Background WavePink WaveYellow Wave

MANSION PARK PROPERTIES LTD (06522134)

MANSION PARK PROPERTIES LTD (06522134) is an active UK company. incorporated on 4 March 2008. with registered office in Upper Norwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MANSION PARK PROPERTIES LTD has been registered for 18 years. Current directors include DORAN, Patrick.

Company Number
06522134
Status
active
Type
ltd
Incorporated
4 March 2008
Age
18 years
Address
67 Westow Street, Upper Norwood, SE19 3RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DORAN, Patrick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSION PARK PROPERTIES LTD

MANSION PARK PROPERTIES LTD is an active company incorporated on 4 March 2008 with the registered office located in Upper Norwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MANSION PARK PROPERTIES LTD was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06522134

LTD Company

Age

18 Years

Incorporated 4 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

67 Westow Street Upper Norwood, SE19 3RW,

Previous Addresses

Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY
From: 4 March 2008To: 8 June 2015
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Oct 09
Director Joined
Apr 10
Director Left
Mar 14
Loan Cleared
May 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DORAN, Patrick

Active
Upper Norwood, LondonSE19 3RW
Born June 1959
Director
Appointed 14 Oct 2025

CENARSKA, Monika

Resigned
Dylways, LondonSE5 8HR
Secretary
Appointed 04 Mar 2008
Resigned 01 Sept 2009

TAYLOR, Janice Elizabeth

Resigned
Church Road, WootonPO33 4PY
Secretary
Appointed 01 Sept 2009
Resigned 04 Mar 2013

M W DOUGLAS & COMPANY LIMITED

Resigned
316 Beulah Hill, LondonSE19 3HP
Corporate secretary
Appointed 04 Mar 2008
Resigned 04 Mar 2008

DORAN, Liam

Resigned
Bergamot Close, SittingbourneME10 4EY
Born March 1987
Director
Appointed 10 Nov 2008
Resigned 01 Mar 2014

KAYE, Jakob Agust Harry

Resigned
Upper NorwoodSE19 3RW
Born February 1981
Director
Appointed 04 Mar 2019
Resigned 14 Oct 2025

KAYE, Stephen Alan

Resigned
Westow Street, LondonSE19 3RW
Born March 1948
Director
Appointed 13 Apr 2010
Resigned 04 Mar 2019

KAYE, Stephen Alan

Resigned
67 Westow Street, LondonSE19 3RW
Born March 1948
Director
Appointed 04 Mar 2008
Resigned 01 Sept 2009

DOUGLAS NOMINEES LIMITED

Resigned
316 Beulah Hill, LondonSE19 3HF
Corporate director
Appointed 04 Mar 2008
Resigned 04 Mar 2008

Persons with significant control

1

Mr Patrick Doran

Active
Westow Street, LondonSE19 3RW
Born June 1959

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

69

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Legacy
19 May 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
4 December 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
3 November 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Secretary Company With Change Date
9 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 November 2011
AAAnnual Accounts
Legacy
2 June 2011
MG01MG01
Legacy
30 March 2011
MG01MG01
Legacy
30 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Small
17 December 2010
AAAnnual Accounts
Legacy
9 December 2010
MG01MG01
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Incorporation Company
4 March 2008
NEWINCIncorporation