Background WavePink WaveYellow Wave

POCKET LIVING MANDEVILLE STREET LIMITED (12436014)

POCKET LIVING MANDEVILLE STREET LIMITED (12436014) is an active UK company. incorporated on 31 January 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. POCKET LIVING MANDEVILLE STREET LIMITED has been registered for 6 years. Current directors include MIDDLETON, Chris, RICKARD, Paul James.

Company Number
12436014
Status
active
Type
ltd
Incorporated
31 January 2020
Age
6 years
Address
Tower House 10 Southampton Street, London, WC2E 7HA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MIDDLETON, Chris, RICKARD, Paul James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POCKET LIVING MANDEVILLE STREET LIMITED

POCKET LIVING MANDEVILLE STREET LIMITED is an active company incorporated on 31 January 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. POCKET LIVING MANDEVILLE STREET LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12436014

LTD Company

Age

6 Years

Incorporated 31 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

MANDEVILLE (HOLDINGS) LTD
From: 31 January 2020To: 20 August 2020
Contact
Address

Tower House 10 Southampton Street Covent Garden London, WC2E 7HA,

Previous Addresses

74 Wimpole Street London W1G 9RR England
From: 31 January 2020To: 30 July 2020
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Secured
Nov 20
Owner Exit
Dec 20
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Oct 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MIDDLETON, Chris

Active
10 Southampton Street, LondonWC2E 7HA
Born April 1983
Director
Appointed 01 Apr 2024

RICKARD, Paul James

Active
10 Southampton Street, LondonWC2E 7HA
Born April 1978
Director
Appointed 28 Jul 2020

BORUNOVS, Pavels

Resigned
Wimpole Street, LondonW1G 9RR
Born July 1987
Director
Appointed 31 Jan 2020
Resigned 28 Jul 2020

VLESSING, Marc Ferdinand

Resigned
10 Southampton Street, LondonWC2E 7HA
Born February 1962
Director
Appointed 28 Jul 2020
Resigned 01 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
10 Southampton Street, LondonWC2E 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2020
10 Southampton Street, LondonWC2E 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2020
Ceased 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 November 2020
RESOLUTIONSResolutions
Memorandum Articles
9 November 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Resolution
20 August 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 July 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Incorporation Company
31 January 2020
NEWINCIncorporation