MANSION PARK PROPERTIES LTD
UPPER NORWOOD

Hellopages » Greater London » Croydon » SE19 3RW

Company number 06522134
Status Active
Incorporation Date 4 March 2008
Company Type Private Limited Company
Address 67 WESTOW STREET, UPPER NORWOOD, LONDON, ENGLAND, SE19 3RW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Unaudited abridged accounts made up to 31 December 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 2 . The most likely internet sites of MANSION PARK PROPERTIES LTD are www.mansionparkproperties.co.uk, and www.mansion-park-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mansion Park Properties Ltd is a Private Limited Company. The company registration number is 06522134. Mansion Park Properties Ltd has been working since 04 March 2008. The present status of the company is Active. The registered address of Mansion Park Properties Ltd is 67 Westow Street Upper Norwood London England Se19 3rw. . KAYE, Stephen Alan is a Director of the company. Secretary CENARSKA, Monika has been resigned. Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Secretary TAYLOR, Janice Elizabeth has been resigned. Director DORAN, Liam has been resigned. Director DOUGLAS NOMINEES LIMITED has been resigned. Director KAYE, Stephen Alan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KAYE, Stephen Alan
Appointed Date: 13 April 2010
77 years old

Resigned Directors

Secretary
CENARSKA, Monika
Resigned: 01 September 2009
Appointed Date: 04 March 2008

Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 04 March 2008
Appointed Date: 04 March 2008

Secretary
TAYLOR, Janice Elizabeth
Resigned: 04 March 2013
Appointed Date: 01 September 2009

Director
DORAN, Liam
Resigned: 01 March 2014
Appointed Date: 10 November 2008
38 years old

Director
DOUGLAS NOMINEES LIMITED
Resigned: 04 March 2008
Appointed Date: 04 March 2008

Director
KAYE, Stephen Alan
Resigned: 01 September 2009
Appointed Date: 04 March 2008
77 years old

Persons With Significant Control

Mr Photios Photiou
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

MANSION PARK PROPERTIES LTD Events

10 Mar 2017
Confirmation statement made on 4 March 2017 with updates
21 Sep 2016
Unaudited abridged accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

04 Dec 2015
Amended total exemption small company accounts made up to 31 December 2014
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 29 more events
17 Mar 2008
Appointment terminated director douglas nominees LIMITED
17 Mar 2008
Appointment terminated secretary m w douglas & company LIMITED
10 Mar 2008
Director appointed stephen alan kaye
10 Mar 2008
Secretary appointed monika cenarska
04 Mar 2008
Incorporation

MANSION PARK PROPERTIES LTD Charges

27 May 2011
Mortgage
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a lydden hill race circuit cantebury t/nos…
25 March 2011
Mortgage
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property templar house king charles business park…
25 March 2011
Mortgage
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the barley mow 102-104 horseferry road…
6 December 2010
Debenture
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…