UKBizDB.co.uk

F.W.& M.F.MANSFIELD PROPERTY INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F.w.& M.f.mansfield Property Investments Limited. The company was founded 59 years ago and was given the registration number 00820641. The firm's registered office is in LONDON. You can find them at 12 Barbers Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:F.W.& M.F.MANSFIELD PROPERTY INVESTMENTS LIMITED
Company Number:00820641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12 Barbers Road, London, England, E15 2PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Barbers Road, London, England, E15 2PH

Director31 May 2018Active
13 Essex Road, Romford, RM7 8BE

Secretary-Active
Lambourne House, Dargate, Faversham, ME13 9HB

Director-Active
Nickle Farm, Ashford Road, Chartham, Canterbury, United Kingdom, CT4 7PF

Director03 September 2004Active
13 Essex Road, Romford, RM7 8BE

Director-Active

People with Significant Control

Mr Paul Howard Thornton
Notified on:31 May 2018
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:Purfleet Works, London Road, Grays, United Kingdom, RM20 3NL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Stella Christine Mansfield
Notified on:01 October 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:13, Essex Road, Romford, United Kingdom, RM7 8BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Mansfield
Notified on:01 October 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Nickle Farm, Chartham, United Kingdom, CT4 7PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Address

Change registered office address company with date old address new address.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Address

Change registered office address company with date old address new address.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Address

Change registered office address company with date old address new address.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Termination secretary company with name termination date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.