MANSFIELD PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 07494455 |
Category | Private Limited Company |
Incorporated | 17 Jan 2011 |
Age | 13 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MANSFIELD PROPERTIES LIMITED is an active private limited company with number 07494455. It was incorporated 13 years, 4 months, 15 days ago, on 17 January 2011. The company address is Maria House Maria House, Brighton, BN1 5NP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Capital name of class of shares
Date: 31 Jul 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 27 Jul 2023
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption full
Date: 16 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Change to a person with significant control
Date: 09 Jan 2023
Action Date: 06 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Mansfield Dudeney
Change date: 2023-01-06
Documents
Change to a person with significant control
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rosemay Elsa Dudeney
Change date: 2023-01-06
Documents
Change person director company with change date
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-06
Officer name: Mrs Rosemay Elsa Dudeney
Documents
Change person director company with change date
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Mansfield Dudeney
Change date: 2023-01-06
Documents
Change person director company with change date
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-06
Officer name: Mr Mark Mansfield Dudeney
Documents
Change to a person with significant control
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-06
Psc name: Mrs Rosemay Elsa Dudeney
Documents
Change person director company with change date
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-06
Officer name: Mrs Rosemay Elsa Dudeney
Documents
Change to a person with significant control
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Mansfield Dudeney
Change date: 2023-01-06
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change corporate secretary company with change date
Date: 14 Mar 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-03-02
Officer name: Stiles Harold Williams Llp
Documents
Change sail address company with old address new address
Date: 14 Mar 2022
Category: Address
Type: AD02
Old address: C/O Stiles Harold Williams Llp Ivy Terrace Ivy House Eastbourne East Sussex BN21 4QU England
New address: Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Change to a person with significant control
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-19
Psc name: Mrs Rosemay Elsa Dudeney
Documents
Change to a person with significant control
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-19
Psc name: Mr Mark Mansfield Dudeney
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Appoint person director company with name date
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Steely-Dudeney
Appointment date: 2021-01-15
Documents
Appoint person director company with name date
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-15
Officer name: Miss Tabitha Victoria Dudeney
Documents
Appoint person director company with name date
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-15
Officer name: Mr Thomas Charles Dudeney
Documents
Cessation of a person with significant control
Date: 03 Dec 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-23
Psc name: Patricia Lilian Dudeney
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Address
Type: AD01
Old address: Ccia Accountants, Maria House Millers Road Brighton Sussex BN1 5NP England
Change date: 2020-12-02
New address: Maria House 35 Millers Road Brighton BN1 5NP
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Address
Type: AD01
New address: Ccia Accountants, Maria House Millers Road Brighton Sussex BN1 5NP
Change date: 2020-12-02
Old address: C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
Documents
Termination director company with name termination date
Date: 17 Nov 2020
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-16
Officer name: Patricia Lilian Dudeney
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Confirmation statement with updates
Date: 11 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Address
Type: AD01
New address: C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE
Old address: Greensand Ridge South Bank Hassocks West Sussex BN6 8JP
Change date: 2018-08-28
Documents
Move registers to sail company with new address
Date: 28 Aug 2018
Category: Address
Type: AD03
New address: C/O Stiles Harold Williams Llp Ivy Terrace Ivy House Eastbourne East Sussex BN21 4QU
Documents
Change sail address company with new address
Date: 28 Aug 2018
Category: Address
Type: AD02
New address: C/O Stiles Harold Williams Llp Ivy Terrace Ivy House Eastbourne East Sussex BN21 4QU
Documents
Appoint corporate secretary company with name date
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-08-28
Officer name: Stiles Harold Williams Llp
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Change to a person with significant control
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Patricia Lilian Dudeney
Change date: 2017-07-31
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-08
Officer name: Mrs Rosemay Elsa Dudeney
Documents
Change person director company with change date
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-08
Officer name: Mr Mark Mansfield Dudeney
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Change person director company with change date
Date: 02 Feb 2011
Action Date: 02 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Mansfiled Dudeney
Change date: 2011-02-02
Documents
Some Companies
ALYMERE INVESTMENTS LIMITED PARTNERSHIP
5 THE NORTH COLONNADE,LONDON,E14 5BB
Number: | LP011938 |
Status: | ACTIVE |
Category: | Limited Partnership |
1 WINDSOR AVENUE,CHEADLE,SK8 4DT
Number: | 07771005 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 KETTERING ROAD,STAMFORD,PE9 2LR
Number: | 08451127 |
Status: | ACTIVE |
Category: | Private Limited Company |
205, PARMENTEGATE COURT,NORWICH,NR1 1PF
Number: | 11746208 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HELFORD CLOSE,RUISLIP,HA4 7EN
Number: | 06791929 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTISH HOUSING ASSOCIATIONS RESOURCES FOR EDUCATION
SARACEN HOUSE,GLASGOW,G22 5AZ
Number: | SC145529 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |