Mansfield Road Properties Limited

General information

Name:

Mansfield Road Properties Ltd

Office Address:

18 St. Christophers Way Pride Park DE24 8JY Derby

Number: 03893194

Incorporation date: 1999-12-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is registered in Derby with reg. no. 03893194. This firm was set up in the year 1999. The office of the company is situated at 18 St. Christophers Way Pride Park. The post code is DE24 8JY. The company's current name is Mansfield Road Properties Limited. This business's former customers may recognize the firm as Meronbeck, which was in use up till Wednesday 5th January 2000. This business's classified under the NACE and SIC code 68100, that means Buying and selling of own real estate. The firm's most recent financial reports describe the period up to 2022-03-31 and the latest annual confirmation statement was submitted on 2022-12-13.

In this firm, the full range of director's tasks have so far been met by Siobhan P. who was designated to this position in 2016. This firm had been managed by David H. till September 2016. Furthermore a different director, namely Andrew G. quit 22 years ago.

Siobhan P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Mansfield Road Properties Limited 2000-01-05
  • Meronbeck Limited 1999-12-13

Financial data based on annual reports

Company staff

Siobhan P.

Role: Director

Appointed: 16 September 2016

Latest update: 4 March 2024

People with significant control

Siobhan P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 August 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2014

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2015

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2016

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
24
Company Age

Closest Companies - by postcode