Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Mandeville Hotel LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Oct 10, 2012)
shareholder details and share percentages
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
01627434
Record last updated
Wednesday, August 2, 2023 11:46:11 AM UTC
Postal Code
EC4R 1AG
Charts
Visits
Directors
Kishorkant Bhattessa
(born on Apr 24, 1941), 22 companies
Sachin Pandya
(born on Feb 8, 1978), 10 companies
Sudha Bhattessa
(born on Oct 20, 1946), 7 companies
Antonio Francisco Manuel Fernandes
(born on Oct 15, 1944), 7 companies
Arunkumar Kantilal Patel
, 3 companies
Dipesh Thapa
, 4 companies
Ioana Singh Buica
, 3 companies
Filings
Document Type
Publication date
Download link
Registry
Jul 27, 2023
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Jul 27, 2023
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Jul 9, 2021
Resignation of one Secretary (a man)
Registry
Jul 9, 2021
Appointment of a woman as Secretary
Registry
May 14, 2019
Resignation of one Secretary (a man)
Registry
May 14, 2019
Appointment of a man as Secretary
Registry
Jan 5, 2018
Confirmation statement made , with updates
Registry
Jan 5, 2018
Change of particulars for director
Registry
Jan 5, 2018
Change of particulars for secretary
Registry
Jan 5, 2018
Change of particulars for director
Registry
Dec 21, 2017
Statement of satisfaction of a charge / full / charge no 1
Registry
Dec 21, 2017
Statement of satisfaction of a charge / full / charge no 1 2600394...
Registry
Dec 21, 2017
Statement of satisfaction of a charge / full / charge no 1
Registry
Dec 19, 2017
Registration of a charge / charge code
Financials
Dec 18, 2017
Annual accounts
Registry
Dec 18, 2017
Change of registered office address
Registry
Sep 22, 2017
Appointment of a person as Secretary
Registry
Sep 22, 2017
Resignation of one Secretary
Registry
Sep 21, 2017
Appointment of a man as Secretary
Registry
Aug 18, 2017
Persons with significant control
Registry
Aug 18, 2017
Persons with significant control 2599870...
Registry
Jan 9, 2017
Confirmation statement made , with updates
Financials
Jan 5, 2017
Annual accounts
Registry
Apr 6, 2016
Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Feb 23, 2016
Resolution
Registry
Feb 23, 2016
Notice of cancellation of shares
Registry
Feb 23, 2016
Return of purchase of own shares
Registry
Dec 30, 2015
Annual return
Financials
Dec 18, 2015
Annual accounts
Registry
Dec 30, 2014
Annual return
Financials
Dec 28, 2014
Annual accounts
Registry
Jan 6, 2014
Annual return
Financials
Dec 19, 2013
Annual accounts
Registry
Nov 21, 2013
Change of particulars for director
Registry
Sep 30, 2013
Change of registered office address
Registry
Aug 27, 2013
Change of particulars for director
Registry
Aug 27, 2013
Change of particulars for director 2591316...
Registry
Aug 27, 2013
Change of particulars for director
Registry
Apr 30, 2013
Registration of a charge / charge code
Registry
Jan 2, 2013
Annual return
Financials
Oct 10, 2012
Annual accounts
Registry
Jan 16, 2012
Annual return
Financials
Dec 12, 2011
Annual accounts
Financials
Mar 22, 2011
Annual accounts 8546462...
Registry
Dec 30, 2010
Annual return
Registry
Feb 9, 2010
Annual return 2619203...
Financials
Feb 4, 2010
Annual accounts
Financials
Feb 5, 2009
Annual accounts 1668520...
Registry
Jan 8, 2009
Annual return
Financials
Jan 28, 2008
Annual accounts
Registry
Jan 21, 2008
Annual return
Registry
Jun 7, 2007
Annual return 1766273...
Financials
Jan 3, 2007
Annual accounts
Financials
Jul 10, 2006
Annual accounts 1801343...
Registry
Jan 25, 2006
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Jan 20, 2006
Annual return
Financials
Feb 1, 2005
Annual accounts
Registry
Jan 31, 2005
Annual return
Registry
Mar 16, 2004
Annual return 1866114...
Financials
Feb 5, 2004
Annual accounts
Registry
Jan 21, 2004
Change in situation or address of registered office
Registry
Jan 31, 2003
Annual return
Financials
Jan 6, 2003
Annual accounts
Financials
Mar 5, 2002
Annual accounts 1787752...
Registry
Jan 22, 2002
Annual return
Registry
May 4, 2001
Change in situation or address of registered office
Registry
Jan 12, 2001
Annual return
Financials
Dec 14, 2000
Annual accounts
Registry
Oct 31, 2000
Appointment of a person
Registry
Oct 23, 2000
Resignation of a person
Registry
Sep 18, 2000
Appointment of a woman
Financials
Feb 2, 2000
Annual accounts
Registry
Jan 7, 2000
Annual return
Registry
Jan 8, 1999
Annual return 1788281...
Financials
Dec 14, 1998
Annual accounts
Financials
Feb 2, 1998
Annual accounts 1752915...
Registry
Jan 13, 1998
Annual return
Registry
Feb 25, 1997
Resignation of a person
Registry
Feb 25, 1997
Appointment of a person
Registry
Feb 25, 1997
Appointment of a person 1766708...
Registry
Feb 17, 1997
Annual return
Registry
Feb 17, 1997
Resignation of one Secretary (a man)
Financials
Jan 17, 1997
Annual accounts
Registry
Jan 3, 1996
Annual return
Financials
Nov 9, 1995
Annual accounts
Financials
Feb 3, 1995
Annual accounts 1866115...
Registry
Jan 8, 1995
Annual return
Financials
Mar 28, 1994
Annual accounts
Registry
Jan 19, 1994
Annual return
Registry
Aug 19, 1993
Particulars of a mortgage or charge
Registry
Aug 14, 1993
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
May 24, 1993
Annual accounts
Registry
Feb 21, 1993
Annual return
Registry
Dec 29, 1992
Two appointments: 2 men
Registry
Oct 23, 1992
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Oct 23, 1992
Declaration of satisfaction in full or in part of a mortgage or charge 1801222...
Registry
Oct 23, 1992
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Oct 16, 1992
Particulars of a mortgage or charge
Financials
Jul 8, 1992
Annual accounts
Financials
Jul 3, 1992
Annual accounts 1945078...
Companies with similar name
Hotel Groep Mandeville BV
Mandeville Sociedad Limitada
Mandeville Inc
Mandeville Limited
Stichting Hotel Groep Mandeville
Mandeville Properties Limited
Mandeville Court Limited
Mandeville Process Limited
Mandeville Estates Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy