This company is commonly known as Old Mansion Site Limited. The company was founded 4 years ago and was given the registration number 12708684. The firm's registered office is in ROMSEY. You can find them at The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | OLD MANSION SITE LIMITED |
---|---|---|
Company Number | : | 12708684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2020 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey, Hampshire, United Kingdom, SO51 9NJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS | Director | 30 June 2020 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS | Director | 30 June 2020 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS | Director | 30 June 2020 | Active |
Littlemeads Investments Limited | ||
Notified on | : | 04 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stag Gates House, 63/64the Avenue, Southampton, United Kingdom, SO17 1XS |
Nature of control | : |
|
Malzan Limited | ||
Notified on | : | 04 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS |
Nature of control | : |
|
Shannon Family Investments Limited | ||
Notified on | : | 04 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS |
Nature of control | : |
|
Mr Nigel Leonard Shannon | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS |
Nature of control | : |
|
Nigel Ashley Meek | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS |
Nature of control | : |
|
Mr Malcolm Mintram | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-11 | Gazette | Gazette notice voluntary. | Download |
2023-06-29 | Dissolution | Dissolution application strike off company. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-20 | Accounts | Change account reference date company previous extended. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-10 | Capital | Capital allotment shares. | Download |
2021-02-21 | Capital | Capital alter shares subdivision. | Download |
2021-02-21 | Resolution | Resolution. | Download |
2021-02-21 | Incorporation | Memorandum articles. | Download |
2021-02-21 | Capital | Capital name of class of shares. | Download |
2020-11-16 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.