Background WavePink WaveYellow Wave

MANDARIN COURT MANAGEMENT COMPANY LIMITED (07813021)

MANDARIN COURT MANAGEMENT COMPANY LIMITED (07813021) is an active UK company. incorporated on 17 October 2011. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANDARIN COURT MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include HEATH, Paul, MCLOUGHLIN, Louis.

Company Number
07813021
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2011
Age
14 years
Address
750 Mandarin Court, Warrington, WA1 1GG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HEATH, Paul, MCLOUGHLIN, Louis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDARIN COURT MANAGEMENT COMPANY LIMITED

MANDARIN COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 October 2011 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANDARIN COURT MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07813021

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 17 October 2011

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 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

750 Mandarin Court Warrington, WA1 1GG,

Previous Addresses

C/O Pricewaterhouse Coopers 7 More London Riverside, London SE1 2RT United Kingdom
From: 17 October 2011To: 16 October 2015
Timeline

9 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Mar 15
Director Joined
Oct 20
Director Left
Oct 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HEATH, Paul

Active
Grappenhall, WarringtonWA4 2QL
Born July 1973
Director
Appointed 23 May 2020

MCLOUGHLIN, Louis

Active
Mandarin Court, WarringtonWA1 1GG
Born December 1972
Director
Appointed 05 Aug 2014

BRERETON, Anthony John Patrick

Resigned
Coopers, LondonSE1 2RT
Born June 1948
Director
Appointed 17 Oct 2011
Resigned 05 Aug 2014

HARPER, Richard

Resigned
Coopers, LondonSE1 2RT
Born May 1961
Director
Appointed 17 Oct 2011
Resigned 05 Aug 2014

HURSEY, Roy Alfred

Resigned
Mandarin Court, WarringtonWA1 1GG
Born September 1951
Director
Appointed 05 Aug 2014
Resigned 23 May 2020

SPECTER, Kenneth Louis

Resigned
Lakeside Drive, WarringtonWA1 1RL
Born January 1955
Director
Appointed 05 Aug 2014
Resigned 17 Feb 2015
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
31 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date
3 March 2015
AR01AR01
Gazette Notice Compulsory
17 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
27 February 2013
AR01AR01
Gazette Notice Compulsary
19 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
17 October 2011
NEWINCIncorporation