ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cecil Mansions (Management) Limited

Cecil Mansions (Management) Limited is an active company incorporated on 23 December 1982 with the registered office located in London, Greater London. Cecil Mansions (Management) Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01688756
Private limited by guarantee without share capital
Age
42 years
Incorporated 23 December 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 December 2024 (9 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
322 Upper Richmond Road
London
SW15 6TL
United Kingdom
Address changed on 3 May 2024 (1 year 4 months ago)
Previous address was 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Management Consultant • British • Lives in England • Born in Jun 1994
Director • Finance • British • Lives in UK • Born in Dec 1960
Director • Actuary • British • Lives in England • Born in Mar 1995
Director • British • Lives in UK • Born in Oct 1962
Director • Chartered Accountant • British • Lives in England • Born in Sep 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kersfield Properties Limited
J C F P Secretaries Ltd is a mutual person.
Active
Westrayne Residents Association Limited
J C F P Secretaries Ltd is a mutual person.
Active
Fairlawns (Residents' Association) Limited
J C F P Secretaries Ltd is a mutual person.
Active
Fairfax Residents' Association Limited
J C F P Secretaries Ltd is a mutual person.
Active
Blenheim Flats Residents' Association (Wimbledon) Limited
J C F P Secretaries Ltd is a mutual person.
Active
Rye Walk(Chartfield Avenue)Management Co.Limited
J C F P Secretaries Ltd is a mutual person.
Active
Park Lodge Wandsworth (Managements) Limited
J C F P Secretaries Ltd is a mutual person.
Active
Matthias Court Management Co (Richmond Upon Thames) Limited
J C F P Secretaries Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Nicholas Wainwright Gibbon Details Changed
4 Months Ago on 25 Apr 2025
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Mr Ross Peters Appointed
9 Months Ago on 13 Dec 2024
Mr Callum Wharton Appointed
9 Months Ago on 13 Dec 2024
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Mr David Serge Leighton Jones Appointed
9 Months Ago on 26 Nov 2024
Ivor Turner Details Changed
10 Months Ago on 14 Nov 2024
Nicholas Wainwright Gibbon Details Changed
10 Months Ago on 14 Nov 2024
Yasmin O'carroll Resigned
1 Year 3 Months Ago on 20 May 2024
Inspection Address Changed
1 Year 4 Months Ago on 3 May 2024
Get Credit Report
Discover Cecil Mansions (Management) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Nicholas Wainwright Gibbon on 25 April 2025
Submitted on 25 Apr 2025
Appointment of Mr Callum Wharton as a director on 13 December 2024
Submitted on 7 Mar 2025
Appointment of Mr Ross Peters as a director on 13 December 2024
Submitted on 7 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Appointment of Mr David Serge Leighton Jones as a director on 26 November 2024
Submitted on 9 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
Submitted on 9 Dec 2024
Director's details changed for Ivor Turner on 14 November 2024
Submitted on 14 Nov 2024
Director's details changed for Nicholas Wainwright Gibbon on 14 November 2024
Submitted on 14 Nov 2024
Termination of appointment of Yasmin O'carroll as a director on 20 May 2024
Submitted on 5 Aug 2024
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
Submitted on 3 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year