Background WavePink WaveYellow Wave

MANSFIELD ESTATE LTD (04280257)

MANSFIELD ESTATE LTD (04280257) is an active UK company. incorporated on 3 September 2001. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MANSFIELD ESTATE LTD has been registered for 24 years. Current directors include JUNG, Osher Zelig, JUNG, Rivka.

Company Number
04280257
Status
active
Type
ltd
Incorporated
3 September 2001
Age
24 years
Address
2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JUNG, Osher Zelig, JUNG, Rivka
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSFIELD ESTATE LTD

MANSFIELD ESTATE LTD is an active company incorporated on 3 September 2001 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MANSFIELD ESTATE LTD was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04280257

LTD Company

Age

24 Years

Incorporated 3 September 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

Manchester House 86 Princess Street Manchester M1 6NP
From: 3 September 2001To: 14 November 2013
Timeline

3 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Sept 01
Loan Cleared
Nov 16
Loan Cleared
Nov 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JUNG, Osher Zelig

Active
19 Segal Close, SalfordM7 4SW
Secretary
Appointed 17 Sept 2001

JUNG, Osher Zelig

Active
19 Segal Close, SalfordM7 4SW
Born July 1972
Director
Appointed 01 Sept 2003

JUNG, Rivka

Active
19 Segal Close, SalfordM7 4SW
Born December 1974
Director
Appointed 02 Jul 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Sept 2001
Resigned 05 Sept 2001

ROTHSCHILD, Paul

Resigned
3 Saltire Gardens, SalfordM7 4BG
Born August 1973
Director
Appointed 17 Sept 2001
Resigned 02 Jul 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Sept 2001
Resigned 05 Sept 2001

Persons with significant control

1

Mr Osher Zelig Jung

Active
Bury New Road, ManchesterM25 0TL
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 July 2007
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2006
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 May 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
288cChange of Particulars
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Incorporation Company
3 September 2001
NEWINCIncorporation