Background WavePink WaveYellow Wave

MANSFIELD GREOSN LIMITED (10786752)

MANSFIELD GREOSN LIMITED (10786752) is an active UK company. incorporated on 24 May 2017. with registered office in Canterbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. MANSFIELD GREOSN LIMITED has been registered for 8 years. Current directors include JARRETT, Matthew James.

Company Number
10786752
Status
active
Type
ltd
Incorporated
24 May 2017
Age
8 years
Address
Nickle Farm, Canterbury, CT4 7PF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
JARRETT, Matthew James
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSFIELD GREOSN LIMITED

MANSFIELD GREOSN LIMITED is an active company incorporated on 24 May 2017 with the registered office located in Canterbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. MANSFIELD GREOSN LIMITED was registered 8 years ago.(SIC: 01500)

Status

active

Active since 8 years ago

Company No

10786752

LTD Company

Age

8 Years

Incorporated 24 May 2017

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 1 October 2025 (7 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

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

MANSFIELDS INVESTMENT PROPERTIES LIMITED
From: 24 May 2017To: 1 September 2025
Contact
Address

Nickle Farm Ashford Road, Chartham Canterbury, CT4 7PF,

Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Funding Round
Mar 22
Director Left
Feb 24
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JARRETT, Matthew James

Active
Ashford Road, Chartham, CanterburyCT4 7PF
Born April 1978
Director
Appointed 10 Oct 2025

MANSFIELD, Paul

Resigned
Ashford Road, Chartham, CanterburyCT4 7PF
Secretary
Appointed 24 May 2017
Resigned 31 Jan 2024

HERMON, Philip David

Resigned
Ashford Road, Chartham, CanterburyCT4 7PF
Born November 1966
Director
Appointed 24 May 2017
Resigned 31 Jan 2024

MANSFIELD, Paul

Resigned
Ashford Road, Chartham, CanterburyCT4 7PF
Born August 1960
Director
Appointed 24 May 2017
Resigned 10 Oct 2025

Persons with significant control

1

Mr Paul Mansfield

Active
Ashford Road, Chartham, CanterburyCT4 7PF
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
13 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2017
NEWINCIncorporation