Background WavePink WaveYellow Wave

MANSFIELD REALISATIONS (03758641)

MANSFIELD REALISATIONS (03758641) is an active UK company. incorporated on 23 April 1999. with registered office in Mansfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MANSFIELD REALISATIONS has been registered for 26 years. Current directors include ABRAHAM, David Roderick, CANNON, Michael Harry Wilson, TOLHURST, Julian Alexander.

Company Number
03758641
Status
active
Type
private-unlimited
Incorporated
23 April 1999
Age
26 years
Address
Sandmartin House, Mansfield, NG18 4LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ABRAHAM, David Roderick, CANNON, Michael Harry Wilson, TOLHURST, Julian Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSFIELD REALISATIONS

MANSFIELD REALISATIONS is an active company incorporated on 23 April 1999 with the registered office located in Mansfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MANSFIELD REALISATIONS was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03758641

PRIVATE-UNLIMITED Company

Age

26 Years

Incorporated 23 April 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2008 (17 years ago)
Submitted on 26 May 2009 (16 years ago)
Period: 1 October 2007 - 30 September 2008(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

MANSFIELD REALISATIONS LIMITED
From: 23 April 1999To: 23 February 2009
Contact
Address

Sandmartin House Oak Tree Lane Mansfield, NG18 4LF,

Previous Addresses

, Mansfield Sand Co Ltd, Sandhurst Avenue, Mansfield, Nottinghamshire, NG18 4BE
From: 23 April 1999To: 27 November 2019
Timeline

6 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
May 11
Owner Exit
Dec 19
Loan Secured
Sept 20
New Owner
Sept 24
Owner Exit
Feb 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ABRAHAM, David Roderick

Active
Micklebarrow House, NewarkNG23 5RS
Born April 1948
Director
Appointed 23 Apr 1999

CANNON, Michael Harry Wilson

Active
The Old Rectory, BrailsfordDE6 3BX
Born July 1943
Director
Appointed 23 Apr 1999

TOLHURST, Julian Alexander

Active
Oak Tree Lane, MansfieldNG18 4LF
Born October 1972
Director
Appointed 01 May 2011

TOLHURST, Wilfrid John

Resigned
Langham Hall, ColchesterCO4 5PS
Secretary
Appointed 23 Apr 1999
Resigned 23 Sept 2008

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 23 Apr 1999
Resigned 23 Apr 1999

TOLHURST, Wilfrid John

Resigned
Langham Hall, ColchesterCO4 5PS
Born August 1944
Director
Appointed 23 Apr 1999
Resigned 23 Sept 2008

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 23 Apr 1999
Resigned 23 Apr 1999

Persons with significant control

2

0 Active
2 Ceased

Mrs Sophie Virginia Hilton

Ceased
Breach Lane, ClaverdonCV35 8QB
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2025

Mr David Roderick Abraham

Ceased
Oak Tree Lane, MansfieldNG18 4LF
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 September 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
19 December 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Certificate Re Registration Limited To Unlimited
23 February 2009
CERT3CERT3
Re Registration Memorandum Articles
23 February 2009
MARMAR
Legacy
23 February 2009
49(1)49(1)
Legacy
23 February 2009
49(8)(a)49(8)(a)
Legacy
23 February 2009
49(8)(b)49(8)(b)
Resolution
23 February 2009
RESOLUTIONSResolutions
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
21 September 2000
88(2)R88(2)R
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
225Change of Accounting Reference Date
Resolution
29 January 2000
RESOLUTIONSResolutions
Resolution
29 January 2000
RESOLUTIONSResolutions
Resolution
29 January 2000
RESOLUTIONSResolutions
Legacy
29 January 2000
123Notice of Increase in Nominal Capital
Legacy
25 January 2000
395Particulars of Mortgage or Charge
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
287Change of Registered Office
Incorporation Company
23 April 1999
NEWINCIncorporation