-
MANSFIELD ROAD PROPERTIES LIMITED - Charlotte House Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, United Kingdom
Company Information
- Company registration number
- 03893194
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Charlotte House Stanier Way
- The Wyvern Business Park
- Derby
- DE21 6BF
- England Charlotte House Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England UK
Management
- Managing Directors
- PODESTA, Siobhan Geraldine
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-12-13
- Age Of Company 1999-12-13 24 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Ms Siobhan Geraldine Hargreaves
- Ms Siobhan Geraldine Podesta
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MERONBECK LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-12-13
- Annual Return
- Due Date: 2024-12-27
- Last Date: 2023-12-13
-
MANSFIELD ROAD PROPERTIES LIMITED Company Description
- MANSFIELD ROAD PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 03893194. Its current trading status is "live". It was registered 1999-12-13. It was previously called MERONBECK LIMITED. It has declared SIC or NACE codes as "68100". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-12-13.It can be contacted at Charlotte House Stanier Way .
Get MANSFIELD ROAD PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mansfield Road Properties Limited - Charlotte House Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, United Kingdom
- 1999-12-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MANSFIELD ROAD PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-05-20) - AD01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-03) - CS01
-
confirmation-statement-with-no-updates (2023-12-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-27) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-25) - AA
-
accounts-with-accounts-type-total-exemption-full (2022-12-30) - AA
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-12-13) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-26) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2021-01-06) - AA
-
change-person-director-company-with-change-date (2021-12-13) - CH01
-
confirmation-statement-with-updates (2021-12-13) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-14) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-16) - CS01
-
change-to-a-person-with-significant-control (2019-12-16) - PSC04
-
accounts-with-accounts-type-unaudited-abridged (2019-12-10) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-20) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-12-20) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-21) - CS01
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-01-05) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-05) - AR01
-
appoint-person-director-company-with-name-date (2016-09-16) - AP01
-
termination-director-company-with-name-termination-date (2016-09-16) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-12-29) - AA
-
confirmation-statement-with-updates (2016-12-29) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-19) - AA
-
termination-director-company-with-name-termination-date (2015-10-12) - TM01
-
capital-cancellation-shares (2015-10-21) - SH06
-
appoint-person-director-company-with-name-date (2015-10-12) - AP01
-
capital-return-purchase-own-shares (2015-11-10) - SH03
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-01-09) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-18) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-23) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-12-05) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-11-26) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-08) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-18) - AR01
-
change-person-director-company-with-change-date (2012-12-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-01-08) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-19) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-29) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-16) - AR01
-
legacy (2009-12-21) - MG02
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-15) - AA
-
legacy (2008-12-22) - 363a
keyboard_arrow_right 2007
-
legacy (2007-03-28) - 287
-
accounts-with-accounts-type-total-exemption-small (2007-07-12) - AA
-
legacy (2007-03-27) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-02-05) - AA
-
legacy (2007-01-20) - 395
-
legacy (2007-01-08) - 363s
-
legacy (2007-12-27) - 363a
keyboard_arrow_right 2006
-
legacy (2006-04-11) - 363s
-
legacy (2006-10-16) - 363s
-
legacy (2006-10-04) - 403a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-10-07) - AA
-
legacy (2005-01-07) - 363s
keyboard_arrow_right 2004
-
legacy (2004-01-06) - 363s
-
legacy (2004-02-26) - 288a
-
accounts-with-accounts-type-total-exemption-small (2004-11-23) - AA
-
legacy (2004-02-26) - 288b
-
legacy (2004-11-30) - 288a
-
legacy (2004-11-24) - 288b
keyboard_arrow_right 2003
-
legacy (2003-03-18) - 287
-
legacy (2003-01-02) - 363s
-
legacy (2003-05-15) - 88(2)R
-
legacy (2003-07-03) - 363s
-
legacy (2003-07-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-09-04) - AA
keyboard_arrow_right 2002
-
legacy (2002-09-06) - 395
-
accounts-with-accounts-type-total-exemption-small (2002-07-12) - AA
-
legacy (2002-07-12) - 288b
-
legacy (2002-01-10) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-10-09) - AA
-
legacy (2001-03-22) - 395
-
legacy (2001-02-01) - 288a
-
legacy (2001-01-15) - 363s
keyboard_arrow_right 2000
-
legacy (2000-01-29) - 287
-
legacy (2000-01-29) - 288b
-
certificate-change-of-name-company (2000-01-04) - CERTNM
-
legacy (2000-01-29) - 288a
-
legacy (2000-06-05) - 225
-
legacy (2000-02-04) - 395
keyboard_arrow_right 1999
-
incorporation-company (1999-12-13) - NEWINC