Background WavePink WaveYellow Wave

MANSURI PROPERTIES LIMITED (08764759)

MANSURI PROPERTIES LIMITED (08764759) is an active UK company. incorporated on 6 November 2013. 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. MANSURI PROPERTIES LIMITED has been registered for 12 years. Current directors include LONERGAN, Denis Cornel.

Company Number
08764759
Status
active
Type
ltd
Incorporated
6 November 2013
Age
12 years
Address
83 Dukes Avenue, London, N10 2QD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LONERGAN, Denis Cornel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSURI PROPERTIES LIMITED

MANSURI PROPERTIES LIMITED is an active company incorporated on 6 November 2013 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. MANSURI PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08764759

LTD Company

Age

12 Years

Incorporated 6 November 2013

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 4 June 2025 (9 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

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

83 Dukes Avenue London, N10 2QD,

Previous Addresses

47 the Ridgeway Friern Barnet London N11 3LG England
From: 5 May 2016To: 25 April 2025
115 Alexandra Park Road Muswell Hill London N10 2DP
From: 6 November 2013To: 5 May 2016
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Apr 14
Loan Secured
Apr 14
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Apr 25
Director Left
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LONERGAN, Denis Cornel

Active
Dukes Avenue, LondonN10 2QD
Born January 1964
Director
Appointed 06 Nov 2013

BHARDWAJ, Manoj Kumar

Resigned
Hoe Meadow, BeaconsfieldHP9 1TD
Born August 1961
Director
Appointed 06 Nov 2013
Resigned 18 Apr 2025

HARVEY, Terry David

Resigned
Friern Barnet, LondonN11 3LG
Born October 1964
Director
Appointed 07 Apr 2014
Resigned 18 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Manoj Kumar Bhardwaj

Active
Hoe Meadow, BeaconsfieldHP9 1TD
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023

Mr Denis Cornel Lonergan

Ceased
The Ridgeway, LondonN11 3LG
Born January 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2013
NEWINCIncorporation