THE MANSION GROUP LIMITED - WAKEFIELD
Company Profile | Company Filings |
Overview
THE MANSION GROUP LIMITED is a Private Limited Company from WAKEFIELD and has the status: Liquidation.
THE MANSION GROUP LIMITED was incorporated 17 years ago on 27/02/2007 and has the registered number: 06130181. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
THE MANSION GROUP LIMITED was incorporated 17 years ago on 27/02/2007 and has the registered number: 06130181. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
THE MANSION GROUP LIMITED - WAKEFIELD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
2 LAKESIDE
WAKEFIELD
WF2 7AW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/02/2023 | 10/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SHANKAR RAMANATHAN | Apr 1964 | Director | 2007-11-05 | CURRENT | |
EUGENE MCTAGGART | Jul 1957 | Irish | Director | 2009-03-27 | CURRENT |
WB COMPANY DIRECTORS LIMITED | Corporate Director | 2007-02-27 UNTIL 2007-03-01 | RESIGNED | ||
WB COMPANY SECRETARIES LIMITED | Corporate Secretary | 2007-02-27 UNTIL 2007-03-01 | RESIGNED | ||
RICHARD GEOFFREY YARLOTT | Jun 1966 | British | Director | 2009-03-27 UNTIL 2009-09-06 | RESIGNED |
STEPHEN DAVID WILLIAMS | Jun 1959 | Director | 2007-03-01 UNTIL 2008-06-01 | RESIGNED | |
PAUL WILDES | Mar 1976 | British | Director | 2007-03-01 UNTIL 2009-08-27 | RESIGNED |
MR CYRIL OGUNMAKIN | Sep 1967 | British | Director | 2009-03-27 UNTIL 2012-07-09 | RESIGNED |
MR ANDREW DAVID FREETH | May 1970 | British | Director | 2008-06-01 UNTIL 2012-10-24 | RESIGNED |
MS ANGELA MARTINA DILLON | Dec 1970 | Northern Irish | Director | 2009-03-27 UNTIL 2015-05-20 | RESIGNED |
NIGEL JAMES COWLEY | Oct 1965 | British | Director | 2007-03-01 UNTIL 2008-07-10 | RESIGNED |
MR RICHARD BOSSON | Mar 1964 | British | Director | 2007-05-15 UNTIL 2008-04-30 | RESIGNED |
STEPHEN DAVID WILLIAMS | Jun 1959 | Secretary | 2007-03-01 UNTIL 2008-06-01 | RESIGNED | |
MR ANDREW DAVID FREETH | May 1970 | British | Secretary | 2008-06-01 UNTIL 2008-12-15 | RESIGNED |
ANGELA MARTINA DILLON | Other | Secretary | 2008-12-15 UNTIL 2015-05-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tmgh Limited | 2016-09-21 | Cheadle Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Mansion Group Limited 31/03/2022 iXBRL | 2022-12-23 | 31-03-2022 | £323,316 Cash £-1,474,544 equity |
The Mansion Group Limited 31/03/2021 iXBRL | 2021-12-22 | 31-03-2021 | £419,551 Cash £-27,891,949 equity |
The Mansion Group Limited 31/03/2020 iXBRL | 2021-01-26 | 31-03-2020 | £45,665 Cash £-25,276,996 equity |
The Mansion Group Limited 31/03/2019 iXBRL | 2019-12-24 | 31-03-2019 | £36,872 Cash £-22,305,109 equity |