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

MANSAL SECURITIES LIMITED

CELIXIR HOUSE, STRATFORD BUSINESS AND TECHNOLOGY PARK, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 7GZ,
Company Registration Number
01365159
Private Limited Company
Active

Company Overview

About Mansal Securities Ltd
MANSAL SECURITIES LIMITED was founded on 1978-04-26 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Mansal Securities Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MANSAL SECURITIES LIMITED
 
Legal Registered Office
CELIXIR HOUSE
STRATFORD BUSINESS AND TECHNOLOGY PARK
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 7GZ
Other companies in WS4
 
Filing Information
Company Number 01365159
Company ID Number 01365159
Date formed 1978-04-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 22:11:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANSAL SECURITIES LIMITED
The accountancy firm based at this address is CA CONTRACT 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.

Company Officers of MANSAL SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES MURRAY LAING
Company Secretary 1992-02-26
ANDREW NICHOLAS ATKINSON
Director 1996-10-10
DEENA MARIE ATKINSON
Director 1992-02-26
GAIL JUDITH LAING
Director 1992-04-28
STEPHEN JAMES MURRAY LAING
Director 1992-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW NICHOLAS ATKINSON JGS PROPERTIES LIMITED Director 1996-12-12 CURRENT 1996-12-12 Active
DEENA MARIE ATKINSON JGS PROPERTIES LIMITED Director 1996-12-12 CURRENT 1996-12-12 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
2024-02-02CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-10-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31Previous accounting period shortened from 30/06/23 TO 31/03/23
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-08-09PSC08Notification of a person with significant control statement
2022-08-09PSC07CESSATION OF DEENA MARIE ATKINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-07-21CH01Director's details changed for Mr Stephen James Murray Laing on 2022-07-21
2022-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JAMES MURRAY LAING on 2022-07-21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-01-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-01-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-01-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/18 FROM One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom
2018-03-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM No 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0126/02/16 ANNUAL RETURN FULL LIST
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM Chuchill House 59 Lichfield Street Walsall West Midlands WS4 2BX
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0126/02/15 ANNUAL RETURN FULL LIST
2014-12-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0126/02/14 ANNUAL RETURN FULL LIST
2014-02-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0126/02/13 ANNUAL RETURN FULL LIST
2012-12-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0126/02/12 ANNUAL RETURN FULL LIST
2012-01-08AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0126/02/11 ANNUAL RETURN FULL LIST
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL JUDITH LAING / 01/03/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEENA MARIE ATKINSON / 01/03/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS ATKINSON / 01/03/2011
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/11 FROM 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS
2011-01-12AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-15AR0126/02/10 FULL LIST
2010-01-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES MURRAY LAING / 16/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL JUDITH LAING / 16/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MURRAY LAING / 16/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS ATKINSON / 04/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEENA MARIE ATKINSON / 04/11/2009
2009-03-31363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-12-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-13363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-03-17363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-04363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-03-17363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-03-25363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-01-10287REGISTERED OFFICE CHANGED ON 10/01/03 FROM: NETTLETON HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RL
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-03-19363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-03-12363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-16363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
2000-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-19363sRETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS
1998-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-03-23363sRETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS
1997-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-28SRES13 RE SHARES 14/10/97
1997-10-28SRES01ALTER MEM AND ARTS 14/10/97
1997-10-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-03-11363sRETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS
1996-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-04288aNEW DIRECTOR APPOINTED
1996-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-02363sRETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS
1995-11-29395PARTICULARS OF MORTGAGE/CHARGE
1995-08-26395PARTICULARS OF MORTGAGE/CHARGE
1995-03-01363sRETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS
1995-01-21395PARTICULARS OF MORTGAGE/CHARGE
1995-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-23395PARTICULARS OF MORTGAGE/CHARGE
1994-07-05395PARTICULARS OF MORTGAGE/CHARGE
1994-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-03363sRETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS
1994-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MANSAL SECURITIES 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 MANSAL SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 42
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-03-16 Outstanding BARCLAYS BANK PLC
MORTGAGE 1990-09-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-03 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1988-02-03 Outstanding BARCLAYS BANK PLC
MORTGAGE 1987-07-28 Outstanding ALLIANCE & LEICESTER BUILDING SOCIETY
LEGAL CHARGE 1986-07-22 Outstanding BARCLAYS BANK PLC
MORTGAGE 1986-05-17 Outstanding ALLIANCE AND LEICESTER BUILDING SOCIETY
LEGAL CHARGE 1986-01-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-02-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-02-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-08-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-08-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-08-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-05-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-01-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1980-01-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-02-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-01-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 MANSAL SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of MANSAL SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANSAL SECURITIES LIMITED
Trademarks
We have not found any records of MANSAL SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANSAL SECURITIES 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 (68100 - Buying and selling of own real estate) as MANSAL SECURITIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MANSAL SECURITIES 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 MANSAL SECURITIES 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 MANSAL SECURITIES 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.