About

Registered Number: 03893194
Date of Incorporation: 13/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 129a Middleton Boulevard, Wollaton, Nottingham, Nottinghamshire, NG8 1FW

 

Mansfield Road Properties Ltd was founded on 13 December 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Greenaway, Andrew Paul is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENAWAY, Andrew Paul 18 January 2000 26 June 2002 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
PSC04 - N/A 16 December 2019
AA - Annual Accounts 10 December 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 20 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 21 December 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 29 December 2016
TM01 - Termination of appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
AR01 - Annual Return 05 January 2016
TM02 - Termination of appointment of secretary 05 January 2016
SH03 - Return of purchase of own shares 10 November 2015
SH06 - Notice of cancellation of shares 21 October 2015
AA - Annual Accounts 19 October 2015
TM01 - Termination of appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 18 December 2014
MR04 - N/A 09 January 2014
MR04 - N/A 09 January 2014
MR04 - N/A 09 January 2014
MR04 - N/A 09 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 23 December 2013
MR01 - N/A 05 December 2013
MR01 - N/A 05 December 2013
MR01 - N/A 26 November 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 31 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2009
AR01 - Annual Return 16 December 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 12 July 2007
287 - Change in situation or address of Registered Office 28 March 2007
395 - Particulars of a mortgage or charge 27 March 2007
AA - Annual Accounts 05 February 2007
395 - Particulars of a mortgage or charge 20 January 2007
363s - Annual Return 08 January 2007
363s - Annual Return 16 October 2006
363s - Annual Return 16 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 07 January 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
AA - Annual Accounts 23 November 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 14 July 2003
363s - Annual Return 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2003
287 - Change in situation or address of Registered Office 18 March 2003
363s - Annual Return 02 January 2003
395 - Particulars of a mortgage or charge 06 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
AA - Annual Accounts 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 09 October 2001
395 - Particulars of a mortgage or charge 22 March 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
363s - Annual Return 15 January 2001
225 - Change of Accounting Reference Date 05 June 2000
395 - Particulars of a mortgage or charge 04 February 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
287 - Change in situation or address of Registered Office 29 January 2000
CERTNM - Change of name certificate 04 January 2000
NEWINC - New incorporation documents 13 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2013 Outstanding

N/A

A registered charge 27 November 2013 Outstanding

N/A

A registered charge 25 November 2013 Outstanding

N/A

Legal mortgage 23 March 2007 Fully Satisfied

N/A

Deed of legal mortgage 18 January 2007 Fully Satisfied

N/A

Legal mortgage 23 August 2002 Fully Satisfied

N/A

Debenture 23 August 2002 Fully Satisfied

N/A

Memorandum of cash deposit 23 August 2002 Fully Satisfied

N/A

Legal mortgage 16 March 2001 Fully Satisfied

N/A

Legal mortgage 21 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.