Company number 05115803
Status Active
Incorporation Date 29 April 2004
Company Type Private Limited Company
Address 120 CELANDINE WAY, GATESHEAD, TYNE & WEAR, NE10 8QW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
GBP 1
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MANSARD PROPERTIES LTD are www.mansardproperties.co.uk, and www.mansard-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Dunston Rail Station is 3.1 miles; to Chester-le-Street Rail Station is 5.8 miles; to Blaydon Rail Station is 6.2 miles; to Cramlington Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mansard Properties Ltd is a Private Limited Company.
The company registration number is 05115803. Mansard Properties Ltd has been working since 29 April 2004.
The present status of the company is Active. The registered address of Mansard Properties Ltd is 120 Celandine Way Gateshead Tyne Wear Ne10 8qw. . CAREY, Joan is a Secretary of the company. CAREY, Anthony is a Director of the company. Secretary CAREY, Anthony has been resigned. Nominee Secretary EXCHEQUER SECRETARIES LIMITED has been resigned. Director CAREY, Joan has been resigned. Nominee Director EXCHEQUER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
CAREY, Anthony
Resigned: 22 November 2006
Appointed Date: 29 April 2004
Nominee Secretary
EXCHEQUER SECRETARIES LIMITED
Resigned: 29 April 2004
Appointed Date: 29 April 2004
Director
CAREY, Joan
Resigned: 22 November 2006
Appointed Date: 29 April 2004
91 years old
Nominee Director
EXCHEQUER DIRECTORS LIMITED
Resigned: 29 April 2004
Appointed Date: 29 April 2004
MANSARD PROPERTIES LTD Events
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
25 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-25
26 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 33 more events
15 May 2004
New secretary appointed;new director appointed
15 May 2004
New director appointed
08 May 2004
Director resigned
08 May 2004
Secretary resigned
29 Apr 2004
Incorporation
21 December 2007
Deed of charge
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 19, high meadows, 19 meadow rise, durham. Fixed charge…
18 June 2007
Mortgage
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 2 linden mews langley park durham county durham t/no…
17 May 2007
Deed of charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 85 waskerley road barmston washington. Fixed charge over…
14 May 2007
Mortgage
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 15 ashton street peterlee county durham t/no…
14 May 2007
Mortgage
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 28 fox street seaham county durham t/no…
14 May 2007
Mortgage
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 3 byerley court shildon county durham DU235179…
29 July 2005
Legal mortgage
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 15 ashton street easington colliery. With…
8 November 2004
Legal mortgage
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 28 fox street dawdon seaham. With the…
8 November 2004
Legal mortgage
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 85 waskerley road barmston washington…