Background WavePink WaveYellow Wave

MANSELL PROPERTIES LIMITED (03354657)

MANSELL PROPERTIES LIMITED (03354657) is an active UK company. incorporated on 17 April 1997. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. MANSELL PROPERTIES LIMITED has been registered for 29 years. Current directors include SANDERSON, Mansell.

Company Number
03354657
Status
active
Type
ltd
Incorporated
17 April 1997
Age
29 years
Address
Newstead House, Nottingham, NG5 1AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
SANDERSON, Mansell
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSELL PROPERTIES LIMITED

MANSELL PROPERTIES LIMITED is an active company incorporated on 17 April 1997 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. MANSELL PROPERTIES LIMITED was registered 29 years ago.(SIC: 71129)

Status

active

Active since 29 years ago

Company No

03354657

LTD Company

Age

29 Years

Incorporated 17 April 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

MANSELL ASSOCIATES (INTERIOR DESIGN AND IMPLEMENTATION) LIMITED
From: 17 April 1997To: 24 December 2014
Contact
Address

Newstead House Pelham Road Nottingham, NG5 1AP,

Previous Addresses

Suite D7, Swan House Business Centre the Park Market Bosworth Warwickshire CV13 0LJ United Kingdom
From: 7 July 2016To: 15 December 2017
Old Barn the Birches Diseworth Derby DE74 2PU
From: 17 April 1997To: 7 July 2016
Timeline

3 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Apr 17
Director Left
Apr 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ALLCOCK, Stephen Paul

Active
Pelham Road, NottinghamshireNG5 1AP
Secretary
Appointed 15 Feb 2002

SANDERSON, Mansell

Active
St Marys Close, NottinghamNG9 6AT
Born May 1951
Director
Appointed 17 Apr 2017

SANDERSON, Alison Margaret

Resigned
51 St Marys Close, NottinghamNG9 6AT
Secretary
Appointed 18 Apr 1997
Resigned 01 May 1998

SANDERSON, Mansell

Resigned
51 St Marys Close, NottinghamNG9 6AT
Secretary
Appointed 01 May 1998
Resigned 15 Feb 2002

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee secretary
Appointed 17 Apr 1997
Resigned 18 Apr 1997

GILL, Stephen Charles

Resigned
7 Nightingale Close, MatlockDE4 5AJ
Born October 1964
Director
Appointed 18 Apr 1997
Resigned 15 Feb 2002

PHILLIPS, Lorraine

Resigned
42 Wilford Lane, West BridgfordNG2 7RL
Born August 1965
Director
Appointed 08 Sept 1997
Resigned 26 May 2000

SANDERSON, Mansell

Resigned
51 St Marys Close, NottinghamNG9 6AT
Born May 1955
Director
Appointed 18 Apr 1997
Resigned 17 Apr 2017

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee director
Appointed 17 Apr 1997
Resigned 18 Apr 1997

Persons with significant control

2

Mr Mansell Sanderson

Active
St Marys Close, NottinghamNG9 6AT
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Alison Sanderson

Active
St Marys Close, NottinghamNG9 6AT
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 April 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Certificate Change Of Name Company
24 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 July 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2002
AAAnnual Accounts
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2000
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Resolution
8 April 1999
RESOLUTIONSResolutions
Resolution
8 April 1999
RESOLUTIONSResolutions
Resolution
8 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 March 1999
AAAnnual Accounts
Legacy
11 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
225Change of Accounting Reference Date
Legacy
26 November 1997
88(2)R88(2)R
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
287Change of Registered Office
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Incorporation Company
17 April 1997
NEWINCIncorporation