MANSION CAPITAL PARTNERS ALPHA LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3SB

Company number 06433344
Status Active
Incorporation Date 21 November 2007
Company Type Private Limited Company
Address 1 OAKWOOD SQUARE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3SB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of MANSION CAPITAL PARTNERS ALPHA LIMITED are www.mansioncapitalpartnersalpha.co.uk, and www.mansion-capital-partners-alpha.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Mansion Capital Partners Alpha Limited is a Private Limited Company. The company registration number is 06433344. Mansion Capital Partners Alpha Limited has been working since 21 November 2007. The present status of the company is Active. The registered address of Mansion Capital Partners Alpha Limited is 1 Oakwood Square Cheadle Royal Business Park Cheadle Cheshire Sk8 3sb. . RAMANATHAN, Shankar is a Director of the company. Secretary DILLON, Angela Martina has been resigned. Secretary FREETH, Andrew David has been resigned. Secretary WILLIAMS, Stephen David has been resigned. Director BOSSON, Richard has been resigned. Director COWLEY, Nigel James has been resigned. Director DILLON, Angela Martina has been resigned. Director FREETH, Andrew David has been resigned. Director OGUNMAKIN, Cyril has been resigned. Director WILDES, Paul Edward has been resigned. Director WILLIAMS, Stephen David has been resigned. The company operates in "Development of building projects".


Current Directors

Director
RAMANATHAN, Shankar
Appointed Date: 21 November 2007
61 years old

Resigned Directors

Secretary
DILLON, Angela Martina
Resigned: 20 May 2015
Appointed Date: 15 December 2008

Secretary
FREETH, Andrew David
Resigned: 15 December 2008
Appointed Date: 01 June 2008

Secretary
WILLIAMS, Stephen David
Resigned: 01 June 2008
Appointed Date: 21 November 2007

Director
BOSSON, Richard
Resigned: 30 April 2008
Appointed Date: 21 November 2007
61 years old

Director
COWLEY, Nigel James
Resigned: 10 July 2008
Appointed Date: 21 November 2007
59 years old

Director
DILLON, Angela Martina
Resigned: 20 May 2015
Appointed Date: 22 June 2010
54 years old

Director
FREETH, Andrew David
Resigned: 24 October 2012
Appointed Date: 01 June 2008
55 years old

Director
OGUNMAKIN, Cyril
Resigned: 09 July 2012
Appointed Date: 27 August 2009
58 years old

Director
WILDES, Paul Edward
Resigned: 27 March 2009
Appointed Date: 21 November 2007
49 years old

Director
WILLIAMS, Stephen David
Resigned: 01 June 2008
Appointed Date: 21 November 2007
66 years old

Persons With Significant Control

Mansion Capital Partners Limited
Notified on: 21 September 2016
Nature of control: Ownership of shares – 75% or more

MANSION CAPITAL PARTNERS ALPHA LIMITED Events

23 Dec 2016
Full accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 21 November 2016 with updates
12 Apr 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
08 Mar 2016
Full accounts made up to 31 December 2014
27 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1

...
... and 50 more events
07 Feb 2008
Particulars of mortgage/charge
04 Jan 2008
Location of register of members
11 Dec 2007
Location of register of members
10 Dec 2007
Accounting reference date extended from 30/11/08 to 30/04/09
21 Nov 2007
Incorporation

MANSION CAPITAL PARTNERS ALPHA LIMITED Charges

19 July 2010
Deed of charge over credit balances
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
2 May 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a fitzharding house tailors court bristol…
2 May 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 66 mount pleasant liverpool t/no MS154205.
4 February 2008
Deed of assignment of rental income
Delivered: 7 February 2008
Status: Satisfied on 12 November 2008
Persons entitled: Davenham Trust PLC
Description: The rental income. See the mortgage charge document for…
4 February 2008
Deed of assignment of rental income
Delivered: 7 February 2008
Status: Satisfied on 12 November 2008
Persons entitled: Davenham Trust PLC
Description: The rental income. See the mortgage charge document for…
4 February 2008
Debenture
Delivered: 7 February 2008
Status: Satisfied on 12 November 2008
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 12 November 2008
Persons entitled: Davenham Trust PLC
Description: Fitzhardinge house bristol t/no BL29854.
4 February 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 12 November 2008
Persons entitled: Davenham PLC
Description: 66 mount pleasant liverpool t/no MS154205.