Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANSEL LAND LIMITED
Company Information for

MANSEL LAND LIMITED

15 Perham Road, West Kensington, London, W14 9SR,
Company Registration Number
01069473
Private Limited Company
Active

Company Overview

About Mansel Land Ltd
MANSEL LAND LIMITED was founded on 1972-09-04 and has its registered office in London. The organisation's status is listed as "Active". Mansel Land Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MANSEL LAND LIMITED
 
Legal Registered Office
15 Perham Road
West Kensington
London
W14 9SR
Other companies in W14
 
Filing Information
Company Number 01069473
Company ID Number 01069473
Date formed 1972-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2023-12-29
Return next due 2025-01-12
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB714673530  
Last Datalog update: 2024-04-24 06:31:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANSEL LAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MANSEL LAND LIMITED
The following companies were found which have the same name as MANSEL LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANSEL LAND CONSTRUCTION LIMITED 15 Perham Road West Kensington London W14 9SR Active Company formed on the 1998-05-08

Company Officers of MANSEL LAND LIMITED

Current Directors
Officer Role Date Appointed
SIMON MAUNSELL TAYLOR
Company Secretary 1991-12-29
RODERICK JOSEPH CHARLES ARNOLD
Director 1991-12-29
SIMON MAUNSELL TAYLOR
Director 1991-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MAUNSELL TAYLOR MANSEL LAND CONSTRUCTION LIMITED Company Secretary 1998-05-08 CURRENT 1998-05-08 Active
SIMON MAUNSELL TAYLOR MANSEL LAND CONSTRUCTION LIMITED Director 1998-05-08 CURRENT 1998-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-01-04CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-12-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK JOSEPH CHARLES ARNOLD
2022-12-29CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK JOSEPH CHARLES ARNOLD
2022-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-07CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-02-27AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0129/12/15 ANNUAL RETURN FULL LIST
2015-05-23CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON MAUNSELL TAYLOR on 2015-05-23
2015-05-23CH01Director's details changed for Mr Simon Maunsell Taylor on 2015-05-23
2015-02-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0129/12/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0129/12/13 ANNUAL RETURN FULL LIST
2013-02-16AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0129/12/12 ANNUAL RETURN FULL LIST
2012-02-25AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0129/12/11 ANNUAL RETURN FULL LIST
2011-03-01AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-28AR0129/12/10 ANNUAL RETURN FULL LIST
2010-01-25AR0129/12/09 ANNUAL RETURN FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MAUNSELL TAYLOR / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JOSEPH CHARLES ARNOLD / 25/01/2010
2009-12-21AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-02AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION FULL
2008-01-25363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-15363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-05-17395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-03363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-14363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-03-04AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-08-01395PARTICULARS OF MORTGAGE/CHARGE
2003-03-22AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-12-22363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-03-12AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-02-08395PARTICULARS OF MORTGAGE/CHARGE
2002-01-15363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-04-05AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-29363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-05-09395PARTICULARS OF MORTGAGE/CHARGE
2000-03-22AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-21363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-01-06395PARTICULARS OF MORTGAGE/CHARGE
1999-09-22395PARTICULARS OF MORTGAGE/CHARGE
1999-04-08AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-12-16363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-04-06AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-03-19363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-02-12363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-12-22AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-02-19AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-07363sRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1994-10-18AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-06-12287REGISTERED OFFICE CHANGED ON 12/06/94 FROM: FINANCE HOUSE 15 WILBERFORCE ROAD LONDON NW9 6BB
1994-01-18363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1994-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-01-14363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1992-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-09-25395PARTICULARS OF MORTGAGE/CHARGE
1992-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1992-01-19363bRETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1991-09-11395PARTICULARS OF MORTGAGE/CHARGE
1991-07-02395PARTICULARS OF MORTGAGE/CHARGE
1991-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MANSEL LAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANSEL LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2006-06-09 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2006-05-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2004-11-18 Outstanding HSBC BANK PLC
MORTGAGE 2003-08-01 Outstanding CAPITAL HOME LOANS LIMITED
MORTGAGE 2002-02-08 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2000-05-09 Outstanding CAPITAL HOME LOANS
LEGAL CHARGE 2000-01-06 Outstanding CAPITAL HOME LOANS LTD
LEGAL CHARGE 1999-09-22 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 1992-09-25 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-09-11 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-07-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-06-21 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-04-28 Outstanding MIDLAND BANK PLC
DEPOSIT & CHARGE AGREEMENT 1984-06-13 Outstanding CLOSE BROTHERS LTD
DEPOSIT & CHARGE AGREEMENT 1984-06-11 Outstanding CLOSE BROTHERS LTD
Creditors
Creditors Due After One Year 2012-06-01 £ 509,102
Creditors Due After One Year 2011-06-01 £ 509,102
Creditors Due Within One Year 2012-06-01 £ 223,908
Creditors Due Within One Year 2011-06-01 £ 283,184

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANSEL LAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 6,261
Cash Bank In Hand 2011-06-01 £ 8,347
Current Assets 2012-06-01 £ 336,400
Current Assets 2011-06-01 £ 385,521
Debtors 2012-06-01 £ 330,139
Debtors 2011-06-01 £ 377,174
Fixed Assets 2012-06-01 £ 610,066
Fixed Assets 2011-06-01 £ 611,721
Shareholder Funds 2012-06-01 £ 213,456
Shareholder Funds 2011-06-01 £ 204,956
Tangible Fixed Assets 2012-06-01 £ 609,966
Tangible Fixed Assets 2011-06-01 £ 611,621

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANSEL LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANSEL LAND LIMITED
Trademarks
We have not found any records of MANSEL LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANSEL LAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MANSEL LAND LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MANSEL LAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANSEL LAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANSEL LAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.