About

Registered Number: 06522134
Date of Incorporation: 04/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 67 Westow Street, Upper Norwood, London, SE19 3RW,

 

Mansion Park Properties Ltd was registered on 04 March 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This business has 4 directors listed as Cenarska, Monika, Taylor, Janice Elizabeth, Doran, Liam, Douglas Nominees Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORAN, Liam 10 November 2008 01 March 2014 1
DOUGLAS NOMINEES LIMITED 04 March 2008 04 March 2008 1
Secretary Name Appointed Resigned Total Appointments
CENARSKA, Monika 04 March 2008 01 September 2009 1
TAYLOR, Janice Elizabeth 01 September 2009 04 March 2013 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
CS01 - N/A 08 March 2019
MR04 - N/A 28 January 2019
MR04 - N/A 28 January 2019
MR04 - N/A 28 January 2019
AA - Annual Accounts 09 August 2018
MR04 - N/A 23 May 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 28 September 2017
RP04CS01 - N/A 19 May 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 08 March 2016
AAMD - Amended Accounts 04 December 2015
AA - Annual Accounts 13 October 2015
AD01 - Change of registered office address 08 June 2015
AR01 - Annual Return 18 March 2015
AAMD - Amended Accounts 03 November 2014
AA - Annual Accounts 30 September 2014
AA01 - Change of accounting reference date 21 March 2014
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 03 April 2013
TM02 - Termination of appointment of secretary 02 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 09 March 2012
CH03 - Change of particulars for secretary 09 March 2012
AA - Annual Accounts 22 November 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 17 December 2010
MG01 - Particulars of a mortgage or charge 09 December 2010
AP01 - Appointment of director 13 April 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AP03 - Appointment of secretary 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
TM02 - Termination of appointment of secretary 15 October 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 05 March 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
NEWINC - New incorporation documents 04 March 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 May 2011 Fully Satisfied

N/A

Mortgage 25 March 2011 Fully Satisfied

N/A

Mortgage 25 March 2011 Fully Satisfied

N/A

Debenture 06 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.