MANSION CAPITAL PARTNERS GAMMA LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3SB

Company number 06621804
Status Active
Incorporation Date 17 June 2008
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 forty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1 ; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of MANSION CAPITAL PARTNERS GAMMA LIMITED are www.mansioncapitalpartnersgamma.co.uk, and www.mansion-capital-partners-gamma.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Mansion Capital Partners Gamma Limited is a Private Limited Company. The company registration number is 06621804. Mansion Capital Partners Gamma Limited has been working since 17 June 2008. The present status of the company is Active. The registered address of Mansion Capital Partners Gamma 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. 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. The company operates in "Development of building projects".


Current Directors

Director
RAMANATHAN, Shankar
Appointed Date: 17 June 2008
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: 17 June 2008

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: 17 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: 17 June 2008
49 years old

MANSION CAPITAL PARTNERS GAMMA LIMITED Events

23 Dec 2016
Full accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

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
19 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1

...
... and 36 more events
28 Jul 2008
Particulars of a mortgage or charge / charge no: 2
28 Jul 2008
Particulars of a mortgage or charge / charge no: 7
19 Jul 2008
Particulars of a mortgage or charge / charge no: 1
16 Jul 2008
Accounting reference date shortened from 30/06/2009 to 30/04/2009
17 Jun 2008
Incorporation

MANSION CAPITAL PARTNERS GAMMA LIMITED Charges

26 February 2009
Deed of confirmation
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right under the original guarantee, all moneys frm time…
27 November 2008
Debenture
Delivered: 10 December 2008
Status: Satisfied on 20 April 2012
Persons entitled: Eugene Mctaggart
Description: Fixed and floating charge over the undertaking and all…
27 November 2008
Deed of amendment and confirmation
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right under the original guarantee, all moneys from…
16 July 2008
Assignment of rental income
Delivered: 28 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Its right title and interest in and to the rents meaning…
16 July 2008
Deed of charge over credit balances
Delivered: 28 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
16 July 2008
Deed of charge over credit balances
Delivered: 28 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
16 July 2008
Debenture
Delivered: 28 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2008
Assignment by way of security of rent guarantee agreement
Delivered: 28 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All its right, title and interest under the rent guarantee…
16 July 2008
Legal charge
Delivered: 28 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Weston court, 45-47 cromwell range, manchester GM891541.
16 July 2008
Legal charge
Delivered: 19 July 2008
Status: Satisfied on 20 April 2012
Persons entitled: Eugene Mctaggart
Description: F/H weston court 45-47 cromwell range fallowfield…