Background WavePink WaveYellow Wave

GEORGE MANSIONS BUXTON LTD (13584646)

GEORGE MANSIONS BUXTON LTD (13584646) is an active UK company. incorporated on 25 August 2021. with registered office in Bath. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GEORGE MANSIONS BUXTON LTD has been registered for 4 years. Current directors include OSBORNE, Trevor, RYAN, Andrew James Gerard.

Company Number
13584646
Status
active
Type
ltd
Incorporated
25 August 2021
Age
4 years
Address
The Old Stables, Bath, BA2 7EG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OSBORNE, Trevor, RYAN, Andrew James Gerard
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE MANSIONS BUXTON LTD

GEORGE MANSIONS BUXTON LTD is an active company incorporated on 25 August 2021 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GEORGE MANSIONS BUXTON LTD was registered 4 years ago.(SIC: 41100, 68209)

Status

active

Active since 4 years ago

Company No

13584646

LTD Company

Age

4 Years

Incorporated 25 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 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

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

The Old Stables Combe Hay Bath, BA2 7EG,

Previous Addresses

Rectory Lodge Combe Hay Bath BA2 7EG England
From: 25 August 2021To: 29 April 2024
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Mar 24
Loan Cleared
Mar 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

OSBORNE, Trevor

Active
Combe Hay, BathBA2 7EG
Born July 1943
Director
Appointed 25 Aug 2021

RYAN, Andrew James Gerard

Active
Forbury Square, ReadingRG1 3EU
Born August 1965
Director
Appointed 25 Aug 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew James Gerard Ryan

Ceased
Forbury Square, ReadingRG1 3EU
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2021
Ceased 25 Aug 2021

Mr Trevor Osborne

Ceased
Combe Hay, BathBA2 7EG
Born July 1943

Nature of Control

Right to appoint and remove directors
Notified 25 Aug 2021
Ceased 25 Aug 2021
Otterspool Way, WatfordWD25 8JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
25 August 2021
NEWINCIncorporation