Background WavePink WaveYellow Wave

MANSFIELD HEIGHTS LIMITED (03859987)

MANSFIELD HEIGHTS LIMITED (03859987) is an active UK company. incorporated on 15 October 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MANSFIELD HEIGHTS LIMITED has been registered for 26 years. Current directors include BROWN, Paul Kenneth, LEVISON, Robert Saul, LOIZOU, Christopher George and 1 others.

Company Number
03859987
Status
active
Type
ltd
Incorporated
15 October 1999
Age
26 years
Address
16 Aylmer Parade, London, N2 0PE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Paul Kenneth, LEVISON, Robert Saul, LOIZOU, Christopher George, MATHESON, Carol
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSFIELD HEIGHTS LIMITED

MANSFIELD HEIGHTS LIMITED is an active company incorporated on 15 October 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MANSFIELD HEIGHTS LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03859987

LTD Company

Age

26 Years

Incorporated 15 October 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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

16 Aylmer Parade Aylmer Road London, N2 0PE,

Previous Addresses

17 Mansfield Heights Great North Road East Finchley London N2 0NY
From: 4 August 2011To: 15 April 2020
Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
From: 15 October 1999To: 4 August 2011
Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Dec 10
Director Left
Apr 11
Director Joined
Aug 11
Director Left
Apr 13
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 15
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BROWN, Paul Kenneth

Active
Aylmer Parade, LondonN2 0PE
Born September 1950
Director
Appointed 08 Oct 2019

LEVISON, Robert Saul

Active
Wood Vale, LondonN10 3DL
Born October 1966
Director
Appointed 13 May 2014

LOIZOU, Christopher George

Active
Aylmer Parade, LondonN2 0PE
Born September 1975
Director
Appointed 13 May 2014

MATHESON, Carol

Active
Great North Road, LondonN2 0NY
Born August 1956
Director
Appointed 06 Mar 2018

FARRELL, Samantha

Resigned
Flat 43 Mansfield Heights, LondonN2 0NY
Secretary
Appointed 09 Jan 2003
Resigned 26 Apr 2013

STEPHENSON, John Matthew

Resigned
33 Melbourne Road, LondonSW19 3BB
Secretary
Appointed 26 Oct 1999
Resigned 09 Jan 2003

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 15 Oct 1999
Resigned 26 Oct 1999

ANDERSON, Katherine

Resigned
3 Mansfield Heights, LondonN2 0NY
Born December 1970
Director
Appointed 06 Aug 2001
Resigned 17 May 2004

DAWSON, Gemma Wendy

Resigned
52 Aylmer Road, LondonN2 0PL
Born October 1942
Director
Appointed 28 Jun 2004
Resigned 15 Jun 2015

FALKNER, Lyn Judith

Resigned
26 Mansfield Heights, LondonN2 0NY
Born June 1949
Director
Appointed 06 Aug 2001
Resigned 08 Aug 2005

FARRELL, Adrian

Resigned
Flat 43 Mansfield Heights, LondonN2 0NY
Born March 1970
Director
Appointed 09 Jan 2003
Resigned 26 Apr 2013

GLEGG, Anna Kia Polly

Resigned
Mansfield Heights, LondonN2 0NY
Born December 1978
Director
Appointed 07 May 2009
Resigned 04 Nov 2010

HARPER, Iain

Resigned
25 Mansfield Heights, LondonN2 0NY
Born April 1971
Director
Appointed 06 Aug 2001
Resigned 17 May 2004

HENDER, Rita

Resigned
N2
Born April 1962
Director
Appointed 09 Jan 2003
Resigned 17 May 2004

KHALIQ, Aftahab

Resigned
Woodford Road, WatfordWD17 1PA
Born March 1986
Director
Appointed 06 Mar 2018
Resigned 17 Sept 2019

NOLAN, Pamela

Resigned
44 Mansfield Heights, LondonN2 0NY
Born August 1970
Director
Appointed 12 Dec 2001
Resigned 17 May 2004

SAVVA, Mario Emmanuel

Resigned
Great North Road, LondonN2 0NY
Born March 1946
Director
Appointed 01 May 2011
Resigned 20 Oct 2025

WIGGINS, Michael Richard

Resigned
43 Fernwood Crescent, LondonN20 0RP
Born October 1961
Director
Appointed 26 Oct 1999
Resigned 09 Jan 2003

WILLIS, David Jonathan

Resigned
5 Holwell Court, EssendonAL9 5RE
Born October 1951
Director
Appointed 26 Oct 1999
Resigned 29 Mar 2011

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 15 Oct 1999
Resigned 26 Oct 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 15 Oct 1999
Resigned 26 Oct 1999
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With Updates
27 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Termination Director Company With Name
27 April 2013
TM01Termination of Director
Termination Secretary Company With Name
27 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
18 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
3 March 2005
363aAnnual Return
Legacy
28 February 2005
363aAnnual Return
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
19 September 2003
363aAnnual Return
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
287Change of Registered Office
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
22 September 2000
225Change of Accounting Reference Date
Legacy
3 August 2000
88(2)Return of Allotment of Shares
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
287Change of Registered Office
Incorporation Company
15 October 1999
NEWINCIncorporation