Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANSIONVILLA LIMITED
Company Information for

MANSIONVILLA LIMITED

SUITE 1, EIGHTH FLOOR INTERGEN HOUSE, 65-67 WESTERN ROAD, HOVE, BN3 2JQ,
Company Registration Number
01531922
Private Limited Company
Active

Company Overview

About Mansionvilla Ltd
MANSIONVILLA LIMITED was founded on 1980-12-03 and has its registered office in Hove. The organisation's status is listed as "Active". Mansionvilla Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MANSIONVILLA LIMITED
 
Legal Registered Office
SUITE 1, EIGHTH FLOOR INTERGEN HOUSE
65-67 WESTERN ROAD
HOVE
BN3 2JQ
Other companies in BN1
 
Filing Information
Company Number 01531922
Company ID Number 01531922
Date formed 1980-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2022
Account next due 23/03/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:56:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANSIONVILLA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANSIONVILLA LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH MARGARET BROWN
Company Secretary 2010-01-23
ELIZABETH MARGARET BROWN
Director 2012-01-14
FIONA AIDEEN BUTLER
Director 2005-12-14
JONATHAN COLLINS
Director 2018-03-26
CHARLOTTE HARDING
Director 2007-11-04
JACQUELINE SAMSON
Director 1997-05-12
IAN ROBERT SKELTON
Director 1999-10-21
MATTHEW JOHN SMITH
Director 1997-08-04
LOUISE ANGELA STOTT
Director 1997-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
VANESSA NAOMI GRANGE
Director 1994-06-01 2014-08-30
HANNAH JUDITH CARTER
Director 2000-03-15 2013-09-12
RICHARD WILLIAM ALBERT BUNDAY
Director 2008-11-17 2010-06-03
NIGEL JOHN MILBANK
Company Secretary 2008-12-13 2009-09-21
ANDREW JOHN CRAMER-WEBB
Director 1991-11-25 2009-06-12
PETER RICHARD SWAINSTON CHAMBERS
Company Secretary 2002-08-15 2008-12-13
CHRISTOPHER HILL
Director 1999-10-20 2007-08-30
ANDRE CATON
Director 1999-10-21 2007-03-05
CHRISTINE CLIFF
Director 1999-04-16 2007-01-22
JONATHAN SIMON OLIVER LEWIS
Director 2000-10-06 2006-10-10
EHSAN BOHLOULZADEH
Director 2004-07-30 2006-06-21
STUART JAMES CORSON
Director 1992-03-02 2005-02-14
JENNIFER ANN TIMME
Company Secretary 1993-03-12 2002-02-05
KIM PATRICIA BALDJIEV-ELLIS
Director 1996-10-31 2001-12-06
DIANE JACKSON
Director 2000-02-22 2001-12-06
WENDY JAMES
Director 1991-11-25 2000-07-21
SUSAN JOAN EWART
Director 1991-11-25 2000-02-22
DAVID RADBOURN HEWER
Director 1997-11-21 1999-09-09
GEORGE WILLIAM HANCOCK
Director 1991-11-25 1999-04-16
ANGELA MICHELE INGLETHORPE
Director 1994-06-07 1998-06-17
KATE ELIZABETH MOISSON
Director 1994-11-04 1997-05-12
CHRISTOPHER JORGENSEN
Director 1991-11-25 1994-11-04
FREDA VERONICA GARDNER
Director 1991-11-25 1994-06-07
CUTHBERT LE MESSURIER SCOTT
Director 1991-11-25 1994-02-28
ARTHUR JAMES WELLS
Company Secretary 1991-11-25 1993-03-12
ANDREW WILLIAM BONE
Director 1991-11-25 1992-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA AIDEEN BUTLER 34-35 SUSSEX SQUARE LIMITED Director 2014-06-17 CURRENT 1998-07-08 Active
FIONA AIDEEN BUTLER FIONA DESIGN LIMITED Director 2013-09-23 CURRENT 2013-09-23 Active - Proposal to Strike off
JONATHAN COLLINS 16 CHESHAM PLACE (BRIGHTON) LIMITED Director 2017-05-12 CURRENT 2003-01-13 Active
JONATHAN COLLINS 12 MARINE SQUARE (BRIGHTON) LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
CHARLOTTE HARDING CONDRAY PLACE 26-33 LIMITED Director 2010-11-22 CURRENT 1986-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06MICRO ENTITY ACCOUNTS MADE UP TO 23/06/23
2024-02-14REGISTERED OFFICE CHANGED ON 14/02/24 FROM 2 Church Street Brighton East Sussex BN1 1UJ
2024-02-14Director's details changed for Mr Thomas James Hescott on 2024-02-14
2024-02-14Director's details changed for Mr Richard Ronald John Morse on 2024-02-14
2023-12-03CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-09-12Director's details changed for Mr Richard Ronald John Morse on 2023-09-12
2023-09-12DIRECTOR APPOINTED MR THOMAS JAMES HESCOTT
2023-02-20MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2022-12-04CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2021-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANGELA STOTT
2020-08-11AP01DIRECTOR APPOINTED MR RICHARD RONALD JOHN MORSE
2018-03-26AP01DIRECTOR APPOINTED MR JONATHAN COLLINS
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 5170
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TRACY ANNE OATES
2017-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/17
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 5170
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-19AA23/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 5170
2015-12-15AR0125/11/15 ANNUAL RETURN FULL LIST
2015-12-14AA23/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH JUDITH CARTER
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREGORY TENCATE
2015-10-09AP01DIRECTOR APPOINTED TRACY ANNE OATES
2015-06-24TM01TERMINATE DIR APPOINTMENT
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MUNDAY CHANIN
2015-03-16AA23/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14CH01Director's details changed for Christopher John Munday Chanin on 2014-11-01
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA NAOMI GRANGE
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 5170
2014-12-19AR0125/11/14 ANNUAL RETURN FULL LIST
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VYNER
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 5170
2013-11-27AR0125/11/13 ANNUAL RETURN FULL LIST
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIAL WOODLEY
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WRAGG
2013-10-15AA23/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0125/11/12 FULL LIST
2012-12-17AA23/06/12 TOTAL EXEMPTION SMALL
2012-07-03AP01DIRECTOR APPOINTED MS ELIZABETH MARGARET BROWN
2012-01-23AP01DIRECTOR APPOINTED MATTHEW GREGORY TENCATE
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROY SKELTON
2011-12-20AR0125/11/11 FULL LIST
2011-11-08AA23/06/11 TOTAL EXEMPTION SMALL
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER TIMME
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ
2011-01-11AR0125/11/10 FULL LIST
2010-11-17AA23/06/10 TOTAL EXEMPTION SMALL
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUNDAY
2010-04-08AP01DIRECTOR APPOINTED CHRISTOPHER JOHN MUNDAY CHANIN
2010-03-25AP03SECRETARY APPOINTED MS ELEZABETH MARGARET BROWN
2010-03-25AP03SECRETARY APPOINTED MS ELIZABETH MARGARET BROWN
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MUNDAY-CHANIN
2009-12-15AR0125/11/09 FULL LIST
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY NIGEL MILBANK
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH
2009-12-02AA23/06/09 TOTAL EXEMPTION FULL
2009-08-18288aDIRECTOR APPOINTED JAMES JONATHAN VYNER
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CRAMER-WEBB
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY PETER CHAMBERS
2009-04-09288aSECRETARY APPOINTED NIGEL JOHN MILBANK
2009-01-09363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-12-31288aDIRECTOR APPOINTED RICHARD WILLIAM ALBERT BUNDAY
2008-11-20AA23/06/08 TOTAL EXEMPTION FULL
2008-01-07363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2008-01-07363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-12-11288cSECRETARY'S PARTICULARS CHANGED
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/07
2007-09-26288bDIRECTOR RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-06-26288bDIRECTOR RESIGNED
2007-04-17288bDIRECTOR RESIGNED
2007-04-11288bDIRECTOR RESIGNED
2007-01-07288aNEW DIRECTOR APPOINTED
2006-12-15363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/06
2006-11-03288bDIRECTOR RESIGNED
2006-10-31288bDIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-01-04363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05
2005-12-01288bDIRECTOR RESIGNED
2005-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-11363sRETURN MADE UP TO 25/11/04; CHANGE OF MEMBERS
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/04
2004-10-22288bDIRECTOR RESIGNED
2004-10-14288bDIRECTOR RESIGNED
2003-12-23363sRETURN MADE UP TO 25/11/03; CHANGE OF MEMBERS
2003-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/03
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MANSIONVILLA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANSIONVILLA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MANSIONVILLA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-06-23
Annual Accounts
2014-06-23
Annual Accounts
2015-06-23
Annual Accounts
2016-06-23
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2018-06-23
Annual Accounts
2018-06-23
Annual Accounts
2018-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANSIONVILLA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-23 £ 5,170
Called Up Share Capital 2012-06-23 £ 5,170
Shareholder Funds 2013-06-23 £ 3,034
Shareholder Funds 2012-06-23 £ 2,892
Tangible Fixed Assets 2013-06-23 £ 2,848
Tangible Fixed Assets 2012-06-23 £ 2,848

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANSIONVILLA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANSIONVILLA LIMITED
Trademarks
We have not found any records of MANSIONVILLA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANSIONVILLA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MANSIONVILLA LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MANSIONVILLA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANSIONVILLA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANSIONVILLA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.