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

MANSELL STREET MANAGEMENT LIMITED

20 Coxon Street, Spondon, Derby, DERBYSHIRE, DE21 7JG,
Company Registration Number
02924624
Private Limited Company
Active

Company Overview

About Mansell Street Management Ltd
MANSELL STREET MANAGEMENT LIMITED was founded on 1994-05-03 and has its registered office in Derby. The organisation's status is listed as "Active". Mansell Street Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MANSELL STREET MANAGEMENT LIMITED
 
Legal Registered Office
20 Coxon Street
Spondon
Derby
DERBYSHIRE
DE21 7JG
Other companies in DE21
 
Filing Information
Company Number 02924624
Company ID Number 02924624
Date formed 1994-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-11-30
Account next due 31/08/2023
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB691101853  
Last Datalog update: 2023-04-19 04:06:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANSELL STREET MANAGEMENT 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 MANSELL STREET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LESLIE DAVID KRENDEL
Company Secretary 2002-10-14
MICHAEL KEATS
Director 1994-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE DAVID KRENDEL
Director 1994-05-03 2002-11-05
JACQUELINE STEPHENS
Company Secretary 1997-04-29 2002-10-14
LESLIE DAVID KRENDEL
Company Secretary 1994-05-03 1997-04-29
FIRST SECRETARIES LIMITED
Nominated Secretary 1994-05-03 1994-05-03
FIRST DIRECTORS LIMITED
Nominated Director 1994-05-03 1994-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE DAVID KRENDEL MBK CONTRACTS LIMITED Company Secretary 2007-08-07 CURRENT 2007-02-13 Dissolved 2017-09-19
LESLIE DAVID KRENDEL 20 WESTBOURNE TERRACE ROAD LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Active
LESLIE DAVID KRENDEL MELBOURNE HOUSE (BEDFORD) LIMITED Company Secretary 2006-10-30 CURRENT 2006-10-30 Dissolved 2017-11-07
LESLIE DAVID KRENDEL EASTMOUNT FREEHOLD LIMITED Company Secretary 2002-10-14 CURRENT 1988-06-24 Dissolved 2013-11-05
LESLIE DAVID KRENDEL GREYFRIARS CARDIFF LIMITED Company Secretary 2002-10-14 CURRENT 2001-10-04 Dissolved 2017-10-17
LESLIE DAVID KRENDEL BEDFORD PROPERTIES LIMITED Company Secretary 2002-10-14 CURRENT 2001-02-19 Active - Proposal to Strike off
LESLIE DAVID KRENDEL EASTMOUNT HOLDINGS LIMITED Company Secretary 2002-10-14 CURRENT 1986-03-19 Active
LESLIE DAVID KRENDEL ARDENWAY LIMITED Company Secretary 2002-10-14 CURRENT 1988-08-04 Active
LESLIE DAVID KRENDEL FANTASY PROPERTIES LIMITED Company Secretary 2002-10-14 CURRENT 1996-03-07 Active
LESLIE DAVID KRENDEL CANFIELD FREEHOLD LIMITED Company Secretary 2002-10-14 CURRENT 1996-03-29 Active
LESLIE DAVID KRENDEL CANFIELD (COPTIC STREET) LIMITED Company Secretary 2002-10-14 CURRENT 1999-06-09 Active
LESLIE DAVID KRENDEL TURINVALE LIMITED Company Secretary 2002-10-14 CURRENT 1982-03-02 Active - Proposal to Strike off
MICHAEL KEATS UBER INVESTMENTS (ROADS) LTD Director 2018-02-05 CURRENT 2018-02-05 Active
MICHAEL KEATS PVRE LIMITED Director 2015-12-04 CURRENT 2014-05-21 Active - Proposal to Strike off
MICHAEL KEATS UBER INVESTMENTS LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
MICHAEL KEATS UBER PROPERTIES LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active - Proposal to Strike off
MICHAEL KEATS D STREET PROPERTIES LTD Director 2013-11-26 CURRENT 2013-11-26 Active
MICHAEL KEATS PAD ASCOT LTD Director 2009-11-03 CURRENT 2009-11-03 Active
MICHAEL KEATS KELI PROPERTIES LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL KEATS 20 WESTBOURNE TERRACE ROAD LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
MICHAEL KEATS CANFIELD (COPTIC STREET) LIMITED Director 1999-06-09 CURRENT 1999-06-09 Active
MICHAEL KEATS CANFIELD FREEHOLD LIMITED Director 1996-03-29 CURRENT 1996-03-29 Active
MICHAEL KEATS FANTASY PROPERTIES LIMITED Director 1996-03-07 CURRENT 1996-03-07 Active
MICHAEL KEATS TURINVALE LIMITED Director 1992-11-17 CURRENT 1982-03-02 Active - Proposal to Strike off
MICHAEL KEATS ARDENWAY LIMITED Director 1991-09-21 CURRENT 1988-08-04 Active
MICHAEL KEATS EASTMOUNT FREEHOLD LIMITED Director 1990-12-31 CURRENT 1988-06-24 Dissolved 2013-11-05
MICHAEL KEATS EASTMOUNT HOLDINGS LIMITED Director 1990-12-31 CURRENT 1986-03-19 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
2023-04-25SECOND GAZETTE not voluntary dissolution
2023-02-07FIRST GAZETTE notice for voluntary strike-off
2023-02-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-30Application to strike the company off the register
2023-01-30DS01Application to strike the company off the register
2022-11-21Unaudited abridged accounts made up to 2021-11-30
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-08-08AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-10-01AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-05AR0103/05/16 ANNUAL RETURN FULL LIST
2015-08-14AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-06AR0103/05/15 ANNUAL RETURN FULL LIST
2015-02-13CH03SECRETARY'S DETAILS CHNAGED FOR LESLIE DAVID KRENDEL on 2015-02-12
2015-02-12CH01Director's details changed for Mr Michael Keats on 2015-02-12
2014-08-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-06AR0103/05/14 ANNUAL RETURN FULL LIST
2013-08-13AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0103/05/13 ANNUAL RETURN FULL LIST
2012-06-07AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0103/05/12 ANNUAL RETURN FULL LIST
2012-01-26AA01Previous accounting period extended from 31/05/11 TO 30/11/11
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/11 FROM 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL
2011-05-03AR0103/05/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05AR0103/05/10 ANNUAL RETURN FULL LIST
2010-03-02AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-12363aReturn made up to 03/05/09; full list of members
2009-04-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-05-17363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-07-24288cSECRETARY'S PARTICULARS CHANGED
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-05-08363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-05-06363aRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-05-05363aRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-07-31288cSECRETARY'S PARTICULARS CHANGED
2003-05-10363aRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-11-16288aNEW SECRETARY APPOINTED
2002-11-16288bSECRETARY RESIGNED
2002-11-16288bDIRECTOR RESIGNED
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-05-29363aRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-02-07287REGISTERED OFFICE CHANGED ON 07/02/02 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP
2001-05-10363aRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-12-27395PARTICULARS OF MORTGAGE/CHARGE
2000-05-17363aRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-05-18363aRETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-12-01288cDIRECTOR'S PARTICULARS CHANGED
1998-05-31363aRETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS
1997-08-22288cSECRETARY'S PARTICULARS CHANGED
1997-06-11363aRETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS
1997-05-30288aNEW SECRETARY APPOINTED
1997-05-30288bDIRECTOR RESIGNED
1997-05-16395PARTICULARS OF MORTGAGE/CHARGE
1997-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-05-16353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1996-05-16363aRETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS
1996-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-01-19288DIRECTOR'S PARTICULARS CHANGED
1995-05-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-05-16363xRETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS
1994-06-02(W)ELRESS369(4) SHT NOTICE MEET 17/05/94
1994-06-02(W)ELRESS386 DIS APP AUDS 17/05/94
1994-06-02ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/05/94
1994-06-02(W)ELRESS80A AUTH TO ALLOT SEC 17/05/94
1994-06-02(W)ELRESS252 DISP LAYING ACC 17/05/94
1994-06-02(W)ELRESS366A DISP HOLDING AGM 17/05/94
1994-05-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-05-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities

Licences & Regulatory approval
We could not find any licences issued to MANSELL STREET MANAGEMENT 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 MANSELL STREET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2000-12-27 Outstanding HOWARD DE WALDEN ESTATES LIMITED
DEED OF DEPOSIT 1997-05-16 Outstanding HOWARD DE WALDEN ESTATES LIMITED
Creditors
Creditors Due Within One Year 2011-12-01 £ 1,606,720

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 MANSELL STREET MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 2
Cash Bank In Hand 2011-12-01 £ 77,139
Current Assets 2011-12-01 £ 1,499,111
Debtors 2011-12-01 £ 1,421,972
Fixed Assets 2011-12-01 £ 20,198
Shareholder Funds 2011-12-01 £ 87,411
Tangible Fixed Assets 2011-12-01 £ 20,198

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANSELL STREET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANSELL STREET MANAGEMENT LIMITED
Trademarks
We have not found any records of MANSELL STREET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANSELL STREET MANAGEMENT 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 (41100 - Development of building projects) as MANSELL STREET MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MANSELL STREET MANAGEMENT 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 MANSELL STREET MANAGEMENT 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 MANSELL STREET MANAGEMENT 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.