Company NameMansard Properties Ltd
DirectorAnthony Carey
Company StatusActive
Company Number05115803
CategoryPrivate Limited Company
Incorporation Date29 April 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Carey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2004(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address22 Bessemer Street
Consett
County Durham
DH8 5SS
Director NameJoan Carey
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Westover Gardens
Gateshead
Tyne & Wear
NE9 5DN
Secretary NameMr Anthony Carey
NationalityBritish
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address120 Celandine Way
Gateshead
Tyne & Wear
NE10 8QW
Secretary NameJoan Carey
NationalityBritish
StatusResigned
Appointed22 November 2006(2 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 January 2018)
RoleCompany Director
Correspondence Address2 Bowes Lyon Court
Dryden Road
Gateshead
Tyne And Wear
NE9 5BX
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Telephone0191 4691667
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address22 Bessemer Street
Consett
County Durham
DH8 5SS
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anthony Carey
100.00%
Ordinary

Financials

Year2014
Net Worth£1,159
Cash£28,112
Current Liabilities£95,187

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Charges

21 December 2007Delivered on: 5 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £86,731.00 and all other monies due or to become due.
Particulars: Plot 19, high meadows, 19 meadow rise, durham. Fixed charge over all rental income and.
Outstanding
18 June 2007Delivered on: 22 June 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 linden mews langley park durham county durham t/no DU228631 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
17 May 2007Delivered on: 5 June 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £69,684.00 and all other monies due or to become due.
Particulars: 85 waskerley road barmston washington. Fixed charge over all rental income and.
Outstanding
14 May 2007Delivered on: 18 May 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 15 ashton street peterlee county durham t/no DU138672 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
14 May 2007Delivered on: 18 May 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 28 fox street seaham county durham t/no DU144553 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
14 May 2007Delivered on: 18 May 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3 byerley court shildon county durham DU235179 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
29 July 2005Delivered on: 30 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 ashton street easington colliery. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 November 2004Delivered on: 9 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 fox street dawdon seaham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 November 2004Delivered on: 9 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 85 waskerley road barmston washington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

19 October 2023Change of details for Mr Anthony Carey as a person with significant control on 19 October 2023 (2 pages)
17 October 2023Director's details changed for Mr Anthony Carey on 17 October 2023 (2 pages)
28 September 2023Registered office address changed from 7 Front Street Shotley Bridge Co. Durham DH8 0HH England to 22 Bessemer Street Consett County Durham DH8 5SS on 28 September 2023 (1 page)
26 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
21 March 2023Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN England to 7 Front Street Shotley Bridge Co. Durham DH8 0HH on 21 March 2023 (1 page)
11 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
3 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
3 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
2 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
21 February 2020Registered office address changed from 120 Celandine Way Gateshead Tyne & Wear NE10 8QW to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 21 February 2020 (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
5 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
22 January 2019Previous accounting period extended from 30 April 2018 to 31 August 2018 (1 page)
9 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
30 April 2018Termination of appointment of Joan Carey as a secretary on 29 January 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
6 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(4 pages)
2 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(4 pages)
25 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(4 pages)
18 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
12 May 2013Secretary's details changed for Joan Carey on 25 May 2012 (2 pages)
12 May 2013Secretary's details changed for Joan Carey on 25 May 2012 (2 pages)
12 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Anthony Carey on 29 April 2010 (2 pages)
3 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Anthony Carey on 29 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Return made up to 29/04/09; full list of members (3 pages)
12 May 2009Return made up to 29/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 May 2008Return made up to 29/04/08; full list of members (3 pages)
2 May 2008Return made up to 29/04/08; full list of members (3 pages)
1 May 2008Registered office changed on 01/05/2008 from 120 celandine way windy nook gateshead tyne & wear NE10 8QW (1 page)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 May 2008Registered office changed on 01/05/2008 from 120 celandine way windy nook gateshead tyne & wear NE10 8QW (1 page)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 January 2008Particulars of mortgage/charge (4 pages)
5 January 2008Particulars of mortgage/charge (4 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (4 pages)
5 June 2007Particulars of mortgage/charge (4 pages)
1 June 2007Return made up to 29/04/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 June 2007Return made up to 29/04/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 December 2006New secretary appointed (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006New secretary appointed (1 page)
15 May 2006Return made up to 29/04/06; full list of members (7 pages)
15 May 2006Return made up to 29/04/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
12 May 2005Return made up to 29/04/05; full list of members (7 pages)
12 May 2005Return made up to 29/04/05; full list of members (7 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
15 May 2004New secretary appointed;new director appointed (2 pages)
15 May 2004New secretary appointed;new director appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004Secretary resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Secretary resigned (1 page)
29 April 2004Incorporation (12 pages)
29 April 2004Incorporation (12 pages)