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.
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 |
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 |
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 |