Mainland Properties Limited KETTERING


Mainland Properties started in year 1997 as Private Limited Company with registration number 03394676. The Mainland Properties company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Kettering at 80 Rushton Road. Postal code: NN14 6HQ. Since 2012/11/21 Mainland Properties Limited is no longer carrying the name Mainland Plant.

The firm has one director. Adam M., appointed on 1 November 2010. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mainland Properties Limited Address / Contact

Office Address 80 Rushton Road
Office Address2 Rothwell
Town Kettering
Post code NN14 6HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03394676
Date of Incorporation Fri, 27th Jun 1997
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Adam M.

Position: Director

Appointed: 01 November 2010

Gary F.

Position: Director

Appointed: 21 October 2008

Resigned: 23 December 2010

Samantha C.

Position: Secretary

Appointed: 09 August 2004

Resigned: 21 October 2008

Bernard S.

Position: Secretary

Appointed: 08 July 1999

Resigned: 10 May 2004

Pauline C.

Position: Secretary

Appointed: 19 February 1998

Resigned: 08 July 1999

Mark L.

Position: Secretary

Appointed: 28 June 1997

Resigned: 19 February 1998

Joseph M.

Position: Director

Appointed: 27 June 1997

Resigned: 30 July 2020

Mark L.

Position: Director

Appointed: 27 June 1997

Resigned: 19 February 1998

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 1997

Resigned: 28 June 1997

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Adam M. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Joseph M. This PSC owns 75,01-100% shares.

Adam M.

Notified on 30 July 2020
Nature of control: 75,01-100% shares

Joseph M.

Notified on 29 June 2016
Ceased on 30 July 2020
Nature of control: 75,01-100% shares

Company previous names

Mainland Plant November 21, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand43 099107 35717 7148 967
Current Assets53 490361 199378 668485 616
Debtors7 97014 70722 20615 486
Net Assets Liabilities605 726698 729710 056884 988
Other Debtors7 82314 70722 20615 486
Property Plant Equipment1 609 12723 31017 99013 191
Total Inventories2 421239 135338 748461 163
Other
Accumulated Depreciation Impairment Property Plant Equipment9 42616 76722 87225 479
Additions Other Than Through Business Combinations Property Plant Equipment 48 785785 
Average Number Employees During Period1111
Bank Borrowings Overdrafts78 750550 7241 215 6161 214 273
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 166 3241 213 960  
Corporation Tax Payable930 4 8203 855
Creditors169 902736 977357 587472 046
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 817 2 133
Disposals Property Plant Equipment 818 2 192
Finance Lease Payments Owing Minimum Gross23 58720 71817 84814 979
Fixed Assets 1 778 3101 922 9902 088 191
Increase From Depreciation Charge For Year Property Plant Equipment 8 1586 1054 740
Investments 1 755 0001 905 0002 075 000
Investments Fixed Assets 1 755 0001 905 0002 075 000
Net Current Assets Liabilities-116 412-375 77821 08113 570
Other Creditors87 638184 510344 800460 147
Other Investments Other Than Loans 1 755 0004 214164 390
Other Taxation Social Security Payable79494345833
Property Plant Equipment Gross Cost1 618 55340 07740 86238 670
Taxation Including Deferred Taxation Balance Sheet Subtotal6 1204 4303 4202 500
Total Assets Less Current Liabilities1 492 7151 402 5321 944 0712 101 761
Total Increase Decrease From Revaluations Property Plant Equipment 128 557  
Trade Creditors Trade Payables1 7901 6497 6227 211
Trade Debtors Trade Receivables147   
Advances Credits Directors80 72310 72590 95245 246
Advances Credits Made In Period Directors70 3206 97580 227 
Advances Credits Repaid In Period Directors1 43076 973  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, December 2023
Free Download (9 pages)

Company search