Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Mansfield Road Properties LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£14,361 -596.34%
Employees£1 0%
Total assets£684,495 -25.38%

MERONBECK LIMITED

Details

Company type Private Limited Company, Active
Company Number 03893194
Record last updated Wednesday, April 11, 2018 8:56:45 AM UTC
Official Address 129 Middleton Boulevard Wollaton West
There are 297 companies registered at this street
Locality Wollaton West
Region Nottingham, England
Postal Code NG81FW
Sector Buying and selling of own real estate

Charts

Visits

MANSFIELD ROAD PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-42020-12022-122024-92025-4012

Directors

Document Type Publication date Download link
Financials Jan 31, 2018 Annual accounts Annual accounts
Registry Dec 21, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Dec 29, 2016 Confirmation statement made , with updates 2598284... Confirmation statement made , with updates 2598284...
Financials Dec 29, 2016 Annual accounts Annual accounts
Registry Sep 16, 2016 Resignation of one Chartered Surveyor and one Director (a man) Resignation of one Chartered Surveyor and one Director (a man)
Registry Sep 16, 2016 Appointment of a woman as Director Appointment of a woman as Director
Registry Sep 16, 2016 Resignation of one Director Resignation of one Director
Registry Sep 16, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Apr 6, 2016 Appointment of a woman Appointment of a woman
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Jan 5, 2016 Annual return Annual return
Registry Jan 5, 2016 Resignation of one Secretary Resignation of one Secretary
Registry Dec 13, 2015 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Nov 10, 2015 Return of purchase of own shares Return of purchase of own shares
Registry Oct 21, 2015 Notice of cancellation of shares Notice of cancellation of shares
Financials Oct 19, 2015 Annual accounts Annual accounts
Registry Oct 12, 2015 Resignation of one Director Resignation of one Director
Registry Oct 12, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Oct 2, 2015 Appointment of a man as Chartered Surveyor and Director Appointment of a man as Chartered Surveyor and Director
Registry Oct 2, 2015 Resignation of one Building Contracts and one Director (a man) Resignation of one Building Contracts and one Director (a man)
Financials Dec 30, 2014 Annual accounts Annual accounts
Registry Dec 18, 2014 Annual return Annual return
Registry Jan 9, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 9, 2014 Statement of satisfaction of a charge / full / charge no 1 7901229... Statement of satisfaction of a charge / full / charge no 1 7901229...
Registry Jan 9, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 9, 2014 Statement of satisfaction of a charge / full / charge no 1 7901229... Statement of satisfaction of a charge / full / charge no 1 7901229...
Financials Dec 30, 2013 Annual accounts Annual accounts
Registry Dec 23, 2013 Annual return Annual return
Registry Dec 5, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 5, 2013 Registration of a charge / charge code 7893600... Registration of a charge / charge code 7893600...
Registry Nov 26, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Jan 8, 2013 Annual accounts Annual accounts
Registry Dec 18, 2012 Annual return Annual return
Registry Dec 18, 2012 Change of particulars for director Change of particulars for director
Financials Jan 8, 2012 Annual accounts Annual accounts
Registry Dec 19, 2011 Annual return Annual return
Financials Dec 29, 2010 Annual accounts Annual accounts
Registry Dec 14, 2010 Annual return Annual return
Financials Dec 31, 2009 Annual accounts Annual accounts
Registry Dec 21, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 16, 2009 Annual return Annual return
Registry Dec 22, 2008 Annual return 2616253... Annual return 2616253...
Financials Oct 15, 2008 Annual accounts Annual accounts
Registry Dec 27, 2007 Annual return Annual return
Financials Jul 12, 2007 Annual accounts Annual accounts
Registry Mar 28, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 27, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 5, 2007 Annual accounts Annual accounts
Registry Jan 20, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 8, 2007 Annual return Annual return
Registry Oct 16, 2006 Annual return 1844882... Annual return 1844882...
Registry Oct 16, 2006 Annual return Annual return
Registry Oct 16, 2006 Annual return 1752970... Annual return 1752970...
Registry Oct 4, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 4, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1944892... Declaration of satisfaction in full or in part of a mortgage or charge 1944892...
Registry Apr 11, 2006 Annual return Annual return
Financials Oct 7, 2005 Annual accounts Annual accounts
Registry Mar 11, 2005 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Jan 7, 2005 Annual return Annual return
Registry Nov 30, 2004 Appointment of a person Appointment of a person
Registry Nov 24, 2004 Resignation of a person Resignation of a person
Financials Nov 23, 2004 Annual accounts Annual accounts
Registry Nov 19, 2004 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 19, 2004 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Feb 26, 2004 Appointment of a person Appointment of a person
Registry Feb 26, 2004 Resignation of a person Resignation of a person
Registry Feb 18, 2004 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 18, 2004 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jan 6, 2004 Annual return Annual return
Financials Sep 4, 2003 Annual accounts Annual accounts
Registry Jul 14, 2003 Annual return Annual return
Registry Jul 3, 2003 Annual return 1867129... Annual return 1867129...
Registry May 15, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 18, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 2, 2003 Annual return Annual return
Registry Sep 6, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 6, 2002 Particulars of a mortgage or charge 1879778... Particulars of a mortgage or charge 1879778...
Registry Sep 6, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 12, 2002 Annual accounts Annual accounts
Registry Jul 12, 2002 Resignation of a person Resignation of a person
Registry Jun 26, 2002 Resignation of one Corporate Devt and one Director (a man) Resignation of one Corporate Devt and one Director (a man)
Registry Jan 10, 2002 Annual return Annual return
Financials Oct 9, 2001 Annual accounts Annual accounts
Registry Mar 22, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 1, 2001 Appointment of a person Appointment of a person
Registry Jan 15, 2001 Annual return Annual return
Registry Jun 5, 2000 Accounts Accounts
Registry Feb 4, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 29, 2000 Resignation of a person Resignation of a person
Registry Jan 29, 2000 Resignation of a person 1945444... Resignation of a person 1945444...
Registry Jan 29, 2000 Appointment of a person Appointment of a person
Registry Jan 29, 2000 Appointment of a person 1944769... Appointment of a person 1944769...
Registry Jan 29, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 18, 2000 Appointment of a man as Corporate Devt and Director Appointment of a man as Corporate Devt and Director
Registry Jan 5, 2000 Company name change Company name change
Registry Jan 4, 2000 Change of name certificate Change of name certificate
Registry Dec 23, 1999 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Dec 13, 1999 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)