Mandarina Investments Limited

General information

Name:

Mandarina Investments Ltd

Office Address:

First Floor Templeback 10 Temple Back BS1 6FL Bristol

Number: 05069212

Incorporation date: 2004-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mandarina Investments Limited with reg. no. 05069212 has been competing in the field for 20 years. This particular Private Limited Company can be found at First Floor Templeback, 10 Temple Back in Bristol and its area code is BS1 6FL. This firm's principal business activity number is 68209, that means Other letting and operating of own or leased real estate. The business latest annual accounts cover the period up to Fri, 31st Mar 2023 and the most current confirmation statement was filed on Fri, 13th Jan 2023.

We have a group of two directors overseeing this company right now, including George E. and Helene E. who have been carrying out the directors responsibilities for 20 years. At least one secretary in this firm is a limited company, specifically Vistra Cosec Limited.

Executives who control the firm include: Helene E. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. George E. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 02 February 2009

Address: Templeback, 10 Temple Back, Bristol, Avon, BS1 6FL, United Kingdom

Latest update: 13 January 2024

George E.

Role: Director

Appointed: 10 March 2004

Latest update: 13 January 2024

Helene E.

Role: Director

Appointed: 10 March 2004

Latest update: 13 January 2024

People with significant control

Helene E.
Notified on 7 March 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
George E.
Notified on 7 March 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Helene E.
Notified on 1 February 2020
Ceased on 7 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
George E.
Notified on 1 February 2020
Ceased on 6 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gabriel H.
Notified on 6 April 2016
Ceased on 1 February 2020
Nature of control:
over 3/4 of shares
3/4 to full 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 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 January 2015
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 October 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

21 St Thomas Street

Post code:

BS1 6JS

City / Town:

Bristol

HQ address,
2014

Address:

21 St Thomas Street

Post code:

BS1 6JS

City / Town:

Bristol

HQ address,
2015

Address:

21 St Thomas Street

Post code:

BS1 6JS

City / Town:

Bristol

HQ address,
2016

Address:

21 St Thomas Street

Post code:

BS1 6JS

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Similar companies nearby

Closest companies