Company number 02635569
Status Active
Incorporation Date 7 August 1991
Company Type Private Limited Company
Address HOLLINS HALL, HOLLINS HALL, KILLINGHALL, HARROGATE, NORTH YORKSHIRE, HG3 2GP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MANSFIELD LAND COMPANY LIMITED are www.mansfieldlandcompany.co.uk, and www.mansfield-land-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and seven months. Mansfield Land Company Limited is a Private Limited Company.
The company registration number is 02635569. Mansfield Land Company Limited has been working since 07 August 1991.
The present status of the company is Active. The registered address of Mansfield Land Company Limited is Hollins Hall Hollins Hall Killinghall Harrogate North Yorkshire Hg3 2gp. The company`s financial liabilities are £16.73k. It is £9.52k against last year. The cash in hand is £52.13k. It is £51.22k against last year. And the total assets are £440.86k, which is £200.69k against last year. ESPLEN, William is a Secretary of the company. ESPLEN, William is a Director of the company. SANDERSON, Malcolm Nicholas is a Director of the company. Nominee Secretary TKB REGISTRARS LIMITED has been resigned. Director ESPLEN, Christine Muriel has been resigned. Director ESPLEN, Christine Muriel has been resigned. Director KEMBLE, James Stuart has been resigned. Nominee Director ROPER, Mervyn Edward Patrick has been resigned. Director SANDERSON, Philippa Jane has been resigned. The company operates in "Buying and selling of own real estate".
mansfield land company Key Finiance
LIABILITIES
£16.73k
+132%
CASH
£52.13k
+5628%
TOTAL ASSETS
£440.86k
+83%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TKB REGISTRARS LIMITED
Resigned: 18 October 1991
Appointed Date: 07 August 1991
Persons With Significant Control
Mr William Esplen Fca
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Malcolm Nicholas Sanderson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MANSFIELD LAND COMPANY LIMITED Events
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 7 August 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
06 May 2015
Termination of appointment of Christine Muriel Esplen as a director on 6 May 2015
...
... and 91 more events
31 Oct 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
31 Oct 1991
Accounting reference date notified as 30/09
10 Sep 1991
Company name changed matahari 422 LIMITED\certificate issued on 11/09/91
22 February 2013
Legal charge
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: T and R Developments Limited
Description: 7 garden court hollins hall killinghall harrogate…
22 February 2013
Legal charge
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: T and R Developments Limited
Description: 6 lodge court hollins hall killinghall harrogate…
22 February 2013
Legal charge
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: T and R Developments Limited
Description: 5 lodge court hollins hall killinghall, harrogate…
3 April 1998
Mortgage debenture
Delivered: 23 April 1998
Status: Satisfied
on 7 February 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 February 1998
Legal mortgage
Delivered: 5 March 1998
Status: Satisfied
on 7 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H 23 saffron walk stratford upon avon warwickshire…
16 November 1994
Legal charge
Delivered: 17 November 1994
Status: Satisfied
on 7 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The site of the former fuggles garage and land lying to the…
11 November 1994
Debenture
Delivered: 18 November 1994
Status: Satisfied
on 7 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…