Background WavePink WaveYellow Wave

HEREFORD MANSIONS LIMITED (04804270)

HEREFORD MANSIONS LIMITED (04804270) is an active UK company. incorporated on 19 June 2003. with registered office in Stanmore. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HEREFORD MANSIONS LIMITED has been registered for 22 years.

Company Number
04804270
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 June 2003
Age
22 years
Address
1 Rees Drive, Stanmore, HA7 4YN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEREFORD MANSIONS LIMITED

HEREFORD MANSIONS LIMITED is an active company incorporated on 19 June 2003 with the registered office located in Stanmore. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HEREFORD MANSIONS LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04804270

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 19 June 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

1 Rees Drive Stanmore, HA7 4YN,

Previous Addresses

367 Portobello Road London W10 5SG
From: 29 July 2010To: 21 August 2014
Homes Management 5 Cornwall Crescent London W11 1PH
From: 19 June 2003To: 29 July 2010
Timeline

8 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jun 10
Director Left
Jan 18
Director Joined
Apr 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
8 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
363aAnnual Return
Legacy
13 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
287Change of Registered Office
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
23 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
8 June 2004
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 June 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Incorporation Company
19 June 2003
NEWINCIncorporation