MANSFIELD HEIGHTS LIMITED

Address:
16 Aylmer Parade, Aylmer Road, London, N2 0PE, England

MANSFIELD HEIGHTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03859987. The registration start date is October 15, 1999. The current status is Active.

Company Overview

Company Number 03859987
Company Name MANSFIELD HEIGHTS LIMITED
Registered Address 16 Aylmer Parade
Aylmer Road
London
N2 0PE
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-10-15
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-01-18
Returns Last Update 2015-12-21
Confirmation Statement Due Date 2021-01-28
Confirmation Statement Last Update 2019-12-17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address 16 AYLMER PARADE
AYLMER ROAD
Post Town LONDON
Post Code N2 0PE
Country ENGLAND

Companies with the same location

Entity Name Office Address
AJ FINANCE BUSINESS PARTNER LIMITED 16 Aylmer Parade, Aylmer Road, London, N2 0PE, England
ML MEDICAL CONSULTING LTD 16 Aylmer Parade, Aylmer Road, London, N2 0PE, England
ZOJO LIMITED 16 Aylmer Parade, Aylmer Road, London, N2 0PE, United Kingdom
RICEINC UK LTD 16 Aylmer Parade, Aylmer Road, London, N2 0PE, England
DECO FLOORS (CITY) LTD 16 Aylmer Parade, Aylmer Road, London, N2 0PE, United Kingdom
NEXTBIM LTD 16 Aylmer Parade, Aylmer Road, London, N2 0PE, United Kingdom
DRAGONFLY PROP LTD 16 Aylmer Parade, Aylmer Road, London, N2 0PE, England
SAR HATFIELD PROPERTIES LTD 16 Aylmer Parade, Aylmer Road, London, N2 0PE, England
FJD AND SONS LTD 16 Aylmer Parade, Aylmer Road, London, N2 0PE, England
SINGH AND SONS HEATING SERVICES LTD 16 Aylmer Parade, Aylmer Road, London, N2 0PE, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LEVISON, Robert Saul Director (Active) 99 Wood Vale, London, England, N10 3DL October 1966 /
13 May 2014
British /
United Kingdom
Company Director
LOIZOU, Christopher George Director (Active) 16 Aylmer Parade, Aylmer Road, London, England, N2 0PE September 1975 /
13 May 2014
British /
England
Chartered Accountant
SAVVA, Mario Emmanuel Director (Active) 17 Mansfield Heights, Great North Road, East Finchley, London, United Kingdom, N2 0NY March 1946 /
1 May 2011
British /
Uk
Director
FARRELL, Samantha Secretary (Resigned) Flat 43 Mansfield Heights, Great North Road Finchley, London, N2 0NY /
9 January 2003
/
STEPHENSON, John Matthew Secretary (Resigned) 33 Melbourne Road, London, SW19 3BB /
26 October 1999
/
ANDERSON, Katherine Director (Resigned) 3 Mansfield Heights, Great North Road East Finchley, London, N2 0NY December 1970 /
6 August 2001
British /
Police Constable
COMBINED NOMINEES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NA August 1990 /
15 October 1999
/
DAWSON, Gemma Wendy Director (Resigned) 52 Aylmer Road, London, N2 0PL October 1942 /
28 June 2004
British /
United Kingdom
Doctor'S Receptionist
FALKNER, Lyn Judith Director (Resigned) 26 Mansfield Heights, Great North Road, London, N2 0NY June 1949 /
6 August 2001
British /
Civil Servant
FARRELL, Adrian Director (Resigned) Flat 43 Mansfield Heights, Great North Road Finchley, London, N2 0NY March 1970 /
9 January 2003
British /
United Kingdom
It Consultant
GLEGG, Anna Kia Polly Director (Resigned) 10 Mansfield Heights, London, N2 0NY December 1978 /
7 May 2009
British /
Teacher Of Business & Ict
HARPER, Iain Director (Resigned) 25 Mansfield Heights, Great North Road, London, N2 0NY April 1971 /
6 August 2001
British /
Civil Servant
HENDER, Rita Director (Resigned) 21 Springcroft Avenue, East Finchley, London, N2 9JH April 1962 /
9 January 2003
British /
Unemployed
NOLAN, Pamela Director (Resigned) 44 Mansfield Heights, Great North Road, London, N2 0NY August 1970 /
12 December 2001
British /
Agent
WIGGINS, Michael Richard Director (Resigned) 43 Fernwood Crescent, Whetstone, London, N20 0RP October 1961 /
26 October 1999
British /
United Kingdom
Surveyor
WILLIS, David Jonathan Director (Resigned) 5 Holwell Court, Essendon, Hertfordshire, AL9 5RE October 1951 /
26 October 1999
British /
England
Surveyor
COMBINED SECRETARIAL SERVICES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
15 October 1999
/

Competitor

Search similar business entities

Post Town LONDON
Post Code N2 0PE
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on MANSFIELD HEIGHTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches