Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mansion Mews Management Limited
Mansion Mews Management Limited is an active company incorporated on 11 December 2002 with the registered office located in Corsham, Wiltshire. Mansion Mews Management Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
19 years ago
Company No
04614231
Private limited company
Age
22 years
Incorporated
11 December 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 January 2025
(9 months ago)
Next confirmation dated
21 January 2026
Due by
4 February 2026
(2 months remaining)
Last change occurred
2 years 9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Mansion Mews Management Limited
Contact
Update Details
Address
4 Mansion House Mews
Corsham
SN13 9BB
England
Same address for the past
4 years
Companies in SN13 9BB
Telephone
07791658693
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
13
Shareholders
11
Controllers (PSC)
1
Mr Kirk Boyer
Secretary • Director • British • Lives in England • Born in Nov 1960
Angelique Nielsen Mills
Director • British • Lives in England • Born in May 1966
Margaret Hilliard
Director • Retired • British • Lives in UK • Born in Apr 1945
John Charles Scutt
Director • British • Lives in UK • Born in Dec 1945
Paul Arthur Riches
Director • British • Lives in England • Born in Dec 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£8.17K
Decreased by £633 (-7%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.17K
Decreased by £633 (-7%)
Total Liabilities
-£198
Increased by £18 (+10%)
Net Assets
£7.97K
Decreased by £651 (-8%)
Debt Ratio (%)
2%
Increased by 0.38% (+19%)
See 10 Year Full Financials
Latest Activity
Margaret Hilliard Resigned
7 Days Ago on 2 Nov 2025
Full Accounts Submitted
8 Months Ago on 19 Feb 2025
Confirmation Submitted
9 Months Ago on 24 Jan 2025
Mrs Angelique Nielsen Mills Appointed
10 Months Ago on 7 Jan 2025
Bernard James Mills Resigned
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 9 Months Ago on 31 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 30 Jan 2024
Mr Kirk Boyer Appointed
1 Year 9 Months Ago on 18 Jan 2024
Bernard James Mills Resigned
2 Years 6 Months Ago on 20 Apr 2023
Confirmation Submitted
2 Years 9 Months Ago on 21 Jan 2023
Get Alerts
Get Credit Report
Discover Mansion Mews Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Margaret Hilliard as a director on 2 November 2025
Submitted on 2 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 19 Feb 2025
Confirmation statement made on 21 January 2025 with no updates
Submitted on 24 Jan 2025
Appointment of Mrs Angelique Nielsen Mills as a director on 7 January 2025
Submitted on 7 Jan 2025
Termination of appointment of Bernard James Mills as a director on 20 December 2024
Submitted on 2 Jan 2025
Confirmation statement made on 21 January 2024 with no updates
Submitted on 31 Jan 2024
Appointment of Mr Kirk Boyer as a secretary on 18 January 2024
Submitted on 31 Jan 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Jan 2024
Termination of appointment of Bernard James Mills as a secretary on 20 April 2023
Submitted on 20 Apr 2023
Confirmation statement made on 21 January 2023 with updates
Submitted on 21 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs