Background WavePink WaveYellow Wave

MANSARD MEWS RESIDENTS ASSOCIATION LIMITED (04652658)

MANSARD MEWS RESIDENTS ASSOCIATION LIMITED (04652658) is an active UK company. incorporated on 30 January 2003. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. MANSARD MEWS RESIDENTS ASSOCIATION LIMITED has been registered for 23 years. Current directors include JOHNSON, Ian, PETERS, Leslie, SELVARATNAM, Kiran and 1 others.

Company Number
04652658
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 January 2003
Age
23 years
Address
1 Mansard Mews, Reading, RG8 7HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JOHNSON, Ian, PETERS, Leslie, SELVARATNAM, Kiran, THOMAS, Susan Mary
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSARD MEWS RESIDENTS ASSOCIATION LIMITED

MANSARD MEWS RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 30 January 2003 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. MANSARD MEWS RESIDENTS ASSOCIATION LIMITED was registered 23 years ago.(SIC: 74990, 98000)

Status

active

Active since 23 years ago

Company No

04652658

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 30 January 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026
Contact
Address

1 Mansard Mews Off Horseshoe Road Pangbourne Reading, RG8 7HD,

Timeline

13 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Feb 10
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Apr 16
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
May 20
Director Left
May 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

JOHNSON, Ian

Active
1 Mansard Mews, PangbourneRG8 7HD
Secretary
Appointed 18 Oct 2004

JOHNSON, Ian

Active
1 Mansard Mews, PangbourneRG8 7HD
Born February 1963
Director
Appointed 05 Apr 2004

PETERS, Leslie

Active
Mansard Mews, Horseshoe Road, ReadingRG8 7HD
Born April 1950
Director
Appointed 09 Feb 2018

SELVARATNAM, Kiran

Active
Riverview Road, ReadingRG8 7AU
Born July 1960
Director
Appointed 24 Oct 2022

THOMAS, Susan Mary

Active
Horseshoe Road, ReadingRG8 7JQ
Born June 1975
Director
Appointed 22 May 2015

AXLER, Sarah Elizabeth

Resigned
Windlemere House, WindleshamGU20 6NB
Secretary
Appointed 30 Jan 2003
Resigned 03 Nov 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jan 2003
Resigned 30 Jan 2003

AXLER, Michael Gerald

Resigned
Windlemere House Westwood Road, WindleshamGU20 6NB
Born March 1950
Director
Appointed 30 Jan 2003
Resigned 18 Oct 2004

BAGG, Camilla Elizabeth

Resigned
4 Mansard Mews, PangbourneRG8 7HD
Born November 1920
Director
Appointed 05 Apr 2005
Resigned 30 Jan 2010

BROWN, Thomas David

Resigned
3 Mansard Mews, PangbourneRG8 7HD
Born July 1937
Director
Appointed 05 Apr 2005
Resigned 01 Nov 2022

HOLMS, Euan Robert

Resigned
Horseshoe Road, ReadingRG8 1JQ
Born July 1974
Director
Appointed 30 Mar 2009
Resigned 22 May 2015

PARK, David

Resigned
1 Horseshoe Road, PangbourneRG8 7SQ
Born June 1969
Director
Appointed 05 Apr 2005
Resigned 09 Dec 2005

PETERS, Margot

Resigned
2 Mansard Mews, PangbourneRG8 7HD
Born June 1951
Director
Appointed 05 Apr 2005
Resigned 09 Feb 2018

ROBERTSON, Kenneth Gordon

Resigned
Mansard Mews, PangbourneRG8 7JQ
Born March 1947
Director
Appointed 30 Jun 2009
Resigned 20 Nov 2015

TOMKINS, Janet Mary

Resigned
Horseshoe Road, ReadingRG8 7HD
Born December 1936
Director
Appointed 18 May 2020
Resigned 29 Dec 2025

TOMKINS, John Henry

Resigned
Mansard Mews, Horseshoe Road, ReadingRG8 7HD
Born May 1930
Director
Appointed 20 Nov 2015
Resigned 06 May 2021
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 February 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
12 May 2016
AAMDAAMD
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Move Registers To Sail Company
19 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
5 January 2005
AAAnnual Accounts
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
9 February 2003
288bResignation of Director or Secretary
Incorporation Company
30 January 2003
NEWINCIncorporation