Sispara Mansions Management Limited

General information

Name:

Sispara Mansions Management Ltd

Office Address:

Flat 4 Sispara Mansions Residence Association 75 West Hill SW15 2UL London

Number: 08000282

Incorporation date: 2012-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day the firm was registered is Wednesday 21st March 2012. Started under 08000282, the firm operates as a Private Limited Company. You may find the office of the company during office times at the following location: Flat 4 Sispara Mansions Residence Association 75 West Hill, SW15 2UL London. It has been already twelve years since Sispara Mansions Management Limited is no longer recognized under the business name Casa Mayo. The company's SIC and NACE codes are 68320: Management of real estate on a fee or contract basis. Its most recent financial reports describe the period up to Friday 31st March 2023 and the most recent annual confirmation statement was filed on Saturday 4th March 2023.

Our data regarding the company's personnel shows that there are eight directors: Saarah F., Maulik S., Kwan P. and 5 other directors who might be found below who assumed their respective positions on Friday 31st March 2023, Monday 11th June 2018 and Monday 1st December 2014. Furthermore, the managing director's assignments are regularly supported by a secretary - Clive N., who was chosen by this specific business in June 2018.

  • Previous company's names
  • Sispara Mansions Management Limited 2012-09-25
  • Casa Mayo Limited 2012-03-21

Financial data based on annual reports

Company staff

Saarah F.

Role: Director

Appointed: 31 March 2023

Latest update: 1 April 2024

Maulik S.

Role: Director

Appointed: 11 June 2018

Latest update: 1 April 2024

Clive N.

Role: Secretary

Appointed: 11 June 2018

Latest update: 1 April 2024

Kwan P.

Role: Director

Appointed: 01 December 2014

Latest update: 1 April 2024

Catherine C.

Role: Director

Appointed: 01 December 2014

Latest update: 1 April 2024

Geoffrey W.

Role: Director

Appointed: 01 December 2014

Latest update: 1 April 2024

Stuart W.

Role: Director

Appointed: 01 December 2014

Latest update: 1 April 2024

Grace S.

Role: Director

Appointed: 01 December 2014

Latest update: 1 April 2024

Kwok Y.

Role: Director

Appointed: 01 December 2014

Latest update: 1 April 2024

People with significant control

Catherine C. is the individual who has control over this firm, owns 1/2 or less of company shares.

Catherine C.
Notified on 31 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-03-21
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 23 July 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 July 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 June 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 13th, May 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

26 Ives Street

Post code:

SW3 2ND

HQ address,
2015

Address:

26 Ives Street

Post code:

SW3 2ND

HQ address,
2016

Address:

26 Ives Street

Post code:

SW3 2ND

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
12
Company Age

Similar companies nearby

Closest companies