Company number 06446123
Status Active
Incorporation Date 5 December 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 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 5 December 2016 with updates; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of MANSION SECURITIES GAMMA LIMITED are www.mansionsecuritiesgamma.co.uk, and www.mansion-securities-gamma.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Mansion Securities Gamma Limited is a Private Limited Company.
The company registration number is 06446123. Mansion Securities Gamma Limited has been working since 05 December 2007.
The present status of the company is Active. The registered address of Mansion Securities 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. Secretary WILLIAMS, Stephen 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. Director WILLIAMS, Stephen David has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
OGUNMAKIN, Cyril
Resigned: 09 July 2012
Appointed Date: 22 June 2010
58 years old
Persons With Significant Control
Mansion Securities Limited
Notified on: 21 September 2016
Nature of control: Ownership of shares – 75% or more
MANSION SECURITIES GAMMA LIMITED Events
23 Dec 2016
Full accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
12 Apr 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
10 Mar 2016
Full accounts made up to 31 December 2014
08 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
...
... and 53 more events
20 Feb 2008
Registered office changed on 20/02/08 from: lowry house, 17 marble street manchester lancashire M2 3AW
15 Feb 2008
Particulars of mortgage/charge
04 Jan 2008
Location of register of members
04 Jan 2008
Accounting reference date extended from 31/12/08 to 30/04/09
05 Dec 2007
Incorporation
29 March 2012
Debenture
Delivered: 5 April 2012
Status: Satisfied
on 7 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 February 2011
Legal charge
Delivered: 22 February 2011
Status: Satisfied
on 7 June 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the south east side of avon way…
16 February 2011
Legal charge
Delivered: 21 February 2011
Status: Satisfied
on 20 April 2012
Persons entitled: Eugene Mctaggart
Description: F/H land on the south east side of avon way colchester t/n…
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
Legal charge
Delivered: 10 December 2008
Status: Satisfied
on 20 April 2012
Persons entitled: Eugene Mctaggart
Description: L/H land and buildings k/a basement unit 66 mount pleasant…
13 November 2008
Legal charge
Delivered: 19 November 2008
Status: Satisfied
on 7 June 2014
Persons entitled: Barclays Bank PLC
Description: With full title guarantee charges the l/h basement property…
11 September 2008
Deed of charge over credit balances
Delivered: 18 September 2008
Status: Satisfied
on 7 June 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 August 2008
Legal charge
Delivered: 29 August 2008
Status: Satisfied
on 7 June 2014
Persons entitled: Barclays Bank PLC
Description: Plots 22, 23 and 24 avon way house avon way colchester for…
12 February 2008
Debenture
Delivered: 15 February 2008
Status: Satisfied
on 11 November 2008
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…