MANSFIELD PROPERTY MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 05901280 |
Category | Private Limited Company |
Incorporated | 09 Aug 2006 |
Age | 17 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MANSFIELD PROPERTY MAINTENANCE LIMITED is an active private limited company with number 05901280. It was incorporated 17 years, 9 months, 23 days ago, on 09 August 2006. The company address is Mansfield House Mansfield House, Dartford, DA1 1SL, Kent, England.
Company Fillings
Confirmation statement with updates
Date: 23 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Change person director company with change date
Date: 09 Aug 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-07
Officer name: Mrs Danielle Smith
Documents
Change to a person with significant control
Date: 09 Aug 2023
Action Date: 07 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Danielle Smith
Change date: 2023-08-07
Documents
Change to a person with significant control
Date: 09 Aug 2023
Action Date: 07 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rhys Smith
Change date: 2023-08-07
Documents
Change person director company with change date
Date: 09 Aug 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-07
Officer name: Rhys Smith
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination secretary company with name termination date
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-11-01
Officer name: Caroline Smith
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person secretary company with name date
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-08-20
Officer name: Mrs Caroline Smith
Documents
Termination director company with name termination date
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-20
Officer name: Caroline Smith
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Change person director company with change date
Date: 20 Aug 2021
Action Date: 09 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-09
Officer name: Rhys Smith
Documents
Change to a person with significant control
Date: 20 Aug 2021
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-06
Psc name: Mr Rhys Smith
Documents
Notification of a person with significant control
Date: 20 Aug 2021
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Danielle Smith
Notification date: 2021-08-06
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Address
Type: AD01
Old address: Mansfeild House 2 Park Road Dartford Kent DA1 1SL England
New address: Mansfield House Park Road Dartford Kent DA1 1SL
Change date: 2019-12-13
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-28
New address: Mansfeild House 2 Park Road Dartford Kent DA1 1SL
Old address: Little Mote Workshop High Street Eynsford Kent DA4 0AA
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 25 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Appoint person director company with name date
Date: 25 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Danielle Smith
Appointment date: 2018-05-01
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 01 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Nov 2015
Action Date: 06 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-06
Charge number: 059012800002
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Appoint person director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Smith
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Change person director company with change date
Date: 22 Oct 2013
Action Date: 09 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-09
Officer name: Rhys Smith
Documents
Termination secretary company with name
Date: 28 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Rouse
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 21 Aug 2012
Action Date: 08 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-08
Officer name: Rhys Smith
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Appoint person secretary company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steven Rouse
Documents
Change person secretary company
Date: 08 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change registered office address company with date old address
Date: 08 Sep 2011
Action Date: 08 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-08
Old address: 5 Mansfield Road, Hextable Swanley Kent BR8 7RG
Documents
Annual return company with made up date
Date: 09 Aug 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Termination secretary company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Smith
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2009
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Legacy
Date: 25 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
UNIT 5, THIMBLE FARM STUD GREEN,MAIDENHEAD,SL6 2JH
Number: | 08314033 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A HIGH STREET,WEST DRAYTON,UB7 7QG
Number: | 07947470 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOSTART 4 MARTINS ROAD,SUDBURY,CO10 2FT
Number: | 07489822 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
GRANITE CITY DEVELOPMENT GROUP LIMITED
BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE,GREAT FINBOROUGH,IP14 3AP
Number: | 11951518 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS CLOSE,PADSTOW,PL28 8RU
Number: | 10378895 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CLOVER HOUSE BOSTON ROAD,SLEAFORD,NG34 7HD
Number: | 10070824 |
Status: | ACTIVE |
Category: | Private Limited Company |