About

Registered Number: 04425281
Date of Incorporation: 26/04/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 17 Wood Street, St Annes-On-Sea, Lancashire, FY8 1QR

 

Established in 2002, Mainsforth Estates Ltd are based in St Annes-On-Sea, it's status at Companies House is "Active". The current directors of this organisation are listed as Melia, Michael Leonard, Mullineaux, William Thomas, Preston, Colin Howard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Colin Howard 17 July 2007 17 November 2014 1
Secretary Name Appointed Resigned Total Appointments
MELIA, Michael Leonard 26 April 2002 05 April 2004 1
MULLINEAUX, William Thomas 06 March 2015 29 November 2016 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AAMD - Amended Accounts 20 December 2019
RESOLUTIONS - N/A 17 December 2019
CC04 - Statement of companies objects 17 December 2019
AA - Annual Accounts 21 November 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 14 December 2018
AA01 - Change of accounting reference date 18 May 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 31 January 2017
AP01 - Appointment of director 29 November 2016
TM02 - Termination of appointment of secretary 29 November 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 17 May 2015
CH01 - Change of particulars for director 17 May 2015
CH01 - Change of particulars for director 07 April 2015
AP03 - Appointment of secretary 18 March 2015
TM02 - Termination of appointment of secretary 18 March 2015
TM01 - Termination of appointment of director 17 November 2014
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 19 February 2014
AA - Annual Accounts 29 January 2014
AD01 - Change of registered office address 05 January 2014
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 02 February 2012
RP04 - N/A 06 June 2011
AR01 - Annual Return 26 May 2011
AD01 - Change of registered office address 26 May 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 23 July 2010
CH01 - Change of particulars for director 14 June 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 01 February 2010
MG01 - Particulars of a mortgage or charge 31 October 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
363a - Annual Return 11 June 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
AA - Annual Accounts 06 February 2009
395 - Particulars of a mortgage or charge 23 September 2008
395 - Particulars of a mortgage or charge 02 September 2008
395 - Particulars of a mortgage or charge 01 August 2008
395 - Particulars of a mortgage or charge 22 July 2008
395 - Particulars of a mortgage or charge 12 July 2008
395 - Particulars of a mortgage or charge 09 July 2008
395 - Particulars of a mortgage or charge 20 May 2008
363s - Annual Return 12 May 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 16 January 2008
395 - Particulars of a mortgage or charge 18 December 2007
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 11 October 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
395 - Particulars of a mortgage or charge 17 July 2007
363s - Annual Return 12 July 2007
395 - Particulars of a mortgage or charge 12 April 2007
AA - Annual Accounts 08 March 2007
395 - Particulars of a mortgage or charge 13 February 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 22 August 2006
395 - Particulars of a mortgage or charge 05 August 2006
395 - Particulars of a mortgage or charge 27 July 2006
395 - Particulars of a mortgage or charge 27 June 2006
RESOLUTIONS - N/A 16 June 2006
MEM/ARTS - N/A 16 June 2006
395 - Particulars of a mortgage or charge 14 June 2006
363s - Annual Return 03 May 2006
395 - Particulars of a mortgage or charge 28 March 2006
395 - Particulars of a mortgage or charge 21 March 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 02 March 2006
395 - Particulars of a mortgage or charge 28 February 2006
395 - Particulars of a mortgage or charge 09 February 2006
395 - Particulars of a mortgage or charge 07 February 2006
395 - Particulars of a mortgage or charge 12 October 2005
395 - Particulars of a mortgage or charge 19 July 2005
395 - Particulars of a mortgage or charge 12 July 2005
CERTNM - Change of name certificate 18 May 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 12 August 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 01 May 2003
NEWINC - New incorporation documents 26 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 October 2009 Outstanding

N/A

Legal charge 19 September 2008 Outstanding

N/A

Legal charge 01 September 2008 Outstanding

N/A

Legal charge 30 July 2008 Outstanding

N/A

Legal charge 21 July 2008 Outstanding

N/A

Legal charge 11 July 2008 Outstanding

N/A

Legal charge 04 July 2008 Outstanding

N/A

Legal charge 16 May 2008 Outstanding

N/A

Legal charge 04 April 2008 Outstanding

N/A

Legal charge 11 January 2008 Outstanding

N/A

Legal charge 14 December 2007 Outstanding

N/A

Legal charge 26 October 2007 Outstanding

N/A

Legal charge 28 September 2007 Outstanding

N/A

Legal charge 12 July 2007 Outstanding

N/A

Legal charge 04 April 2007 Outstanding

N/A

Legal charge 09 February 2007 Outstanding

N/A

Legal charge 09 January 2007 Outstanding

N/A

Legal charge 18 September 2006 Outstanding

N/A

Legal charge 18 September 2006 Outstanding

N/A

Legal charge 18 August 2006 Outstanding

N/A

Legal charge 01 August 2006 Outstanding

N/A

Legal charge 21 July 2006 Outstanding

N/A

Legal charge 15 June 2006 Outstanding

N/A

Legal charge 12 June 2006 Outstanding

N/A

Legal charge 17 March 2006 Outstanding

N/A

Legal charge 17 March 2006 Outstanding

N/A

Legal charge 24 February 2006 Outstanding

N/A

Legal charge 03 February 2006 Outstanding

N/A

Legal charge 03 February 2006 Outstanding

N/A

Legal charge 07 October 2005 Outstanding

N/A

Legal charge 08 July 2005 Outstanding

N/A

Debenture 07 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.