MANSION PARK LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
MANSION PARK LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Liquidation.
MANSION PARK LIMITED was incorporated 27 years ago on 06/03/1997 and has the registered number: 03328810. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2021.
MANSION PARK LIMITED was incorporated 27 years ago on 06/03/1997 and has the registered number: 03328810. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2021.
MANSION PARK LIMITED - BIRMINGHAM
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2019 | 31/05/2021 |
Registered Office
79 CAROLINE STREET
BIRMINGHAM
B3 1UP
This Company Originates in : United Kingdom
Previous trading names include:
THE ALFA GROUP LIMITED (until 06/02/2014)
THE ALFA GROUP LIMITED (until 06/02/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/01/2020 | 20/02/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD HAYES | Nov 1961 | British | Director | 2016-08-17 | CURRENT |
MRS TERESA ROSEMARY BALL | Sep 1964 | British | Director | 2016-03-17 | CURRENT |
MR ANDREW JOHN ALLEN | Jun 1975 | British | Director | 2015-05-27 | CURRENT |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-03-06 UNTIL 1997-03-13 | RESIGNED | ||
MR DAVID RICHARD HEAD | Nov 1946 | Director | 1997-03-13 UNTIL 2018-01-02 | RESIGNED | |
MR KEVIN ROBERT STEPHEN MORRIS | Jul 1955 | British | Director | 2018-07-18 UNTIL 2019-01-11 | RESIGNED |
MR KEITH DICKINSON | Jul 1957 | British | Director | 2016-04-26 UNTIL 2018-03-05 | RESIGNED |
MRS LISA JAYNE CROSS | Nov 1970 | British | Director | 2015-04-01 UNTIL 2018-03-02 | RESIGNED |
ANN CHARLWOOD | Dec 1947 | British | Director | 1997-03-13 UNTIL 2009-09-07 | RESIGNED |
MS LISA JAYNE BYATT | Nov 1970 | British | Director | 2012-05-01 UNTIL 2012-12-18 | RESIGNED |
MRS TERESA ROSEMARY BALL | Sep 1964 | British | Director | 2015-04-01 UNTIL 2015-12-31 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1997-03-06 UNTIL 1997-03-13 | RESIGNED | ||
MARY JUDITH HEAD | Sep 1954 | British | Secretary | 2005-04-27 UNTIL 2015-06-02 | RESIGNED |
MR DAVID RICHARD HEAD | Nov 1946 | Secretary | 1997-03-13 UNTIL 2005-04-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kevin Robert Stephen Morris | 2018-07-18 - 2019-01-11 | 7/1955 | Ashby De La Zouch Leicestershire | Significant influence or control |
Mrs Mary Judith Head | 2017-08-31 - 2018-01-05 | 9/1953 | Ashby De La Zouch Leicestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Richard Hayes | 2016-08-17 | 11/1961 | Birmingham | Significant influence or control |
Mr Keith Dickinson | 2016-04-06 - 2018-03-05 | 7/1957 | Ashby De La Zouch Leicestershire | Significant influence or control |
Mrs Lisa Jayne Cross | 2016-04-06 - 2018-03-02 | 11/1970 | Ashby De La Zouch Leicestershire | Significant influence or control |
Mr David Richard Head | 2016-04-06 | 11/1946 | Birmingham |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mrs Teresa Rosemary Ball | 2016-04-06 | 9/1964 | Birmingham | Significant influence or control |
Mr Andrew John Allen | 2016-04-06 | 6/1975 | Birmingham | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Mansion Park Limited | 2020-02-26 | 31-05-2019 | £46,971 Cash |
Mansion Park Limited,Ltd - AccountsLtd - Accounts | 2018-08-30 | 30-11-2017 | £333,601 Cash £177,916 equity |
Mansion Park Limited,Ltd - Accounts | 2017-08-30 | 30-11-2016 | £67,466 Cash £57,973 equity |
Mansion Park Limited,Ltd - Accounts | 2016-08-30 | 30-11-2015 | £3,536 Cash £36,448 equity |
Mansion Park Limited,Ltd - Accounts | 2015-08-29 | 30-11-2014 | £4,106 Cash £19,141 equity |