UKBizDB.co.uk

THE MANSION HOUSE BEDDING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Mansion House Bedding Company Limited. The company was founded 33 years ago and was given the registration number 02575156. The firm's registered office is in IPSWICH. You can find them at 6 Whittle Road, Hadleigh Road Industrial Estate, Ipswich, Suffolk. This company's SIC code is 31030 - Manufacture of mattresses.

Company Information

Name:THE MANSION HOUSE BEDDING COMPANY LIMITED
Company Number:02575156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31030 - Manufacture of mattresses

Office Address & Contact

Registered Address:6 Whittle Road, Hadleigh Road Industrial Estate, Ipswich, Suffolk, IP2 0UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0UH

Director28 November 2003Active
6, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0UH

Director05 October 2009Active
Electric House Lloyds Avenue, Ipswich, IP1 3HZ

Secretary18 March 1991Active
12 Melton Grange Road, Melton, Woodbridge, IP12 1SA

Secretary05 August 1993Active
55 Ipswich Road, Woodbridge, IP12 4BT

Secretary-Active
6 Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0UH

Secretary01 April 2011Active
55 Ipswich Road, Woodbridge, IP12 4BT

Secretary21 March 1991Active
45 Melton Grange Road, Melton, Woodbridge, IP12 1SD

Secretary15 April 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary18 January 1991Active
Electric House Lloyds Avenue, Ipswich, IP1 3HZ

Director18 March 1991Active
6, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0UH

Director05 October 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director18 January 1991Active
6 Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0UH

Director28 November 2003Active
6 Whittle Road, Hadleigh Road Industrial Estate, Ipswich, England, IP2 0UH

Director05 September 2018Active
6, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0UH

Director05 October 2009Active
Bealings Hill Martlesham Road, Little Bealings, Woodbridge, IP13 6LX

Director21 March 1991Active
12 Jacksons Lane, Billericay, CM11 1AH

Director02 September 1996Active
6, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0UH

Director05 October 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director18 January 1991Active

People with Significant Control

Mr Stephen David Eccles
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:6 Whittle Road, Ipswich, IP2 0UH
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type full.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Accounts

Accounts with accounts type full.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-13Accounts

Accounts with accounts type full.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Termination secretary company with name termination date.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.