Background WavePink WaveYellow Wave

MANSION PROPERTY MANAGEMENT LIMITED (06638836)

MANSION PROPERTY MANAGEMENT LIMITED (06638836) is an active UK company. incorporated on 4 July 2008. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANSION PROPERTY MANAGEMENT LIMITED has been registered for 17 years. Current directors include RAMANATHAN, Shankar.

Company Number
06638836
Status
active
Type
ltd
Incorporated
4 July 2008
Age
17 years
Address
1 Oakwood Square, Cheadle, SK8 3SB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RAMANATHAN, Shankar
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSION PROPERTY MANAGEMENT LIMITED

MANSION PROPERTY MANAGEMENT LIMITED is an active company incorporated on 4 July 2008 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANSION PROPERTY MANAGEMENT LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06638836

LTD Company

Age

17 Years

Incorporated 4 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

1 Oakwood Square Cheadle Royal Business Park Cheadle, SK8 3SB,

Previous Addresses

Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW England
From: 4 July 2008To: 22 April 2010
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Jun 10
Director Left
Sept 12
Director Left
Nov 12
Loan Secured
Sept 14
Director Left
May 15
Loan Secured
Feb 19
Loan Secured
Mar 20
Loan Secured
Oct 21
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Owner Exit
Nov 23
Loan Secured
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

RAMANATHAN, Shankar

Active
Oakwood Square, CheadleSK8 3SB
Born April 1964
Director
Appointed 04 Jul 2008

DILLON, Angela Martina

Resigned
Quebec Road, LiverpoolL3 4ER
Secretary
Appointed 15 Dec 2008
Resigned 20 May 2015

FREETH, Andrew David

Resigned
Moor Lane, WoodfordSK7 1PF
Secretary
Appointed 04 Jul 2008
Resigned 15 Dec 2008

DILLON, Angela Martina

Resigned
Quebec Road, LiverpoolL3 4ER
Born December 1970
Director
Appointed 22 Jun 2010
Resigned 20 May 2015

FREETH, Andrew David

Resigned
Moor Lane, WoodfordSK7 1PF
Born May 1970
Director
Appointed 04 Jul 2008
Resigned 24 Oct 2012

OGUNMAKIN, Cyril

Resigned
14 Jordanthorpe View, SheffieldS8 8DY
Born September 1967
Director
Appointed 27 Aug 2009
Resigned 09 Jul 2012

WILDES, Paul Edward

Resigned
Little Rake Lane, ChesterCH2 4DH
Born March 1976
Director
Appointed 04 Jul 2008
Resigned 27 Mar 2009

Persons with significant control

2

1 Active
1 Ceased
Oakwood Square, CheadleSK8 3SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2023
Oakwood Square, CheadleSK8 3SB

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
Ceased 20 Nov 2023
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
27 September 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 September 2021
MR05Certification of Charge
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 December 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Account Reference Date Company Previous Extended
12 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 July 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Sail Address Company With Old Address
5 July 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Legacy
7 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Move Registers To Sail Company
8 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
363aAnnual Return
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288cChange of Particulars
Legacy
13 August 2008
353353
Legacy
13 August 2008
225Change of Accounting Reference Date
Incorporation Company
4 July 2008
NEWINCIncorporation