Background WavePink WaveYellow Wave

MANSION HOUSE PROPERTY FINANCE LIMITED (04799482)

MANSION HOUSE PROPERTY FINANCE LIMITED (04799482) is an active UK company. incorporated on 16 June 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. MANSION HOUSE PROPERTY FINANCE LIMITED has been registered for 22 years. Current directors include HALL, Dionne Shirley, ROWE, Jamaal.

Company Number
04799482
Status
active
Type
ltd
Incorporated
16 June 2003
Age
22 years
Address
Suite 1161 Unit 3a, 34-35, Hatton Garden, London, EC1N 8DX
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HALL, Dionne Shirley, ROWE, Jamaal
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSION HOUSE PROPERTY FINANCE LIMITED

MANSION HOUSE PROPERTY FINANCE LIMITED is an active company incorporated on 16 June 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. MANSION HOUSE PROPERTY FINANCE LIMITED was registered 22 years ago.(SIC: 68310)

Status

active

Active since 22 years ago

Company No

04799482

LTD Company

Age

22 Years

Incorporated 16 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 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

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Suite 1161 Unit 3a, 34-35, Hatton Garden London, EC1N 8DX,

Previous Addresses

77 Higham Road London N17 6NL
From: 7 July 2010To: 2 February 2022
Millmead Business Centre Unit 4 Millmead Road Tottenham London N17 9QU
From: 16 June 2003To: 7 July 2010
Timeline

3 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jun 03
New Owner
Feb 21
Director Joined
Feb 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HALL, Dionne Shirley

Active
77 Higham Road, LondonN17 6NL
Born September 1972
Director
Appointed 14 Apr 2005

ROWE, Jamaal

Active
Vincent Road, LondonN22 6NY
Born March 1993
Director
Appointed 31 Jan 2020

HALL, Dionne Shirley

Resigned
12 Trulock Road, LondonN17 0PH
Secretary
Appointed 17 Jun 2003
Resigned 14 Apr 2005

HALL, Phyliss

Resigned
Higham Road, LondonN17 6NL
Secretary
Appointed 14 Apr 2005
Resigned 16 Jun 2011

WILLIAMSON, Heather Rose

Resigned
Ryder Gardens, RainhamRM13 7LS
Secretary
Appointed 25 Mar 2026
Resigned 29 Mar 2026

ABERGAN REED NOMINEES LIMITED

Resigned
Ingles Manor, FolkestoneCT20 2RD
Corporate nominee secretary
Appointed 16 Jun 2003
Resigned 17 Jun 2003

HALL, Phyliss

Resigned
146 Hampton Drive, Spanish Town
Born September 1939
Director
Appointed 17 Jun 2003
Resigned 14 Apr 2005

HALL, Stephen Anthony

Resigned
77 Higham Road, LondonN17 6NL
Born June 1968
Director
Appointed 01 Feb 2006
Resigned 07 Aug 2009

ABERGAN REED LIMITED

Resigned
Ifield House, Brady Road, FolkestoneCT18 8EY
Corporate nominee director
Appointed 16 Jun 2003
Resigned 17 Jun 2003

Persons with significant control

2

Mr Jamaal Rowe

Active
Vincent Road, LondonN22 6NY
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2020

Ms Dionne Shirley Hall

Active
Higham Road, LondonN17 6NL
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

69

Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Legacy
27 August 2008
287Change of Registered Office
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
225Change of Accounting Reference Date
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 April 2005
AAAnnual Accounts
Legacy
19 August 2004
287Change of Registered Office
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
287Change of Registered Office
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Incorporation Company
16 June 2003
NEWINCIncorporation