UKBizDB.co.uk

OLD MANSION SITE LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS

Director30 June 2020Active
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS

Director30 June 2020Active
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS

Director30 June 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-06-29Dissolution

Dissolution application strike off company.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-20Accounts

Change account reference date company previous extended.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-14Address

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

Download
2021-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-10Capital

Capital allotment shares.

Download
2021-02-21Capital

Capital alter shares subdivision.

Download
2021-02-21Resolution

Resolution.

Download
2021-02-21Incorporation

Memorandum articles.

Download
2021-02-21Capital

Capital name of class of shares.

Download
2020-11-16Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.