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Legacy
12 September 1990
363363
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
1 November 1987
363363
Legacy
22 September 1987
288288
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
8 May 1987
288288
Legacy
25 March 1987
288288
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Legacy
14 June 1986
363363
Legacy
14 June 1986
363363
Legacy
14 June 1986
363363
Legacy
14 June 1986
363363
Incorporation Company
12 November 1971
NEWINCIncorporation