General information

Name:

Mancini Legal Ltd

Office Address:

42b Carfax RH12 1EQ Horsham

Number: 07828745

Incorporation date: 2011-10-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • horsham@mancinilegal.com
  • kingshill@mancinilegal.com
  • london.city@mancinilegal.com

Website

www.mancinilegal.com

Description

Data updated on:

07828745 is the reg. no. assigned to Mancini Legal Limited. The firm was registered as a Private Limited Company on 2011-10-31. The firm has existed on the market for thirteen years. The company can be found at 42b Carfax in Horsham. The headquarters' postal code assigned to this location is RH12 1EQ. This company's registered with SIC code 69102 meaning Solicitors. Mancini Legal Ltd released its latest accounts for the period up to Fri, 31st Mar 2023. The latest annual confirmation statement was released on Tue, 1st Aug 2023.

The directors currently appointed by the limited company are: Nadine M. selected to lead the company 4 years ago, Vincenza M. selected to lead the company in 2014, Carmine M. selected to lead the company in 2014 in August and Alessandro M.. To find professional help with legal documentation, this particular limited company has been utilizing the skillset of Vincenza M. as a secretary since 2014.

Financial data based on annual reports

Company staff

Nadine M.

Role: Director

Appointed: 30 July 2020

Latest update: 3 February 2024

Vincenza M.

Role: Director

Appointed: 01 August 2014

Latest update: 3 February 2024

Carmine M.

Role: Director

Appointed: 01 August 2014

Latest update: 3 February 2024

Vincenza M.

Role: Secretary

Appointed: 01 August 2014

Latest update: 3 February 2024

Alessandro M.

Role: Director

Appointed: 14 April 2012

Latest update: 3 February 2024

People with significant control

Executives who control the firm include: Vincenza M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alessandro M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Vincenza M.
Notified on 31 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alessandro M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts 13 August 2013
Start Date For Period Covered By Report 2011-10-31
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 13 August 2013
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 10 July 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 1 December 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment was terminated on 2023-08-01 (TM01)
filed on: 7th, August 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
12
Company Age

Closest Companies - by postcode