MANSION CAPITAL PARTNERS EPSILON LIMITED
CHEADLE MANSION HOUSE ALPHA LIMITED MANSION HOUSE ALPA LIMITED

Hellopages » Greater Manchester » Stockport » SK8 3SB

Company number 06433354
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 fifty-nine 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 EPSILON LIMITED are www.mansioncapitalpartnersepsilon.co.uk, and www.mansion-capital-partners-epsilon.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Mansion Capital Partners Epsilon Limited is a Private Limited Company. The company registration number is 06433354. Mansion Capital Partners Epsilon Limited has been working since 21 November 2007. The present status of the company is Active. The registered address of Mansion Capital Partners Epsilon 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: 22 June 2010
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 EPSILON 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
01 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1

...
... and 49 more events
20 Feb 2008
Registered office changed on 20/02/08 from: lowry house, 17 marble street manchester lancashire M2 3AW
04 Jan 2008
Location of register of members
03 Jan 2008
Accounting reference date extended from 30/11/08 to 30/04/09
14 Dec 2007
Company name changed mansion house alpa LIMITED\certificate issued on 14/12/07
21 Nov 2007
Incorporation

MANSION CAPITAL PARTNERS EPSILON LIMITED Charges

3 December 2013
Charge code 0643 3354 0011
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Wgtc Nominees Limited British Overseas Bank Nominees Limited
Description: Charge over bank account. Notification of addition to or…
17 July 2013
Charge code 0643 3354 0010
Delivered: 5 August 2013
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited in Their Capacity as Nominees for and on Behalf of National Westminster Bank PLC as Depositary and Not Otherwise of the Hc Mansion UK Student Accommodation Income and Growth Fund
Description: The account of the chargor, brief particulars of which are…
28 June 2013
Charge code 0643 3354 0009
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited in Their Capacity as Nominees for and on Behalf of National Westminster Bank PLC as Depositary and Not Otherwise of the Hc Mansion UK Student Accommodation Income and Growth Fund
Description: The account of the chargor, brief particulars of which are…
19 April 2013
Charge code 0643 3354 0008
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited in Their Capacity as Nominees for and on Behalf of National Westminster Bank PLC as Depositary and Not Otherwise of the Hc Mansion Student Accommodation Income and Growth Fund
Description: The account of the chargor, brief particulars of which are…
30 May 2012
Deed of assignment
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Right title and interest in and to the relevant secured…
10 December 2010
Charge over defects cash deposit
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: MSAF009 Glasshouse Nottingham Limited
Description: Right, title and interest in the interest bearing sterling…
10 December 2010
A charge over works cash deposit
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: MSAF009 Glasshouse Nottingham Limited
Description: All its right title and interest in the charged account and…
30 July 2010
Deed of charge over credit balances
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re mansion capital partners epsilon…
19 July 2010
Charge
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: MSAF004 Russell Street Nottingham Limited
Description: All the companys right title and interest in the…
30 April 2010
Charge over cash deposit
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: MSAF002 Cavendish Dantzic Manchester Limited
Description: Right title and interest in the charged account being the…
12 March 2010
Charge over cash deposit
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: MSAF003 Cambridge Terrace Oxford Limited
Description: Sterling deposit account number 25750593 at the national…