Background WavePink WaveYellow Wave

MANSELL COURT RESIDENTS ASSOCIATION LIMITED (02507915)

MANSELL COURT RESIDENTS ASSOCIATION LIMITED (02507915) is an active UK company. incorporated on 1 June 1990. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. MANSELL COURT RESIDENTS ASSOCIATION LIMITED has been registered for 35 years. Current directors include SUN, Lily, Dr, THORNS, Rachel Kathryn.

Company Number
02507915
Status
active
Type
ltd
Incorporated
1 June 1990
Age
35 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SUN, Lily, Dr, THORNS, Rachel Kathryn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSELL COURT RESIDENTS ASSOCIATION LIMITED

MANSELL COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 1 June 1990 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANSELL COURT RESIDENTS ASSOCIATION LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02507915

LTD Company

Age

35 Years

Incorporated 1 June 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

NAPIER COURT RESIDENTS ASSOCIATION LIMITED
From: 1 June 1990To: 13 July 1990
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
From: 1 June 1990To: 3 October 2019
Timeline

11 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
May 90
Director Left
Dec 10
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Dec 14
Director Left
May 15
Director Left
Jul 18
Director Left
Mar 20
Director Left
Oct 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

MORTIMER SECRETARIES LIMITED

Active
CambridgeCB2 1JP
Corporate secretary
Appointed 24 Apr 2003

SUN, Lily, Dr

Active
CambridgeCB2 1JP
Born February 1956
Director
Appointed 08 Oct 2013

THORNS, Rachel Kathryn

Active
CambridgeCB2 1JP
Born August 1974
Director
Appointed 28 Jan 2010

BUSHNELL, Michael John

Resigned
11 Mansell Court, ReadingRG2 7DZ
Secretary
Appointed 01 Nov 1998
Resigned 24 Apr 2003

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Secretary
Appointed N/A
Resigned 22 Jun 1992

TEMPLE, Douglas

Resigned
6 Mansell Court, ReadingRG2 7DT
Secretary
Appointed N/A
Resigned 21 Jun 1996

TOWNSEND, Paul Richard Foxton, Dr

Resigned
10 Mansell Court Shinfield Road, ReadingRG2 7DT
Secretary
Appointed 12 Apr 1996
Resigned 30 Jun 2002

AUSTIN, Louise

Resigned
19 Mansell Court, ReadingRG2 7DZ
Born October 1979
Director
Appointed 26 Sept 2005
Resigned 27 Jul 2012

BEST, Philip Vivian, Dr

Resigned
8 Weardale Close, ReadingRG2 7JD
Born April 1929
Director
Appointed 01 Nov 1998
Resigned 30 Jun 2002

BUSHNELL, Michael John

Resigned
11 Mansell Court, ReadingRG2 7DZ
Born March 1968
Director
Appointed 01 Nov 1998
Resigned 02 Oct 2003

CANVIN, Tony Michael

Resigned
3 Mansell Court, ReadingRG2 7DZ
Born August 1952
Director
Appointed 30 Jun 2002
Resigned 27 Jan 2003

DARBY, David John

Resigned
Collingwood Cottage, Henley On ThamesRG9 5QL
Born December 1966
Director
Appointed N/A
Resigned 11 Sept 1996

DAVARKIA, Behtaj

Resigned
45 Paddick Drive, ReadingRG6 4HF
Born April 1950
Director
Appointed 30 Jun 2002
Resigned 27 Dec 2010

FULCHER, Peter John

Resigned
Quarry House, TowcesterNN12 8UN
Born April 1951
Director
Appointed N/A
Resigned 22 Jun 1992

GOHARA, Lena

Resigned
Foxglade Brookers Hill, ReadingRG2 9BX
Born January 1938
Director
Appointed 30 Jun 2002
Resigned 16 Jun 2019

KLEIN, Maureen

Resigned
3 Bonhomie Court, HurstRG10 0TD
Born April 1952
Director
Appointed 19 Jul 2004
Resigned 05 Nov 2007

MASSEY, Merril Ann

Resigned
Flint Walls, Henley On ThamesRG9 2JE
Born October 1941
Director
Appointed 20 Jan 2003
Resigned 01 Jun 2015

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Born April 1963
Director
Appointed N/A
Resigned 22 Jun 1992

RICE, John Stuart

Resigned
5 Mansell Court Shinfield Road, ReadingRG2 7DT
Born November 1968
Director
Appointed 12 Apr 1996
Resigned 31 Dec 1997

SAMBROOK, Jonathan Peter Fabian

Resigned
5 St Andrews Close, CrowthorneRG11 6UP
Born November 1949
Director
Appointed N/A
Resigned 22 Jun 1992

SUGARS, Paula

Resigned
42 Shinfield Road, ReadingRG2 7BW
Born December 1963
Director
Appointed 12 Apr 1996
Resigned 30 Jun 2002

TAYLOR, Michael Henry

Resigned
CambridgeCB2 1JP
Born October 1960
Director
Appointed 26 Nov 2014
Resigned 21 Oct 2021

TEMPLE, Douglas

Resigned
6 Mansell Court, ReadingRG2 7DT
Born February 1940
Director
Appointed N/A
Resigned 21 Jun 1996

TIBBENHAM, Christopher

Resigned
John Mortimer Property, BracknellRG12 9SE
Born August 1954
Director
Appointed 08 Oct 2013
Resigned 18 Jul 2018

TOWNSEND, Paul Richard Foxton, Dr

Resigned
10 Mansell Court Shinfield Road, ReadingRG2 7DT
Born April 1955
Director
Appointed 12 Apr 1996
Resigned 30 Jun 2002

WESTHORPE, Peter Leslie

Resigned
Wychbury Powntley Copse, AltonGU34 4DL
Born December 1946
Director
Appointed N/A
Resigned 22 Jun 1992
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 October 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
13 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
16 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
10 July 1996
288288
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Legacy
19 January 1996
287Change of Registered Office
Legacy
22 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 August 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
23 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
15 May 1992
363sAnnual Return (shuttle)
Legacy
15 May 1992
88(2)R88(2)R
Legacy
30 April 1992
88(2)R88(2)R
Legacy
29 April 1992
88(2)R88(2)R
Miscellaneous
30 March 1992
MISCMISC
Legacy
11 February 1992
88(2)R88(2)R
Legacy
21 January 1992
88(2)R88(2)R
Legacy
23 December 1991
88(2)R88(2)R
Legacy
17 December 1991
88(2)R88(2)R
Legacy
4 December 1991
88(2)R88(2)R
Legacy
22 November 1991
88(2)R88(2)R
Legacy
21 November 1991
88(2)R88(2)R
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
30 July 1991
363b363b
Legacy
21 February 1991
224224
Memorandum Articles
9 August 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 July 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 July 1990
RESOLUTIONSResolutions
Incorporation Company
1 June 1990
NEWINCIncorporation