Background WavePink WaveYellow Wave

MAINSTART PROPERTY MANAGEMENT LIMITED (02246341)

MAINSTART PROPERTY MANAGEMENT LIMITED (02246341) is an active UK company. incorporated on 20 April 1988. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in residents property management. MAINSTART PROPERTY MANAGEMENT LIMITED has been registered for 37 years. Current directors include FORRESTER, Jason Cass, FORRESTER, Wreake, GRAINGER, Richard James and 6 others.

Company Number
02246341
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 1988
Age
37 years
Address
Bridge House, Teddington, TW11 8QT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORRESTER, Jason Cass, FORRESTER, Wreake, GRAINGER, Richard James, LAWRENCE, Emily Jane, NAYLOR, Tobias Peter, NUNN, Adrian Mark, PATEL, Davendra Balubhai, PATEL, Hitesh Davendra, SOBEY, Sarah Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINSTART PROPERTY MANAGEMENT LIMITED

MAINSTART PROPERTY MANAGEMENT LIMITED is an active company incorporated on 20 April 1988 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAINSTART PROPERTY MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02246341

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 20 April 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Bridge House 74 Broad Street Teddington, TW11 8QT,

Previous Addresses

C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT
From: 27 June 2012To: 26 September 2014
74 Broad Street Teddington Middlesex TW11 8QX
From: 20 April 1988To: 27 June 2012
Timeline

23 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
May 10
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Sept 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Feb 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jul 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

SNELLER PROPERTY CONSULTANTS LIMITED

Active
74 Broad Street, TeddingtonTW11 8QT
Corporate secretary
Appointed 24 Oct 2005

FORRESTER, Jason Cass

Active
Kingsdowne Road, SurbitonKT6 6JT
Born March 1974
Director
Appointed 01 Oct 2008

FORRESTER, Wreake

Active
Kingsdowne Road, SurbitonKT6 6JT
Born September 1975
Director
Appointed 01 Oct 2008

GRAINGER, Richard James

Active
74 Broad Street, TeddingtonTW11 8QT
Born November 1974
Director
Appointed 01 Nov 2017

LAWRENCE, Emily Jane

Active
74, TeddingtonTW11 8QT
Born January 1983
Director
Appointed 17 Jul 2013

NAYLOR, Tobias Peter

Active
74 Broad Street, TeddingtonTW11 8QT
Born April 1993
Director
Appointed 28 Oct 2019

NUNN, Adrian Mark

Active
Flat 6 Kingsdowne House, SurbitonKT6 6JZ
Born July 1965
Director
Appointed 06 Sept 1994

PATEL, Davendra Balubhai

Active
54 Tankerton Road, SurbitonKT6 7LG
Born March 1948
Director
Appointed 18 May 2006

PATEL, Hitesh Davendra

Active
Flat 2, SurbitonKT6 6JZ
Born November 1981
Director
Appointed 18 May 2006

SOBEY, Sarah Jane

Active
20 Pengilly Road, FarnhamGU9 7XQ
Born November 1965
Director
Appointed 31 Oct 2001

DUTTON, Graham Charles Trevor

Resigned
7 Snowdrop Close, HamptonTW12 3RE
Secretary
Appointed 19 Sept 1997
Resigned 24 Oct 2005

FENNER, James Robert

Resigned
1 Kingsdowne Road, SurbitonKT6 6JZ
Secretary
Appointed N/A
Resigned 19 Sept 1997

BRODIE, Susan Jane

Resigned
Flat 2 Kingsdowne House, SurbitonKT6 6JZ
Born September 1963
Director
Appointed 14 Nov 1994
Resigned 01 Jun 1997

BROWN, Edwrd Louis

Resigned
Kingsdowne Road, SurbitonKT6 6JZ
Born May 1980
Director
Appointed 04 Oct 2008
Resigned 27 Jun 2013

CHARLISH-READ, Jenny

Resigned
Flat 7 Kingsdowne House, SurbitonKT6 6JZ
Born February 1943
Director
Appointed N/A
Resigned 19 Sept 1997

CORKER MILLS, Carol Ann

Resigned
2 Kingsdowne House, SurbitonKT6 6JZ
Born February 1945
Director
Appointed 02 Jan 2001
Resigned 26 Jul 2001

DURBIN, Julia Carole

Resigned
Flat 4 Kingsdowne House, SurbitonKT6 6JZ
Born December 1961
Director
Appointed N/A
Resigned 09 Jun 1995

DURBIN, Steven Robert

Resigned
Flat 4 Kingsdowne House, SurbitonKT6 6JZ
Born November 1961
Director
Appointed N/A
Resigned 09 Jun 1995

ERRITTY, Matthew Joseph

Resigned
74 Broad Street, TeddingtonTW11 8QT
Born May 1984
Director
Appointed 17 Jul 2013
Resigned 25 Sept 2017

FEATHERSTONE, Christopher James

Resigned
Kingsdowne House, SurbitonKT6 6JZ
Born March 1984
Director
Appointed 19 Sept 2016
Resigned 02 Oct 2019

FENNER, James Robert

Resigned
1 Kingsdowne Road, SurbitonKT6 6JZ
Born January 1963
Director
Appointed N/A
Resigned 19 Sept 1997

GARDE, David Godfrey

Resigned
76 Hurst Road, East MoleseyKT8 9AG
Born October 1940
Director
Appointed 18 Jun 2004
Resigned 14 Nov 2006

GUERRIERO, Lisa Jane

Resigned
47 Pine Gardns, SurbitonKT5 82J
Born October 1962
Director
Appointed 26 Oct 2005
Resigned 10 Nov 2011

HODGKINS, Stephen Wyndham

Resigned
Flat 3 Kingsdowne House, SurbitonKT6 6JZ
Born August 1960
Director
Appointed N/A
Resigned 27 Jun 1994

KHAN, Arman

Resigned
Flat 2 Kingsdowne House, SurbitonKT6 6JZ
Born March 1970
Director
Appointed 01 Jun 1997
Resigned 04 May 2000

MACEY, Anthony Edward John

Resigned
Flat 1 21 Kingsdowne Road, SurbitonKT6 6JZ
Born August 1977
Director
Appointed 06 Sept 2006
Resigned 19 Sept 2008

MARAIS, Tanya Elizabeth

Resigned
Flat 1 21 Kingsdowne Road, SurbitonKT6 6JZ
Born June 1977
Director
Appointed 06 Sept 2006
Resigned 23 Sept 2008

MASHRU, Ronak

Resigned
Kingsdowne Road, SurbitonKT6 6JZ
Born August 1978
Director
Appointed 01 Oct 2008
Resigned 19 Sept 2016

MASHRU, Roshni Dhirendra

Resigned
21 Kingsdowne Road, SurbitonKT6 6JZ
Born May 1985
Director
Appointed 30 Nov 2011
Resigned 19 Sept 2016

MCNULTY, Alice Margaret

Resigned
Kingsdowne House, SurbitonKT6 6JZ
Born April 1990
Director
Appointed 19 Sept 2016
Resigned 17 Oct 2019

O'BRIAN, Paul Vincent

Resigned
Flat 3 Kingsdowne Houae, SurbitonKT6 6JZ
Born August 1945
Director
Appointed 27 Jun 1994
Resigned 17 Feb 2004

PIMENTEL DOS SANTOS, Ricardo Jorge

Resigned
21kingsdowne Road, SurbitonKT6 6JZ
Born January 1979
Director
Appointed 03 Jan 2012
Resigned 12 Feb 2016

RADCLIFFE, William Douglas Buchanan

Resigned
Flat 2, SurbitonKT6 6JZ
Born August 1972
Director
Appointed 26 Jul 2001
Resigned 18 Apr 2006

REILLY, Martin Joseph

Resigned
42 Elm Road, ChessingtonKT9 1AW
Born September 1944
Director
Appointed 09 Jun 1995
Resigned 08 Dec 2005

REILLY, Sylvia

Resigned
42 Elm Road, ChessingtonKT9 1AW
Born October 1937
Director
Appointed 09 Jun 1995
Resigned 08 Dec 2005
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Change Corporate Secretary Company With Change Date
27 September 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
27 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2009
AR01AR01
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
7 January 1999
287Change of Registered Office
Legacy
9 December 1998
363aAnnual Return
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
3 November 1996
363sAnnual Return (shuttle)
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
3 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
14 September 1994
288288
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Legacy
1 March 1993
288288
Legacy
16 February 1993
363aAnnual Return
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
287Change of Registered Office
Legacy
5 February 1993
288288
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
4 July 1992
288288
Legacy
4 July 1992
288288
Legacy
4 July 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
4 February 1992
AAAnnual Accounts
Resolution
4 February 1992
RESOLUTIONSResolutions
Legacy
30 September 1991
363aAnnual Return
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Accounts With Accounts Type Dormant
20 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 1991
AAAnnual Accounts
Legacy
20 June 1991
288288
Legacy
20 June 1991
287Change of Registered Office
Legacy
20 June 1991
288288
Legacy
13 December 1990
363363
Legacy
13 December 1990
363363
Resolution
13 December 1990
RESOLUTIONSResolutions
Resolution
13 December 1990
RESOLUTIONSResolutions
Legacy
2 February 1990
288288
Legacy
2 February 1990
288288
Legacy
2 February 1990
287Change of Registered Office
Incorporation Company
20 April 1988
NEWINCIncorporation