Mansion Property Management Limited CHEADLE


Founded in 2008, Mansion Property Management, classified under reg no. 06638836 is an active company. Currently registered at 1 Oakwood Square SK8 3SB, Cheadle the company has been in the business for 16 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Shankar R., appointed on 4 July 2008. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mansion Property Management Limited Address / Contact

Office Address 1 Oakwood Square
Office Address2 Cheadle Royal Business Park
Town Cheadle
Post code SK8 3SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06638836
Date of Incorporation Fri, 4th Jul 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Shankar R.

Position: Director

Appointed: 04 July 2008

Angela D.

Position: Director

Appointed: 22 June 2010

Resigned: 20 May 2015

Cyril O.

Position: Director

Appointed: 27 August 2009

Resigned: 09 July 2012

Angela D.

Position: Secretary

Appointed: 15 December 2008

Resigned: 20 May 2015

Andrew F.

Position: Director

Appointed: 04 July 2008

Resigned: 24 October 2012

Paul W.

Position: Director

Appointed: 04 July 2008

Resigned: 27 March 2009

Andrew F.

Position: Secretary

Appointed: 04 July 2008

Resigned: 15 December 2008

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Tmgh Limited from Cheadle, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is The Mansion Group Limited that put Cheadle, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tmgh Limited

1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07264889
Notified on 20 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Mansion Group Limited

1 Oakwood Square, Cheadle Royal Business Park, Cheadle, SK8 3SB, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England And Wales Registry
Registration number 6130181
Notified on 6 April 2016
Ceased on 20 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 151 8452 682 2385 690 2216 682 899419 894826 696
Debtors1 151 8452 606 5685 631 9636 626 533363 528826 696
Net Assets Liabilities-1 988 218-648 1863 344 5583 986 35044 622958 025
Other Debtors960 868661-2 819 181 84920 560
Total Inventories 75 67058 25856 36656 366 
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 2002 2002 2002 2002 200
Amounts Owed By Group Undertakings Participating Interests190 9772 599 0224 174 1196 581 722106 611806 136
Amounts Owed To Group Undertakings Participating Interests1 439 9691 569 7222 078 1222 604 08525 957 
Average Number Employees During Period111222
Corporation Tax Payable -15-15-15-15 
Creditors1 522 1831 712 5442 345 6632 711 549390 27219 921
Depreciation Rate Used For Property Plant Equipment 3333333333
Fixed Assets   15 00015 000151 250
Investments   15 00015 000151 250
Investments Fixed Assets   15 00015 000151 250
Investments In Group Undertakings Participating Interests   15 00015 000151 250
Net Current Assets Liabilities-370 338969 6943 344 5583 971 35029 622806 775
Other Creditors22 47537 43350 832105 75798 67614 572
Other Taxation Social Security Payable31 52685 82338 3881 82783 805 
Par Value Share 11111
Property Plant Equipment Gross Cost 2 2002 2002 2002 2002 200
Provisions 1 617 880    
Provisions For Liabilities Balance Sheet Subtotal1 617 8801 617 880    
Total Assets Less Current Liabilities-370 338969 6943 344 5583 986 35044 622958 025
Trade Creditors Trade Payables28 21319 581178 336-105181 8495 349
Trade Debtors Trade Receivables 6 8851 460 66344 81175 068 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements