THE MANSION GROUP LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3SB

Company number 06130181
Status Active
Incorporation Date 27 February 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 seventy-eight events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Group of companies' accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of THE MANSION GROUP LIMITED are www.themansiongroup.co.uk, and www.the-mansion-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The Mansion Group Limited is a Private Limited Company. The company registration number is 06130181. The Mansion Group Limited has been working since 27 February 2007. The present status of the company is Active. The registered address of The Mansion Group Limited is 1 Oakwood Square Cheadle Royal Business Park Cheadle Cheshire Sk8 3sb. . MCTAGGART, Eugene is a Director of the company. 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. Secretary WB COMPANY SECRETARIES LIMITED 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. Director YARLOTT, Richard Geoffrey has been resigned. Director WB COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MCTAGGART, Eugene
Appointed Date: 27 March 2009
68 years old

Director
RAMANATHAN, Shankar
Appointed Date: 05 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: 01 March 2007

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 01 March 2007
Appointed Date: 27 February 2007

Director
BOSSON, Richard
Resigned: 30 April 2008
Appointed Date: 15 May 2007
61 years old

Director
COWLEY, Nigel James
Resigned: 10 July 2008
Appointed Date: 01 March 2007
59 years old

Director
DILLON, Angela Martina
Resigned: 20 May 2015
Appointed Date: 27 March 2009
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 March 2009
58 years old

Director
WILDES, Paul Edward
Resigned: 27 August 2009
Appointed Date: 01 March 2007
49 years old

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

Director
YARLOTT, Richard Geoffrey
Resigned: 06 September 2009
Appointed Date: 27 March 2009
59 years old

Director
WB COMPANY DIRECTORS LIMITED
Resigned: 01 March 2007
Appointed Date: 27 February 2007

Persons With Significant Control

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

THE MANSION GROUP LIMITED Events

01 Mar 2017
Confirmation statement made on 27 February 2017 with updates
23 Dec 2016
Group of companies' accounts made up to 31 March 2016
12 Apr 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
08 Mar 2016
Group of companies' accounts made up to 31 December 2014
04 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 106

...
... and 68 more events
29 Apr 2007
New secretary appointed;new director appointed
29 Apr 2007
New director appointed
29 Apr 2007
Director resigned
29 Apr 2007
Secretary resigned
27 Feb 2007
Incorporation

THE MANSION GROUP LIMITED Charges

1 December 2011
Guarantee and security interest agreement over securities
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Secured Party)
Description: The collateral being the shares and the related rights see…
24 December 2009
Charge over cash deposit
Delivered: 9 January 2010
Status: Outstanding
Persons entitled: MSAF001 St Andrews Liverpool Limited
Description: Interest in the charged account being account number…
26 February 2009
Acknowledgement of charge over cash
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: With full title guarantee in favour of the chargee as a…
27 November 2008
Charge over shares
Delivered: 10 December 2008
Status: Satisfied on 20 April 2012
Persons entitled: Eugene Mctaggart
Description: Its entire right,title and interest in and to the shares…
27 November 2008
Charge over cash deposits
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest in the charged account and the…
16 July 2007
Memorandum of deposit of stocks and shares
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The depositor declares that the stocks shares bonds…