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.
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 | : |
|
Registered Address | : | 12 Barbers Road, London, England, E15 2PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Barbers Road, London, England, E15 2PH | Director | 31 May 2018 | Active |
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 | Director | 03 September 2004 | Active |
13 Essex Road, Romford, RM7 8BE | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-20 | Address | Change registered office address company with date old address new address. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-06-20 | Officers | Termination secretary company with name termination date. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.