MANSFIELD PROPERTY SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/01/2513 January 2025 Director's details changed for Mr Darren Richard Clarke on 2025-01-13

View Document

13/01/2513 January 2025 Change of details for Mr Darren Richard Clarke as a person with significant control on 2025-01-13

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Director's details changed for Mr Darren Richard Clarke on 2022-02-18

View Document

18/02/2218 February 2022 Change of details for Mr Darren Richard Clarke as a person with significant control on 2022-02-18

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/07/199 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/09/1814 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/12/161 December 2016 COMPANY NAME CHANGED MANSFIELD PROPERTY AND BUILDING CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 01/12/16

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE HEMMINGS

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM C/O POULTER BLACKWELL LTD 34 HIGH STREET SOUTH NORMANTON ALFRETON DERBYSHIRE DE55 2BP

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/04/162 April 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/04/1513 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/04/1513 April 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 7 DODGEWELL CLOSE BLACKWELL ALFRETON DERBYSHIRE DE55 5BH

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHARD CLARKE / 06/03/2014

View Document

14/04/1414 April 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/11/1326 November 2013 COMPANY NAME CHANGED CLARKE DEMOLITION (MANSFIELD) LIMITED CERTIFICATE ISSUED ON 26/11/13

View Document

26/11/1326 November 2013 COMPANY NAME CHANGED CLARKE PROPERTY AND BUILDING CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 26/11/13

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/03/1327 March 2013 SAIL ADDRESS CHANGED FROM: C/O COTTERELL & CO THE CURVE 83 TEMPEST STREET WOLVERHAMPTON WEST MIDLANDS WV2 1AA ENGLAND

View Document

27/03/1327 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM C/O COTTERELL & CO THE CURVE 83 TEMPEST STREET WOLVERHAMPTON WEST MIDLANDS WV2 1AA ENGLAND

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM OLD BUTTER MARKET MARKET PLACE TUXFORD NEWARK NOTTINGHAMSHIRE NG22 0LJ

View Document

16/02/1116 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/02/1116 February 2011 SAIL ADDRESS CHANGED FROM: THE OLD BUTTERMARKET MARKET PLACE TUXFORD NEWARK NOTTINGHAMSHIRE NG22 0LJ UNITED KINGDOM

View Document

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/02/1019 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES HEMMINGS / 19/02/2010

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN RICHARD CLARKE / 19/02/2010

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/2009 FROM UNIT 1 EVANS BUSINESS CENTRE ENTERPRISE CLOSE MILLENNIUM BUSINESS PARK MANSFIELD NOTTS NG19 7JY

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM ARMSTRONG HALL BROUGHAM AVENUE BULL FARM ESTATE MANSFIELD NOTTINGHAMSHIRE NG19 7LA ENGLAND

View Document

27/01/0927 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company