Background WavePink WaveYellow Wave

13 TO 18 ST MARY'S MANSIONS LIMITED (03255388)

13 TO 18 ST MARY'S MANSIONS LIMITED (03255388) is an active UK company. incorporated on 26 September 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 13 TO 18 ST MARY'S MANSIONS LIMITED has been registered for 29 years. Current directors include ALEXANDER, Nejmi Remie, MURPHY, Siobhan.

Company Number
03255388
Status
active
Type
ltd
Incorporated
26 September 1996
Age
29 years
Address
13 To 18 St Marys Mansions, London, NW10 4AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALEXANDER, Nejmi Remie, MURPHY, Siobhan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13 TO 18 ST MARY'S MANSIONS LIMITED

13 TO 18 ST MARY'S MANSIONS LIMITED is an active company incorporated on 26 September 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 13 TO 18 ST MARY'S MANSIONS LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03255388

LTD Company

Age

29 Years

Incorporated 26 September 1996

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 22 July 2025 (9 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

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

13 To 18 St Marys Mansions St Marys Road London, NW10 4AT,

Timeline

11 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Oct 09
Director Joined
Oct 10
Director Left
Oct 11
Director Left
Sept 12
Director Joined
Nov 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Feb 18
Director Left
Oct 19
Director Joined
Nov 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ALEXANDER, Nejmi Remie

Active
47 St Marys Road, LondonNW10 4AT
Born May 1987
Director
Appointed 26 Nov 2019

MURPHY, Siobhan

Active
13 To 18 St Marys Mansions, LondonNW10 4AT
Born March 1968
Director
Appointed 21 Feb 2018

WALKER, Robert John

Resigned
17 St Marys Mansions, LondonNW10 4AT
Secretary
Appointed 26 Sept 1996
Resigned 26 Sept 1997

WALLEY, Alan David

Resigned
15 St Marys Mansions, LondonNW10 4AT
Secretary
Appointed 26 Sept 1996
Resigned 30 Jun 2021

CZEMERYS, Nina

Resigned
St Marys Mansions, LondonNW10 4AT
Born December 1971
Director
Appointed 16 Feb 2009
Resigned 11 Jun 2012

EATON, Josephine Mary

Resigned
18 Saint Marys Mansions, LondonNW10 4AT
Born February 1974
Director
Appointed 29 Oct 2001
Resigned 15 Nov 2007

LESLIE, Margaret June, Doctor

Resigned
47 St Marys Road, London
Born June 1982
Director
Appointed 20 Nov 2016
Resigned 16 Jun 2017

MASON, Philip John

Resigned
14 St Marys Mansions, LondonNW10 4AT
Born February 1954
Director
Appointed 26 Sept 1996
Resigned 13 Oct 2003

MURPHY, Siobhan

Resigned
St Marys Mansions, LondonNW10 4AT
Born March 1968
Director
Appointed 21 Oct 2009
Resigned 12 Jun 2017

REDFORD, Annabel Louise

Resigned
St Marys Mansions 47 St Marys Road, LondonNW10 4AT
Born May 1980
Director
Appointed 15 Nov 2007
Resigned 26 Sept 2011

WALKER, Robert John

Resigned
17 St Marys Mansions, LondonNW10 4AT
Born October 1935
Director
Appointed 26 Sept 1996
Resigned 05 Oct 2004

WALLEY, Alan David

Resigned
15 St Marys Mansions, LondonNW10 4AT
Born September 1951
Director
Appointed 26 Sept 1996
Resigned 22 Sept 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Termination Director Company With Name
30 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2011
AR01AR01
Termination Director Company With Name
23 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
29 October 2004
363(288)363(288)
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2003
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
2 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
13 October 1996
225Change of Accounting Reference Date
Incorporation Company
26 September 1996
NEWINCIncorporation