The Mansion Group Limited CHEADLE


Founded in 2007, The Mansion Group, classified under reg no. 06130181 is an active company. Currently registered at 1 Oakwood Square SK8 3SB, Cheadle the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Eugene M., Shankar R.. Of them, Shankar R. has been with the company the longest, being appointed on 5 November 2007 and Eugene M. has been with the company for the least time - from 27 March 2009. At present 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.

The Mansion Group 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 06130181
Date of Incorporation Tue, 27th Feb 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 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 Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Eugene M.

Position: Director

Appointed: 27 March 2009

Shankar R.

Position: Director

Appointed: 05 November 2007

Richard Y.

Position: Director

Appointed: 27 March 2009

Resigned: 06 September 2009

Cyril O.

Position: Director

Appointed: 27 March 2009

Resigned: 09 July 2012

Angela D.

Position: Director

Appointed: 27 March 2009

Resigned: 20 May 2015

Angela D.

Position: Secretary

Appointed: 15 December 2008

Resigned: 20 May 2015

Andrew F.

Position: Secretary

Appointed: 01 June 2008

Resigned: 15 December 2008

Andrew F.

Position: Director

Appointed: 01 June 2008

Resigned: 24 October 2012

Richard B.

Position: Director

Appointed: 15 May 2007

Resigned: 30 April 2008

Stephen W.

Position: Secretary

Appointed: 01 March 2007

Resigned: 01 June 2008

Paul W.

Position: Director

Appointed: 01 March 2007

Resigned: 27 August 2009

Stephen W.

Position: Director

Appointed: 01 March 2007

Resigned: 01 June 2008

Nigel C.

Position: Director

Appointed: 01 March 2007

Resigned: 10 July 2008

Wb Company Secretaries Limited

Position: Corporate Secretary

Appointed: 27 February 2007

Resigned: 01 March 2007

Wb Company Directors Limited

Position: Corporate Director

Appointed: 27 February 2007

Resigned: 01 March 2007

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, 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.

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 7264889
Notified on 21 September 2016
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 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand207 79436 87245 665419 551323 316
Current Assets2 768 4043 332 5322 198 7162 330 907901 325
Debtors2 560 6103 295 6602 153 0511 911 356578 009
Net Assets Liabilities-20 041 609-22 305 109-25 276 996-27 891 949-1 474 544
Other Debtors1 690 4312 146 411468 774509 974503 530
Property Plant Equipment10 3676 7203 0751 83510 577
Other
Accumulated Depreciation Impairment Property Plant Equipment2 734 7762 740 1282 744 2522 746 8122 778 216
Amounts Owed By Group Undertakings Participating Interests865 8211 149 2011 677 0581 379 82226 007
Amounts Owed To Group Undertakings Participating Interests22 521 49625 035 82726 611 74629 019 350106 611
Average Number Employees During Period4142524963
Bank Borrowings Overdrafts    1 159 707
Corporation Tax Payable103103103103103
Creditors22 828 48425 652 46528 091 49530 829 3992 991 154
Depreciation Rate Used For Property Plant Equipment 33333333
Fixed Assets18 47114 82411 1791 93910 681
Increase From Depreciation Charge For Year Property Plant Equipment 5 3524 1242 5601 665
Investments8 1048 1048 104-8 000104
Investments Fixed Assets8 1048 1048 104104104
Investments In Group Undertakings Participating Interests8 1048 1048 104104104
Net Current Assets Liabilities-20 060 080-22 319 933-25 892 779-28 498 492-2 089 829
Other Creditors63 20827 458610 072537 799542 185
Other Taxation Social Security Payable50 208130 398365 976695 896988 214
Par Value Share 1111
Property Plant Equipment Gross Cost2 745 1432 746 8482 747 3272 778 3852 788 793
Provisions For Liabilities Balance Sheet Subtotal  -604 604-604 604-604 604
Total Additions Including From Business Combinations Property Plant Equipment   1 32010 408
Total Assets Less Current Liabilities-20 041 609-22 305 109-25 881 600-28 496 553-2 079 148
Trade Creditors Trade Payables193 469458 679503 598576 251194 334
Trade Debtors Trade Receivables4 358487 21921 56048 472
Advances Credits Directors  497 380497 380 
Advances Credits Made In Period Directors  497 380  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
New registered office address 2 Lakeside Ca;Der Island Way Wakefield WF2 7AW. Change occurred on January 25, 2024. Company's previous address: 1 Oakwood Square Cheadle Royal Business Park Cheadle Cheshire SK8 3SB.
filed on: 25th, January 2024
Free Download (2 pages)

Company search

Advertisements