Thomas Mansfield Solicitors Limited

General information

Name:

Thomas Mansfield Solicitors Ltd

Office Address:

First Floor 121-123 Mount Pleasant Road TN1 1QG Tunbridge Wells

Number: 08343639

Incorporation date: 2012-12-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

08343639 - registration number for Thomas Mansfield Solicitors Limited. This company was registered as a Private Limited Company on December 31, 2012. This company has been on the market for twelve years. The enterprise may be gotten hold of in First Floor 121-123 Mount Pleasant Road in Tunbridge Wells. The head office's area code assigned to this location is TN1 1QG. This company has been on the market under three names. The very first registered name, Field Cup, was switched on September 17, 2013 to Thomasmansfield Solicitors. The current name is in use since 2013, is Thomas Mansfield Solicitors Limited. This business's Standard Industrial Classification Code is 69102, that means Solicitors. The business latest annual accounts cover the period up to 2022/12/31 and the most current annual confirmation statement was filed on 2022/10/31.

At present, there seems to be a solitary managing director in the company: Neil T. (since August 10, 2013). Since 2019 Susan G., had been supervising this specific business up to the moment of the resignation in June 2023. As a follow-up a different director, namely Jonathan M. gave up the position in 2022.

  • Previous company's names
  • Thomas Mansfield Solicitors Limited 2013-11-07
  • Thomasmansfield Solicitors Limited 2013-09-17
  • Field Cup Ltd 2012-12-31

Financial data based on annual reports

Company staff

Neil T.

Role: Director

Appointed: 10 August 2013

Latest update: 12 February 2024

People with significant control

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

Neill T.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan M.
Notified on 1 June 2016
Ceased on 1 August 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 31 December 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 October 2014
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023-10-31 (CS01)
filed on: 6th, December 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

35 Artillery Lane

Post code:

E1 7LP

City / Town:

London

HQ address,
2014

Address:

35 Artillery Lane

Post code:

E1 7LP

City / Town:

London

Accountant/Auditor,
2013 - 2014

Name:

Ackland Webb Ltd

Address:

Canterbury Innovation Centre University Road

Post code:

CT2 7FG

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
11
Company Age

Closest Companies - by postcode