Background WavePink WaveYellow Wave

CR MANSFIELD LIMITED (09234419)

CR MANSFIELD LIMITED (09234419) is an active UK company. incorporated on 25 September 2014. with registered office in Stratford Upon Avon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CR MANSFIELD LIMITED has been registered for 11 years. Current directors include COLLINGWOOD, Anthony Spencer, RIGBY, Patrick James.

Company Number
09234419
Status
active
Type
ltd
Incorporated
25 September 2014
Age
11 years
Address
13 The Courtyard Timothys Bridge Road, Stratford Upon Avon, CV37 9NP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLINGWOOD, Anthony Spencer, RIGBY, Patrick James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CR MANSFIELD LIMITED

CR MANSFIELD LIMITED is an active company incorporated on 25 September 2014 with the registered office located in Stratford Upon Avon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CR MANSFIELD LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09234419

LTD Company

Age

11 Years

Incorporated 25 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

13 The Courtyard Timothys Bridge Road Stratford Upon Avon, CV37 9NP,

Previous Addresses

6 Vine Terrrace High Street Harborne Birmingham B17 9PU
From: 25 September 2014To: 9 July 2021
Timeline

5 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
May 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

RIGBY, Patrick James

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NP
Secretary
Appointed 25 Sept 2014

COLLINGWOOD, Anthony Spencer

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NP
Born April 1965
Director
Appointed 25 Sept 2014

RIGBY, Patrick James

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NP
Born November 1965
Director
Appointed 25 Sept 2014

Persons with significant control

2

Mr Anthony Spencer Collingwood

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NP
Born April 1965

Nature of Control

Significant influence or control
Notified 25 Sept 2016

Mr Patrick James Rigby

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NP
Born November 1965

Nature of Control

Significant influence or control
Notified 25 Sept 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Capital Allotment Shares
28 May 2015
SH01Allotment of Shares
Incorporation Company
25 September 2014
NEWINCIncorporation