3 Mandeville Place Limited

General information

Name:

3 Mandeville Place Ltd

Office Address:

4th Floor Cathedral Buildings Dean Street NE1 1PG Newcastle Upon Tyne

Number: 02965136

Incorporation date: 1994-09-05

Dissolution date: 2018-04-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in Newcastle Upon Tyne registered with number: 02965136. This company was set up in 1994. The main office of the company was situated at 4th Floor Cathedral Buildings Dean Street. The area code is NE1 1PG. This firm was formally closed in 2018, meaning it had been in business for twenty four years. This firm was known as Guidemotion until 1995/01/05, then the company name was replaced by Claessens Trading. The definitive was known as came on 2016/10/05.

The directors were as follow: Jonathan F. appointed in 2016 and Keith F. appointed in 2016.

Francis C. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares.

  • Previous company's names
  • 3 Mandeville Place Limited 2016-10-05
  • Claessens Trading Limited 1995-01-05
  • Guidemotion Limited 1994-09-05

Financial data based on annual reports

Company staff

Jonathan F.

Role: Director

Appointed: 03 November 2016

Latest update: 13 January 2024

Keith F.

Role: Director

Appointed: 03 November 2016

Latest update: 13 January 2024

People with significant control

Francis C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 19 September 2019
Confirmation statement last made up date 05 September 2016
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 October 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to December 31, 2015 (AA)
filed on: 30th, September 2016
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

3 Mandeville Place

Post code:

W1U 3AP

City / Town:

London

HQ address,
2013

Address:

3 Mandeville Place

Post code:

W1U 3AP

City / Town:

London

HQ address,
2014

Address:

3 Mandeville Place

Post code:

W1U 3AP

City / Town:

London

HQ address,
2015

Address:

3 Mandeville Place

Post code:

W1U 3AP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
23
Company Age

Similar companies nearby

Closest companies