Background WavePink WaveYellow Wave

MITCHELL HOUSE MANAGEMENT COMPANY (CHISWICK) LIMITED (02140982)

MITCHELL HOUSE MANAGEMENT COMPANY (CHISWICK) LIMITED (02140982) is an active UK company. incorporated on 18 June 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MITCHELL HOUSE MANAGEMENT COMPANY (CHISWICK) LIMITED has been registered for 38 years. Current directors include HEARN, Sam, LUCY, Christopher Stephen, MAYES, David Robert.

Company Number
02140982
Status
active
Type
ltd
Incorporated
18 June 1987
Age
38 years
Address
Mitchell House, London, W4 4AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HEARN, Sam, LUCY, Christopher Stephen, MAYES, David Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITCHELL HOUSE MANAGEMENT COMPANY (CHISWICK) LIMITED

MITCHELL HOUSE MANAGEMENT COMPANY (CHISWICK) LIMITED is an active company incorporated on 18 June 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MITCHELL HOUSE MANAGEMENT COMPANY (CHISWICK) LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02140982

LTD Company

Age

38 Years

Incorporated 18 June 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Mitchell House 433 Chiswick High Road London, W4 4AU,

Timeline

12 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Mar 12
Director Left
Feb 13
Director Joined
Apr 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HEARN, Sam

Active
Mitchell House, LondonW4 4AU
Born November 1953
Director
Appointed 01 Feb 2013

LUCY, Christopher Stephen

Active
Mitchell House, LondonW4 4AU
Born April 1960
Director
Appointed 08 Aug 2023

MAYES, David Robert

Active
Mitchell House, LondonW4 4AU
Born April 1963
Director
Appointed 06 Aug 2023

BECKWITH, William John Malbisse

Resigned
Mitchell House, LondonW4 4AU
Secretary
Appointed 23 Nov 1999
Resigned 31 Jan 2013

MCGREGOR, Gerald Alexander Richard

Resigned
Mitchell House, LondonW4 4AU
Secretary
Appointed 01 Feb 2013
Resigned 08 Aug 2023

TOBIN, Julian Jacob

Resigned
18 Eton Villas, LondonNW3 4SG
Secretary
Appointed N/A
Resigned 23 Nov 1999

BECKWITH, William John Malbisse

Resigned
Mitchell House, LondonW4 4AU
Born December 1934
Director
Appointed N/A
Resigned 31 Jan 2013

BERNSTEIN, Amanda Rose

Resigned
Flat 16 Mitchell House, LondonW4 4AU
Born April 1957
Director
Appointed N/A
Resigned 26 Feb 1992

CARTER, Mark Aaron

Resigned
17 Mitchell House, LondonW4 4DL
Born June 1965
Director
Appointed 20 Jul 1992
Resigned 30 Sept 1994

D'OLIER, Joan Winifred

Resigned
Mitchell House, LondonW4 4AU
Born January 1943
Director
Appointed 01 Feb 2013
Resigned 08 Aug 2023

DONALD, Joan

Resigned
Mitchell House, LondonW4 4AU
Born January 1953
Director
Appointed 11 Dec 2001
Resigned 16 May 2013

DONALD, Joan

Resigned
13 Mitchell House, LondonW4 4DT
Born January 1953
Director
Appointed 26 May 1997
Resigned 02 Jul 1998

DREW, Barbara

Resigned
2 Mitchell House, LondonW4 4DT
Born May 1930
Director
Appointed 26 Feb 1992
Resigned 30 Jun 1993

GILLIAT, Paul William

Resigned
Flat 14 Mitchell House, LondonW4 4AU
Born April 1938
Director
Appointed N/A
Resigned 20 Jul 1992

HARRIS, Denise

Resigned
9 Mitchell House, LondonW4 4DT
Born June 1956
Director
Appointed 26 Feb 1992
Resigned 07 Jan 2009

MCGREGOR, Gerald Alexander Richard

Resigned
Mitchell House, LondonW4 4AU
Born November 1948
Director
Appointed 27 Jan 2011
Resigned 08 Aug 2023

MILLER, Deborah Jean

Resigned
Flat 13 Mitchell House, LondonW4 4AU
Born August 1960
Director
Appointed N/A
Resigned 26 Feb 1992

O'SULLIVAN, Kevin Michael

Resigned
Mitchell House, LondonW4 4AU
Born February 1948
Director
Appointed 10 Dec 2007
Resigned 16 May 2013

O'SULLIVAN, Kevin Michael

Resigned
Flat 1 Mitchell House, LondonW4 4DT
Born February 1948
Director
Appointed N/A
Resigned 26 Feb 1992

PYNE, Frances

Resigned
19 Mitchell House Oxford Road North, LondonW4 4PL
Born February 1948
Director
Appointed N/A
Resigned 12 Jul 2000

STOKES, Siew Heoh

Resigned
Flat 3 Mitchell House, LondonW4 4AU
Born February 1940
Director
Appointed N/A
Resigned 11 Dec 2001

VEITCH, Robin Scott

Resigned
Mitchell House, LondonW4 4AU
Born September 1941
Director
Appointed 11 Dec 2001
Resigned 16 May 2013

WAKEFIELD, Amanda Therese

Resigned
Flat 12 Mitchell House, LondonW4 4AU
Born July 1960
Director
Appointed N/A
Resigned 05 Jul 1993
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2007
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2003
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2002
AAAnnual Accounts
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
11 June 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
2 June 1997
AUDAUD
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1996
AAAnnual Accounts
Legacy
28 February 1995
288288
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
23 September 1993
288288
Legacy
8 September 1993
288288
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Legacy
23 November 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
24 March 1992
363b363b
Legacy
18 September 1991
288288
Accounts With Accounts Type Full
17 March 1991
AAAnnual Accounts
Legacy
17 March 1991
363aAnnual Return
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Legacy
27 September 1989
225(1)225(1)
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Legacy
13 September 1989
288288
Legacy
20 July 1989
288288
Legacy
12 July 1989
288288
Legacy
9 May 1989
288288
Legacy
3 May 1989
288288
Legacy
15 February 1989
288288
Legacy
15 February 1989
288288
Legacy
22 January 1988
PUC 2PUC 2
Legacy
15 January 1988
288288
Legacy
15 January 1988
288288
Legacy
27 October 1987
PUC 2PUC 2
Incorporation Company
18 June 1987
NEWINCIncorporation