Background WavePink WaveYellow Wave

MANDRAKE PROPERTIES LIMITED (03303936)

MANDRAKE PROPERTIES LIMITED (03303936) is an active UK company. incorporated on 17 January 1997. with registered office in Hungerford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MANDRAKE PROPERTIES LIMITED has been registered for 29 years. Current directors include BARROW, Charles Peter, GRIEVSON, Richard James, WATERS, Patrick Harry.

Company Number
03303936
Status
active
Type
ltd
Incorporated
17 January 1997
Age
29 years
Address
Totterdown House Totterdown, Hungerford, RG17 9EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARROW, Charles Peter, GRIEVSON, Richard James, WATERS, Patrick Harry
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDRAKE PROPERTIES LIMITED

MANDRAKE PROPERTIES LIMITED is an active company incorporated on 17 January 1997 with the registered office located in Hungerford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MANDRAKE PROPERTIES LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03303936

LTD Company

Age

29 Years

Incorporated 17 January 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Totterdown House Totterdown Inkpen Hungerford, RG17 9EA,

Previous Addresses

, Ship House, 35 Battersea Square, London, SW11 3RA
From: 17 January 1997To: 2 December 2024
Timeline

4 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Dec 23
Owner Exit
Dec 23
New Owner
Jan 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GRIEVSON, Richard James

Active
Totterdown, HungerfordRG17 9EA
Secretary
Appointed 04 Dec 2012

BARROW, Charles Peter

Active
St James's House, HungerfordRG17 7JN
Born March 1951
Director
Appointed 12 Oct 2001

GRIEVSON, Richard James

Active
Totterdown House, HungerfordRG17 9EA
Born March 1950
Director
Appointed 26 Jan 2001

WATERS, Patrick Harry

Active
25 Kynance Mews, LondonSW7 4QR
Born December 1963
Director
Appointed 01 Nov 1997

GARNER, Sarah

Resigned
7 Cresford Road, LondonSW6 2AH
Secretary
Appointed 10 Feb 1997
Resigned 01 Nov 1997

SWAN, Emma Penelope

Resigned
66 Pretoria Road, LondonSW16 6RP
Secretary
Appointed 26 Jan 2001
Resigned 04 Dec 2012

WATERS, Patrick Harry

Resigned
Flat 3 82 Cornwall Gardens, LondonSW7 4AZ
Secretary
Appointed 01 Nov 1997
Resigned 26 Jan 2001

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 17 Jan 1997
Resigned 10 Feb 1997

NEVILL, Richard Janion

Resigned
Sungrove Lodge, NewburyRG20 0AG
Born May 1948
Director
Appointed 10 Feb 1997
Resigned 15 Apr 2023

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 17 Jan 1997
Resigned 10 Feb 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Richard James Grievson

Active
Totterdown, HungerfordRG17 9EA
Born March 1950

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 15 Apr 2023

Mr Richard Janion Nevill

Ceased
Ship House, LondonSW11 3RA
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Apr 2023
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Legacy
2 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
403aParticulars of Charge Subject to s859A
Legacy
6 February 2002
403aParticulars of Charge Subject to s859A
Legacy
16 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 November 2001
AAAnnual Accounts
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
287Change of Registered Office
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2000
AAAnnual Accounts
Legacy
12 September 2000
287Change of Registered Office
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1998
AAAnnual Accounts
Legacy
21 January 1998
363b363b
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
400400
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
287Change of Registered Office
Legacy
25 February 1997
288aAppointment of Director or Secretary
Incorporation Company
17 January 1997
NEWINCIncorporation