Background WavePink WaveYellow Wave

MANSION HOUSE RECRUITMENT LIMITED (03276279)

MANSION HOUSE RECRUITMENT LIMITED (03276279) is an active UK company. incorporated on 5 November 1996. with registered office in Crawley. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. MANSION HOUSE RECRUITMENT LIMITED has been registered for 29 years. Current directors include KREULEN, Joost.

Company Number
03276279
Status
active
Type
ltd
Incorporated
5 November 1996
Age
29 years
Address
Old Church House Sandy Lane, Crawley, RH10 4HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
KREULEN, Joost
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSION HOUSE RECRUITMENT LIMITED

MANSION HOUSE RECRUITMENT LIMITED is an active company incorporated on 5 November 1996 with the registered office located in Crawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. MANSION HOUSE RECRUITMENT LIMITED was registered 29 years ago.(SIC: 78109)

Status

active

Active since 29 years ago

Company No

03276279

LTD Company

Age

29 Years

Incorporated 5 November 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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 5 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

MANSION HOUSE EXECUTIVE LIMITED
From: 5 November 1996To: 21 December 2008
Contact
Address

Old Church House Sandy Lane Crawley Down Crawley, RH10 4HS,

Previous Addresses

1 Peveril Court, 6-8 London Road Crawley West Sussex RH10 8JE
From: 5 November 1996To: 26 July 2010
Timeline

27 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Jun 10
Director Left
Jun 10
Director Left
May 11
Director Joined
Jun 11
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Dec 14
Loan Secured
Oct 16
Director Left
Nov 16
Director Left
Jul 17
Director Left
Sept 17
Owner Exit
Feb 18
Director Left
May 18
Capital Update
Jan 19
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Jun 22
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

KREULEN, Joost

Active
Sandy Lane, CrawleyRH10 4HS
Born September 1958
Director
Appointed 22 Jan 2026

CLARKE, Anne-Marie

Resigned
Sandy Lane, CrawleyRH10 4HS
Secretary
Appointed 23 Jun 2008
Resigned 31 Dec 2013

HUNT, Miles William Rupert

Resigned
Warren Chimney, CrowboroughTN6 1TX
Secretary
Appointed 05 Nov 1996
Resigned 23 Jun 2008

ANDERSON, Timothy David

Resigned
Sandy Lane, CrawleyRH10 4HS
Born June 1977
Director
Appointed 04 Mar 2019
Resigned 22 Jan 2026

BLAND, Gerard John Maximillian

Resigned
3 Chase Hill, EnfieldEN2 8DF
Born April 1962
Director
Appointed 01 Jun 1999
Resigned 15 Nov 2002

CHAPMAN, James Alan

Resigned
Sandy Lane, CrawleyRH10 4HS
Born May 1976
Director
Appointed 15 Mar 2021
Resigned 01 Nov 2025

COLES, Jayne Amanda

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born May 1965
Director
Appointed 05 Jan 2009
Resigned 30 Jun 2017

COOPER, David John

Resigned
51 Percy Ave, BroadstairsCT10 3LB
Born April 1969
Director
Appointed 01 Jun 1999
Resigned 01 Dec 2008

CRONIN, Marcella Martina

Resigned
2 Chapel Lane, ChelmsfordCM1 3SL
Born June 1965
Director
Appointed 07 Nov 1996
Resigned 11 May 2009

DRIGGS, Rhona Lynne

Resigned
Sandy Lane, CrawleyRH10 4HS
Born July 1965
Director
Appointed 27 Jun 2019
Resigned 26 May 2022

DYE, Clare Marie

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born January 1974
Director
Appointed 24 Mar 2009
Resigned 04 Sept 2017

HALL PALMER, Nicholas Charles

Resigned
Orchard Cottage, TauntonTA4 1HB
Born June 1966
Director
Appointed 25 Feb 2000
Resigned 30 Apr 2011

HUNT, Miles William Rupert

Resigned
Sandy Lane, CrawleyRH10 4HS
Born April 1966
Director
Appointed 05 Nov 1996
Resigned 31 Dec 2011

KILPATRICK, Stuart Charles

Resigned
59 Priory Road, RichmondTW9 3DQ
Born October 1962
Director
Appointed 16 Dec 2008
Resigned 07 May 2010

KREULEN, Joost

Resigned
Sandy Lane, CrawleyRH10 4HS
Born September 1958
Director
Appointed 31 Dec 2011
Resigned 02 May 2018

PERKINS, Charles Richard Ingram

Resigned
35a Wixs Lane, LondonSW4 0AH
Born October 1965
Director
Appointed 05 Nov 1996
Resigned 25 Feb 2000

SAUNDERS, Dennis John

Resigned
Peaslake Road, CranleighGU6 7NR
Born September 1957
Director
Appointed 01 Jun 2011
Resigned 18 Nov 2011

THOMPSON, Russell Neil

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born May 1972
Director
Appointed 05 Jan 2009
Resigned 16 Nov 2020

WHALLEY, Benedict Thomas

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born September 1975
Director
Appointed 08 Dec 2014
Resigned 31 Oct 2016

WREFORD, Spencer James

Resigned
Sandy Lane, CrawleyRH10 4HS
Born June 1971
Director
Appointed 07 May 2010
Resigned 27 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Sandy Lane, CrawleyRH10 4HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2018

Empresaria Group Plc

Ceased
Sandy Lane, CrawleyRH10 4HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

189

Termination Director Company With Name Termination Date
1 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2023
AAAnnual Accounts
Legacy
4 October 2023
PARENT_ACCPARENT_ACC
Legacy
4 October 2023
GUARANTEE2GUARANTEE2
Legacy
4 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2020
AAAnnual Accounts
Legacy
20 December 2020
PARENT_ACCPARENT_ACC
Legacy
20 December 2020
AGREEMENT2AGREEMENT2
Legacy
20 December 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2019
AAAnnual Accounts
Legacy
30 September 2019
PARENT_ACCPARENT_ACC
Legacy
30 September 2019
AGREEMENT2AGREEMENT2
Legacy
30 September 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Legacy
14 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 January 2019
SH19Statement of Capital
Legacy
14 January 2019
CAP-SSCAP-SS
Resolution
14 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2018
AAAnnual Accounts
Legacy
1 October 2018
PARENT_ACCPARENT_ACC
Legacy
1 October 2018
GUARANTEE2GUARANTEE2
Legacy
1 October 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
2 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Capital Name Of Class Of Shares
21 July 2017
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Resolution
7 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
22 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 September 2015
RESOLUTIONSResolutions
Miscellaneous
8 April 2015
MISCMISC
Resolution
25 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
18 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
4 August 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
3 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Statement Of Companys Objects
7 February 2012
CC04CC04
Appoint Person Director Company With Name Date
23 January 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2011
CH03Change of Secretary Details
Resolution
22 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Resolution
24 May 2010
RESOLUTIONSResolutions
Resolution
15 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Auditors Resignation Company
17 February 2009
AUDAUD
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Memorandum Articles
30 December 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
30 December 2008
MEM/ARTSMEM/ARTS
Legacy
29 December 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
25 April 2007
288cChange of Particulars
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 December 2003
363aAnnual Return
Legacy
25 November 2003
288cChange of Particulars
Legacy
25 November 2003
288cChange of Particulars
Legacy
24 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
287Change of Registered Office
Legacy
6 December 2002
363aAnnual Return
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
8 April 2002
88(2)R88(2)R
Legacy
8 April 2002
88(2)R88(2)R
Legacy
5 April 2002
122122
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Legacy
4 April 2002
288cChange of Particulars
Legacy
22 March 2002
288cChange of Particulars
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
31 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
26 April 2000
88(2)R88(2)R
Resolution
26 April 2000
RESOLUTIONSResolutions
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
8 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
28 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Resolution
12 October 1997
RESOLUTIONSResolutions
Resolution
12 October 1997
RESOLUTIONSResolutions
Legacy
12 October 1997
88(2)R88(2)R
Legacy
5 September 1997
225Change of Accounting Reference Date
Legacy
14 January 1997
395Particulars of Mortgage or Charge
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
88(2)R88(2)R
Resolution
4 December 1996
RESOLUTIONSResolutions
Resolution
4 December 1996
RESOLUTIONSResolutions
Incorporation Company
5 November 1996
NEWINCIncorporation