Company NameF.W.& M.F.Mansfield Property Investments Limited
DirectorPaul Howard Thornton
Company StatusActive
Company Number00820641
CategoryPrivate Limited Company
Incorporation Date24 September 1964(59 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Howard Thornton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(53 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address12 Barbers Road
London
E15 2PH
Director NameFrederick William Mansfield
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(26 years after company formation)
Appointment Duration13 years, 11 months (resigned 03 September 2004)
RoleFarmer
Correspondence AddressLambourne House
Dargate
Faversham
Kent
ME13 9HB
Director NameMrs Stella Christine Mansfield
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(26 years after company formation)
Appointment Duration27 years, 8 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Essex Road
Romford
Essex
RM7 8BE
Secretary NameMrs Stella Christine Mansfield
NationalityBritish
StatusResigned
Appointed01 October 1990(26 years after company formation)
Appointment Duration27 years, 8 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Essex Road
Romford
Essex
RM7 8BE
Director NameMr Paul Mansfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(39 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 18 April 2018)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNickle Farm Ashford Road
Chartham
Canterbury
Kent
CT4 7PF

Contact

Websitewww.mansfield.co.uk

Location

Registered AddressPurfleet Works
London Road
Grays
Essex
RM20 3NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paul Mansfield
50.00%
Ordinary
1 at £1Stella Christine Mansfield
50.00%
Ordinary

Financials

Year2014
Net Worth£295,283
Cash£2,124
Current Liabilities£26,612

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 December

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

7 October 2005Delivered on: 15 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 & 17 essex road romford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
26 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
8 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
20 June 2018Termination of appointment of Stella Christine Mansfield as a secretary on 31 May 2018 (1 page)
20 June 2018Notification of Paul Howard Thornton as a person with significant control on 31 May 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
20 June 2018Termination of appointment of Stella Christine Mansfield as a director on 31 May 2018 (1 page)
20 June 2018Cessation of Stella Christine Mansfield as a person with significant control on 31 May 2018 (1 page)
20 June 2018Appointment of Mr Paul Howard Thornton as a director on 31 May 2018 (2 pages)
20 June 2018Registered office address changed from 13 Essex Road Romford Essex RM7 8BE United Kingdom to 12 Barbers Road London E15 2PH on 20 June 2018 (1 page)
20 June 2018Cessation of Paul Mansfield as a person with significant control on 16 April 2018 (1 page)
17 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 May 2018Termination of appointment of Paul Mansfield as a director on 18 April 2018 (1 page)
24 April 2018Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to 13 Essex Road Romford Essex RM7 8BE on 24 April 2018 (1 page)
24 April 2018Satisfaction of charge 1 in full (2 pages)
30 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 May 2017Director's details changed for Mr Paul Mansfield on 23 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Paul Mansfield on 23 May 2017 (2 pages)
4 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
26 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
26 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
9 September 2014Director's details changed for Paul Mansfield on 21 August 2014 (2 pages)
9 September 2014Director's details changed for Paul Mansfield on 21 August 2014 (2 pages)
5 September 2014Director's details changed for Paul Mansfield on 21 August 2014 (2 pages)
5 September 2014Director's details changed for Paul Mansfield on 21 August 2014 (2 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 October 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
4 October 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
22 April 2009Return made up to 01/10/08; full list of members (4 pages)
22 April 2009Return made up to 01/10/08; full list of members (4 pages)
12 February 2009Registered office changed on 12/02/2009 from 31 st george's place canterbury CT1 1XD (1 page)
12 February 2009Registered office changed on 12/02/2009 from 31 st george's place canterbury CT1 1XD (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2007Return made up to 01/10/07; full list of members (2 pages)
6 November 2007Return made up to 01/10/07; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 01/10/06; full list of members (2 pages)
26 March 2007Return made up to 01/10/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 November 2005Return made up to 01/10/05; full list of members (2 pages)
9 November 2005Location of register of members (1 page)
9 November 2005Location of register of members (1 page)
9 November 2005Return made up to 01/10/05; full list of members (2 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 October 2004Return made up to 01/10/04; full list of members (7 pages)
31 October 2004Return made up to 01/10/04; full list of members (7 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
4 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 February 2004Return made up to 01/10/03; full list of members (7 pages)
26 February 2004Return made up to 01/10/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 November 2002Return made up to 01/10/02; full list of members (7 pages)
29 November 2002Return made up to 01/10/02; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 February 2002Return made up to 01/10/01; full list of members (6 pages)
18 February 2002Return made up to 01/10/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
12 January 2001Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2001Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
23 November 1999Return made up to 01/10/99; full list of members (6 pages)
23 November 1999Return made up to 01/10/99; full list of members (6 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 February 1999Auditor's resignation (1 page)
11 February 1999Auditor's resignation (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
19 November 1998Return made up to 01/10/98; full list of members (6 pages)
19 November 1998Return made up to 01/10/98; full list of members (6 pages)
26 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 October 1997Return made up to 01/10/97; no change of members (4 pages)
27 October 1997Return made up to 01/10/97; no change of members (4 pages)
13 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
13 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 November 1996Return made up to 01/10/96; no change of members (4 pages)
28 November 1996Return made up to 01/10/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 January 1996Return made up to 01/10/95; full list of members (6 pages)
4 January 1996Return made up to 01/10/95; full list of members (6 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 February 1995 (6 pages)
1 February 1995 (6 pages)
20 January 1994Accounts for a small company made up to 31 March 1993 (5 pages)
20 January 1994 (5 pages)
20 January 1994 (5 pages)
5 February 1993Full accounts made up to 31 March 1992 (8 pages)
5 February 1993Full accounts made up to 31 March 1992 (8 pages)
5 February 1993Full accounts made up to 31 March 1992 (8 pages)
20 February 1992Full accounts made up to 31 March 1991 (9 pages)
20 February 1992Full accounts made up to 31 March 1991 (9 pages)
20 February 1992Full accounts made up to 31 March 1991 (9 pages)
25 October 1990Full accounts made up to 31 March 1990 (9 pages)
25 October 1990Full accounts made up to 31 March 1990 (9 pages)
25 October 1990Full accounts made up to 31 March 1990 (9 pages)
29 January 1987New secretary appointed (2 pages)
23 July 1976Annual return made up to 13/01/76 (4 pages)
24 September 1962Incorporation (15 pages)
24 September 1962Incorporation (15 pages)