Background WavePink WaveYellow Wave

MUTUAL ASSOCIATES LIMITED (02207748)

MUTUAL ASSOCIATES LIMITED (02207748) is an active UK company. incorporated on 23 December 1987. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MUTUAL ASSOCIATES LIMITED has been registered for 38 years. Current directors include HESSELBERTH, Alison Karen, PARASKEVA, Janet Helen, The Right Honourable Dame, SCOTT, Anthony and 2 others.

Company Number
02207748
Status
active
Type
ltd
Incorporated
23 December 1987
Age
38 years
Address
1000 Lakeside, Portsmouth, PO6 3FE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HESSELBERTH, Alison Karen, PARASKEVA, Janet Helen, The Right Honourable Dame, SCOTT, Anthony, STIMSON, Ben, WILKINS, Gregory
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUTUAL ASSOCIATES LIMITED

MUTUAL ASSOCIATES LIMITED is an active company incorporated on 23 December 1987 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MUTUAL ASSOCIATES LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02207748

LTD Company

Age

38 Years

Incorporated 23 December 1987

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

LAKECHART LIMITED
From: 23 December 1987To: 27 January 1988
Contact
Address

1000 Lakeside Western Road North Harbour Portsmouth, PO6 3FE,

Previous Addresses

44 High Street Fareham Hampshire PO16 7BN
From: 23 December 1987To: 24 June 2011
Timeline

39 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Oct 11
Director Left
Oct 11
Loan Secured
Jun 13
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
May 16
Director Left
May 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Left
Sept 20
Director Left
Jun 21
Director Left
Jun 21
Loan Cleared
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
May 23
Director Left
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

KHAN, Murshida

Active
Lakeside, PortsmouthPO6 3FE
Secretary
Appointed 26 Aug 2025

HESSELBERTH, Alison Karen

Active
Lakeside, PortsmouthPO6 3FE
Born January 1960
Director
Appointed 05 Jun 2024

PARASKEVA, Janet Helen, The Right Honourable Dame

Active
Lakeside, PortsmouthPO6 3FE
Born May 1946
Director
Appointed 05 Jun 2024

SCOTT, Anthony

Active
Lakeside, PortsmouthPO6 3FE
Born December 1974
Director
Appointed 28 Jul 2023

STIMSON, Ben

Active
Lakeside, PortsmouthPO6 3FE
Born September 1971
Director
Appointed 18 Aug 2025

WILKINS, Gregory

Active
Lakeside, PortsmouthPO6 3FE
Born April 1973
Director
Appointed 13 Apr 2018

BENNETT, Graham Roy

Resigned
Sirocco 60 The Avenue, FarehamPO14 1NZ
Secretary
Appointed N/A
Resigned 01 Jul 2008

BRIGGS, Tessa

Resigned
Lakeside, PortsmouthPO6 3FE
Secretary
Appointed 01 Oct 2023
Resigned 12 Jun 2025

DOMINY, Silena Jane

Resigned
Lakeside, PortsmouthPO6 3FE
Secretary
Appointed 01 Jul 2008
Resigned 01 Oct 2023

BENNETT, Graham Roy

Resigned
Sirocco 60 The Avenue, FarehamPO14 1NZ
Born September 1950
Director
Appointed N/A
Resigned 01 Oct 2008

BLOWE, David John

Resigned
Lakeside, PortsmouthPO6 3FE
Born November 1943
Director
Appointed 18 May 2005
Resigned 19 Jun 2014

DALE, Brian Dudley

Resigned
121 Warren Avenue Moorings Way, PortsmouthPO4 8PP
Born January 1938
Director
Appointed 20 Oct 1993
Resigned 26 Apr 2006

DANYLUK, Jessica

Resigned
Lakeside, PortsmouthPO6 3FE
Born February 1977
Director
Appointed 28 Jul 2023
Resigned 05 Jun 2024

ELLIOTT, Lindsay

Resigned
Lakeside, PortsmouthPO6 3FE
Born April 1978
Director
Appointed 18 Jun 2009
Resigned 29 Sept 2011

HARVEY, Martin Robert

Resigned
4 Blackberry Close, ClanfieldPO8 0PU
Born June 1954
Director
Appointed 22 May 2002
Resigned 26 Apr 2005

HASTILOW, Michael Kendrick

Resigned
Lakeside, PortsmouthPO6 3FE
Born February 1949
Director
Appointed 17 May 2006
Resigned 25 May 2018

HOBSON, Frances Ann

Resigned
Lakeside, PortsmouthPO6 3FE
Born April 1976
Director
Appointed 07 Aug 2014
Resigned 06 May 2016

HOWARD, George

Resigned
28 Seamead, FarehamPO14 2NG
Born February 1948
Director
Appointed 20 Oct 1993
Resigned 18 May 2005

JACKSON, Helen Margaret

Resigned
Lakeside, PortsmouthPO6 3FE
Born April 1958
Director
Appointed 01 Aug 2021
Resigned 28 Jul 2022

LAY, John

Resigned
Lakeside, PortsmouthPO6 3FE
Born July 1954
Director
Appointed 28 Jul 2022
Resigned 24 May 2023

LEWIS, Gareth

Resigned
Lakeside, PortsmouthPO6 3FE
Born January 1960
Director
Appointed 06 May 2016
Resigned 27 May 2021

MCCABE, Lily Cameron Murray

Resigned
4 Brook Farm Avenue, FarehamPO15 5AD
Born November 1940
Director
Appointed 01 May 1996
Resigned 30 Apr 2002

PALMER, Alec James

Resigned
39 The Brow, WaterloovillePO7 5BY
Born July 1928
Director
Appointed N/A
Resigned 19 Oct 1993

PEARCE, Stephen Paul

Resigned
Lakeside, PortsmouthPO6 3FE
Born August 1965
Director
Appointed 01 Aug 2021
Resigned 01 Aug 2021

RALF, Mark Alexander

Resigned
Lakeside, PortsmouthPO6 3FE
Born December 1956
Director
Appointed 25 May 2018
Resigned 05 Jun 2024

RODFORD, Paul Gifford

Resigned
Lakeside, PortsmouthPO6 3FE
Born April 1962
Director
Appointed 29 Sept 2011
Resigned 13 Apr 2018

ROGERS, Elizabeth Georgina, Dr

Resigned
Lakeside, PortsmouthPO6 3FE
Born March 1957
Director
Appointed 19 Jul 2018
Resigned 30 Jul 2020

SMITH, Mark Stephen

Resigned
Lakeside, PortsmouthPO6 3FE
Born May 1959
Director
Appointed 18 May 2005
Resigned 04 Jul 2025

VINCENT-PRIOR, Amber

Resigned
Lakeside, PortsmouthPO6 3FE
Born October 1949
Director
Appointed 19 Jul 2018
Resigned 27 May 2021

WYATT, Beverly Jane

Resigned
Lakeside, PortsmouthPO6 3FE
Born April 1958
Director
Appointed 01 Aug 2021
Resigned 24 May 2023
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2025
AAAnnual Accounts
Legacy
30 October 2025
PARENT_ACCPARENT_ACC
Legacy
30 October 2025
GUARANTEE2GUARANTEE2
Legacy
30 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
24 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Legacy
13 June 2023
PARENT_ACCPARENT_ACC
Legacy
13 June 2023
AGREEMENT2AGREEMENT2
Legacy
13 June 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Legacy
7 June 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Legacy
7 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Legacy
23 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Legacy
12 June 2020
PARENT_ACCPARENT_ACC
Legacy
12 June 2020
AGREEMENT2AGREEMENT2
Legacy
12 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Legacy
18 June 2019
PARENT_ACCPARENT_ACC
Legacy
18 June 2019
AGREEMENT2AGREEMENT2
Legacy
18 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Legacy
7 June 2018
PARENT_ACCPARENT_ACC
Legacy
7 June 2018
AGREEMENT2AGREEMENT2
Legacy
7 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Legacy
26 July 2017
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Legacy
6 July 2017
GUARANTEE2GUARANTEE2
Legacy
6 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2016
AAAnnual Accounts
Legacy
9 June 2016
PARENT_ACCPARENT_ACC
Legacy
24 May 2016
AGREEMENT2AGREEMENT2
Legacy
23 May 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2015
AAAnnual Accounts
Legacy
21 May 2015
PARENT_ACCPARENT_ACC
Legacy
21 May 2015
AGREEMENT2AGREEMENT2
Legacy
21 May 2015
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2014
AAAnnual Accounts
Legacy
13 June 2014
PARENT_ACCPARENT_ACC
Legacy
13 June 2014
AGREEMENT2AGREEMENT2
Legacy
13 June 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2013
AAAnnual Accounts
Legacy
18 July 2013
PARENT_ACCPARENT_ACC
Legacy
18 July 2013
AGREEMENT2AGREEMENT2
Legacy
18 July 2013
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Legacy
30 May 2013
PARENT_ACCPARENT_ACC
Legacy
30 May 2013
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Legacy
5 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
22 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2003
AAAnnual Accounts
Legacy
26 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
88(2)R88(2)R
Legacy
20 February 2001
123Notice of Increase in Nominal Capital
Resolution
20 February 2001
RESOLUTIONSResolutions
Resolution
20 February 2001
RESOLUTIONSResolutions
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
14 October 1997
395Particulars of Mortgage or Charge
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 May 1994
AAAnnual Accounts
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
29 March 1993
AUDAUD
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1991
AAAnnual Accounts
Legacy
30 May 1991
363aAnnual Return
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
7 November 1989
225(1)225(1)
Legacy
24 April 1989
363363
Legacy
25 February 1988
288288
Legacy
25 February 1988
287Change of Registered Office
Certificate Change Of Name Company
26 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 1987
NEWINCIncorporation