Background WavePink WaveYellow Wave

EMPRESS MANSIONS (STONHOUSE STREET) FREEHOLD LIMITED (03802412)

EMPRESS MANSIONS (STONHOUSE STREET) FREEHOLD LIMITED (03802412) is an active UK company. incorporated on 7 July 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EMPRESS MANSIONS (STONHOUSE STREET) FREEHOLD LIMITED has been registered for 26 years. Current directors include FAIRBAIRN, Samantha Jane, HODGSON, Ruth, MINOPRIO, Sophie and 3 others.

Company Number
03802412
Status
active
Type
ltd
Incorporated
7 July 1999
Age
26 years
Address
Empress Mansions, London, SW4 6AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRBAIRN, Samantha Jane, HODGSON, Ruth, MINOPRIO, Sophie, MURCOTT, Amelia Ann, SHABI, Jack, ST JOHN, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPRESS MANSIONS (STONHOUSE STREET) FREEHOLD LIMITED

EMPRESS MANSIONS (STONHOUSE STREET) FREEHOLD LIMITED is an active company incorporated on 7 July 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EMPRESS MANSIONS (STONHOUSE STREET) FREEHOLD LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03802412

LTD Company

Age

26 Years

Incorporated 7 July 1999

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 26 June 2025 (9 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

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

EMPRESS MANSIONS (STONEHOUSE STREET) FREEHOLD LIMITED
From: 7 July 1999To: 1 November 1999
Contact
Address

Empress Mansions Stonhouse Street London, SW4 6AL,

Previous Addresses

, Empress Mansions 130 Stonhouse Street, Flat 5, London, SW4 6AL, England
From: 20 March 2019To: 17 December 2024
, Sovereign House 212-224 Shaftesbury Avenue, London, WC2H 8HQ
From: 13 December 2017To: 20 March 2019
, Flat 3 130 Stonhouse Street, London, SW4 6AL
From: 13 June 2015To: 13 December 2017
, C/O a J L Brigden, Flat 1 Empress Mansion S, 130 Stonhouse Street, London, SW4 6AL
From: 29 December 2010To: 13 June 2015
, the Pines Boars Head, Crowborough, East Sussex, TN6 3HD
From: 7 July 1999To: 29 December 2010
Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jan 10
Director Joined
Jul 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Dec 14
Director Left
Nov 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 18
Funding Round
Oct 18
Director Left
Sept 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 22
Director Joined
Sept 23
Director Joined
May 24
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

FAIRBAIRN, Samantha Jane

Active
Stonhouse Street, LondonSW4 6AL
Born February 1969
Director
Appointed 29 Jun 2021

HODGSON, Ruth

Active
Stonhouse Street, LondonSW4 6AL
Born January 1965
Director
Appointed 01 Nov 2010

MINOPRIO, Sophie

Active
Stonhouse Street, LondonSW4 6AL
Born November 1969
Director
Appointed 29 May 2025

MURCOTT, Amelia Ann

Active
Stonhouse Street, LondonSW4 6AL
Born June 2000
Director
Appointed 16 May 2024

SHABI, Jack

Active
Stonhouse Street, LondonSW4 6AL
Born March 2001
Director
Appointed 29 May 2025

ST JOHN, Jonathan Paul

Active
Stonhouse Street, LondonSW4 6AL
Born November 1995
Director
Appointed 09 Aug 2022

BARCLAY, Margaret Hilda Hope

Resigned
2 Empress Mansions, LondonSW4 6AL
Secretary
Appointed 01 Oct 2002
Resigned 24 Aug 2004

BRIGDEN, Ashleigh

Resigned
130 Stonhouse Street, LondonSW4 6AL
Secretary
Appointed 01 Jul 2010
Resigned 13 Jun 2015

FIGOLI, Domenico

Resigned
Stonhouse Street, LondonSW4 6AL
Secretary
Appointed 06 Apr 2018
Resigned 12 Mar 2025

GROVER, Sarah Kate

Resigned
5 Empress Mansions, ClaphamSW4 6AL
Secretary
Appointed 01 May 2001
Resigned 01 Oct 2002

HODGSON, David Simon

Resigned
212-224 Shaftesbury Avenue, LondonWC2H 8HQ
Secretary
Appointed 13 Jun 2015
Resigned 06 Apr 2018

JOHNSTONE WRIGHT, Rollo Andrew

Resigned
130 Stonhouse Street, LondonSW4 6AL
Secretary
Appointed 29 Jul 2009
Resigned 01 Jul 2010

PECK, Alistair James Le Marchant

Resigned
379c Clapham Road, LondonSW9 9BT
Secretary
Appointed 24 Aug 2004
Resigned 01 Apr 2007

PECK, Simon Edward Le Marchant

Resigned
Flat 4 Empress Mansions, LondonSW4 6AL
Secretary
Appointed 20 Oct 1999
Resigned 13 Jul 2001

WELLINGS, Katherine Jane

Resigned
Flat 1 Empress Mansions, LondonSW4 6AL
Secretary
Appointed 01 Apr 2007
Resigned 01 Jan 2010

CREMORNE NOMINEES LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate secretary
Appointed 07 Jul 1999
Resigned 20 Oct 1999

ALLEN, Raymond

Resigned
212-224 Shaftesbury Avenue, LondonWC2H 8HQ
Born January 1950
Director
Appointed 20 Oct 1999
Resigned 12 Jan 2018

ASLING, Timo

Resigned
Flat 3 Empress Mansions, LondonSW4 6AL
Born November 1977
Director
Appointed 20 Sept 2004
Resigned 01 Aug 2007

BARCLAY, Margaret Hilda Hope

Resigned
2 Empress Mansions, LondonSW4 6AL
Born May 1924
Director
Appointed 20 Oct 1999
Resigned 14 Feb 2008

BRIGDEN, Ashleigh

Resigned
Empress Mansions, LondonSW4 6AL
Born August 1981
Director
Appointed 30 Jul 2008
Resigned 01 Jan 2016

CAS MEDINA, Stephanie Celia

Resigned
Flat 3 Empress Mansions, LondonSW4 6AL
Born July 1970
Director
Appointed 20 Oct 1999
Resigned 20 Sept 2004

CLARKE, Charles

Resigned
22 Spenser Road, LondonSE24 0NR
Born April 1965
Director
Appointed 20 Oct 1999
Resigned 29 Sept 2003

COTLIDOPOULOS, Malamati

Resigned
Flat 5, Empress Mansions, LondonSW4 6AL
Born March 1962
Director
Appointed 07 Apr 2000
Resigned 17 Aug 2000

FIGOLI, Domenico

Resigned
Stonhouse Street, LondonSW4 6AL
Born September 1975
Director
Appointed 18 Jun 2010
Resigned 12 Mar 2025

GROVER, Sarah Kate

Resigned
7 Biddulph Mansions, LondonW9 1HZ
Born January 1973
Director
Appointed 17 Aug 2000
Resigned 01 Feb 2007

KENNEDY, Bernadette

Resigned
130 Stonhouse Street, LondonSW4 6AL
Born August 1973
Director
Appointed 01 Jan 2016
Resigned 08 Aug 2022

MENNELL, Oliver

Resigned
Thirsk Road, LondonSW11 5SU
Born July 1981
Director
Appointed 14 Feb 2008
Resigned 06 Sept 2010

MERRIMAN, Helena Sophie

Resigned
SW4
Born May 1981
Director
Appointed 01 Nov 2014
Resigned 29 Jun 2021

PECK, Alistair James Le Marchant

Resigned
379c Clapham Road, LondonSW9 9BT
Born December 1973
Director
Appointed 21 Oct 2001
Resigned 01 Apr 2007

PECK, James Gavin Le Marchant

Resigned
130 Stonhouse Street, LondonSW4 6AL
Born December 1979
Director
Appointed 01 Apr 2007
Resigned 08 Jan 2019

PECK, Simon Edward Le Marchant

Resigned
Flat 4 Empress Mansions, LondonSW4 6AL
Born May 1972
Director
Appointed 20 Oct 1999
Resigned 21 Oct 2001

SORENSEN, Freddie

Resigned
Flat 3, 130 Stonhouse Street, LondonSW4 6AL
Born February 1978
Director
Appointed 01 Aug 2007
Resigned 01 Nov 2010

SORENSEN, Frederick

Resigned
Empress Mansions, LondonSW4 6AL
Born February 1978
Director
Appointed 07 May 2008
Resigned 04 Nov 2009

UNDERWOOD, Michael Peter

Resigned
130 Stonhouse Street, LondonSW4 6AL
Born June 1984
Director
Appointed 14 Jan 2011
Resigned 31 Oct 2014

WELLINGS, Katherine Jane

Resigned
Flat 1 Empress Mansions, LondonSW4 6AL
Born March 1974
Director
Appointed 29 Sept 2003
Resigned 30 Jul 2008
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2018
TM02Termination of Secretary
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Resolution
31 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
9 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Administrative Restoration Company
13 December 2017
RT01RT01
Gazette Dissolved Compulsory
23 May 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
24 December 2010
TM01Termination of Director
Termination Director Company With Name
24 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
24 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
21 October 2008
225Change of Accounting Reference Date
Legacy
21 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2005
AAAnnual Accounts
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2004
AAAnnual Accounts
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2003
AAAnnual Accounts
Legacy
3 March 2003
287Change of Registered Office
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2002
AAAnnual Accounts
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1999
88(2)R88(2)R
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
287Change of Registered Office
Incorporation Company
7 July 1999
NEWINCIncorporation