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

MANSELL MCTAGGART PROPERTIES LIMITED

20 STATION ROAD, BURGESS HILL, WEST SUSSEX, RH15 9DQ,
Company Registration Number
04292332
Private Limited Company
Active

Company Overview

About Mansell Mctaggart Properties Ltd
MANSELL MCTAGGART PROPERTIES LIMITED was founded on 2001-09-24 and has its registered office in West Sussex. The organisation's status is listed as "Active". Mansell Mctaggart Properties 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
MANSELL MCTAGGART PROPERTIES LIMITED
 
Legal Registered Office
20 STATION ROAD
BURGESS HILL
WEST SUSSEX
RH15 9DQ
Other companies in RH15
 
Filing Information
Company Number 04292332
Company ID Number 04292332
Date formed 2001-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 04:00:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANSELL MCTAGGART PROPERTIES 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 MCTAGGART PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GORDON ANDREWS
Company Secretary 2001-09-24
GORDON ANDREWS
Director 2001-09-24
JUSTIN RICHARD WALLDEN
Director 2001-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-09-24 2001-09-24
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-09-24 2001-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON ANDREWS MANSELL MCTAGGART BURGESS HILL LTD Company Secretary 2008-01-21 CURRENT 2008-01-21 Active
GORDON ANDREWS MANSELL MCTAGGART NEWICK LTD Company Secretary 2007-12-12 CURRENT 2007-12-12 Active
GORDON ANDREWS MANSELL MCTAGGART CUCKFIELD LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
GORDON ANDREWS MANSELL MCTAGGART CRAWLEY LTD Company Secretary 2007-04-17 CURRENT 2007-04-17 Active
GORDON ANDREWS MANSELL MCTAGGART HASSOCKS LIMITED Company Secretary 2006-10-03 CURRENT 2006-10-03 Active
GORDON ANDREWS MANSELL MCTAGGART UCKFIELD LIMITED Company Secretary 2004-03-18 CURRENT 2003-10-15 Active
GORDON ANDREWS MANSELL MCTAGGART LIMITED Company Secretary 1999-03-09 CURRENT 1999-03-09 Liquidation
GORDON ANDREWS MANSELL MCTAGGART LEWES LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off
GORDON ANDREWS MANSELL MCTAGGART CROWBOROUGH LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
GORDON ANDREWS MANSELL MCTAGGART STORRINGTON LIMITED Director 2011-10-07 CURRENT 2011-10-07 Liquidation
GORDON ANDREWS MANSELL MCTAGGART BILLINGSHURST LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
GORDON ANDREWS MANSELL MCTAGGART FOREST ROW LIMITED Director 2011-01-28 CURRENT 2011-01-28 Dissolved 2018-01-23
GORDON ANDREWS MANSELL MCTAGGART BURGESS HILL LTD Director 2008-01-21 CURRENT 2008-01-21 Active
GORDON ANDREWS MANSELL MCTAGGART NEWICK LTD Director 2007-12-12 CURRENT 2007-12-12 Active
GORDON ANDREWS MANSELL MCTAGGART CUCKFIELD LTD Director 2007-12-11 CURRENT 2007-12-11 Active
GORDON ANDREWS MANSELL MCTAGGART CRAWLEY LTD Director 2007-04-17 CURRENT 2007-04-17 Active
GORDON ANDREWS MANSELL MCTAGGART HASSOCKS LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
GORDON ANDREWS MANSELL MCTAGGART UCKFIELD LIMITED Director 2004-03-18 CURRENT 2003-10-15 Active
GORDON ANDREWS MANSELL MCTAGGART LIMITED Director 1999-03-09 CURRENT 1999-03-09 Liquidation
JUSTIN RICHARD WALLDEN MANSELL MCTAGGART HOLDINGS LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
JUSTIN RICHARD WALLDEN MANSELL MCTAGGART EAST GRINSTEAD LIMITED Director 2012-07-30 CURRENT 2012-07-30 Active
JUSTIN RICHARD WALLDEN MANSELL MCTAGGART COPTHORNE LTD Director 2012-01-11 CURRENT 2012-01-11 Active
JUSTIN RICHARD WALLDEN MANSELL MCTAGGART CROWBOROUGH LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
JUSTIN RICHARD WALLDEN MANSELL MCTAGGART HORSHAM LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
JUSTIN RICHARD WALLDEN MANSELL MCTAGGART STORRINGTON LIMITED Director 2011-10-07 CURRENT 2011-10-07 Liquidation
JUSTIN RICHARD WALLDEN MANSELL MCTAGGART BILLINGSHURST LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
JUSTIN RICHARD WALLDEN MANSELL MCTAGGART FOREST ROW LIMITED Director 2011-01-28 CURRENT 2011-01-28 Dissolved 2018-01-23
JUSTIN RICHARD WALLDEN MANSELL MCTAGGART NEWICK LTD Director 2007-12-12 CURRENT 2007-12-12 Active
JUSTIN RICHARD WALLDEN MANSELL MCTAGGART CUCKFIELD LTD Director 2007-12-11 CURRENT 2007-12-11 Active
JUSTIN RICHARD WALLDEN MANSELL MCTAGGART CRAWLEY LTD Director 2007-04-17 CURRENT 2007-04-17 Active
JUSTIN RICHARD WALLDEN MANSELL MCTAGGART HASSOCKS LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
JUSTIN RICHARD WALLDEN MANSELL MCTAGGART UCKFIELD LIMITED Director 2004-03-18 CURRENT 2003-10-15 Active
JUSTIN RICHARD WALLDEN MANSELL MCTAGGART LIMITED Director 1999-03-09 CURRENT 1999-03-09 Liquidation

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
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042923320012
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN RICHARD WALLDEN / 24/09/2017
2017-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ANDREWS / 24/09/2017
2017-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR GORDON ANDREWS on 2017-09-24
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042923320011
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-21AR0124/09/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-22AR0124/09/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-23AR0124/09/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AR0124/09/12 ANNUAL RETURN FULL LIST
2012-10-17CH01Director's details changed for Mr Gordon Andrews on 2012-09-01
2012-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MR GORDON ANDREWS on 2012-09-01
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-11AR0124/09/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07CH01Director's details changed for Justin Richard Wallden on 2011-01-07
2010-10-13AR0124/09/10 FULL LIST
2010-05-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-17AR0124/09/09 FULL LIST
2009-08-26AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-10-31225CURREXT FROM 31/12/2007 TO 31/12/2008
2008-07-08AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-02225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/12/07
2007-11-14363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14395PARTICULARS OF MORTGAGE/CHARGE
2006-10-02363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 10 STATION ROAD BURGESS HILL WEST SUSSEX RH15 9DQ
2006-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-19363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-27395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-06395PARTICULARS OF MORTGAGE/CHARGE
2003-09-26363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-07395PARTICULARS OF MORTGAGE/CHARGE
2002-09-17363aRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-02-04395PARTICULARS OF MORTGAGE/CHARGE
2002-01-11395PARTICULARS OF MORTGAGE/CHARGE
2001-12-21395PARTICULARS OF MORTGAGE/CHARGE
2001-10-2388(2)RAD 24/09/01--------- £ SI 1@1=1 £ IC 1/2
2001-10-09288aNEW SECRETARY APPOINTED
2001-10-09288aNEW DIRECTOR APPOINTED
2001-10-09288bDIRECTOR RESIGNED
2001-10-09288bSECRETARY RESIGNED
2001-10-09288aNEW DIRECTOR APPOINTED
2001-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MANSELL MCTAGGART PROPERTIES 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 MCTAGGART PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-23 Outstanding GORDON ANDREWS
LEGAL CHARGE 2007-05-08 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-03-14 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2005-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2005-01-19 Outstanding WOOLWICH PLC
MORTGAGE DEED 2004-03-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-07 Outstanding BRITANNIC MONEY PLC
LEGAL CHARGE 2002-02-04 Outstanding BRITANNIC MONEY PLC
LEGAL CHARGE 2002-01-31 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL CHARGE 2002-01-11 Outstanding BRITANNIC MONEY PLC
LEGAL CHARGE 2001-12-21 Outstanding BRITANNIC MONEY PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 1,518,256
Creditors Due After One Year 2011-12-31 £ 1,488,256
Creditors Due Within One Year 2012-12-31 £ 294,714
Creditors Due Within One Year 2011-12-31 £ 321,853

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MANSELL MCTAGGART PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 135,358
Cash Bank In Hand 2011-12-31 £ 147,645
Current Assets 2012-12-31 £ 163,358
Current Assets 2011-12-31 £ 147,645
Debtors 2012-12-31 £ 28,000
Fixed Assets 2012-12-31 £ 2,011,633
Fixed Assets 2011-12-31 £ 2,012,328
Shareholder Funds 2012-12-31 £ 362,021
Shareholder Funds 2011-12-31 £ 349,864
Tangible Fixed Assets 2012-12-31 £ 2,084
Tangible Fixed Assets 2011-12-31 £ 2,779

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANSELL MCTAGGART PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANSELL MCTAGGART PROPERTIES LIMITED
Trademarks
We have not found any records of MANSELL MCTAGGART PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED R & S HOME SUPPORT LIMITED 2010-09-17 Outstanding

We have found 1 mortgage charges which are owed to MANSELL MCTAGGART PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for MANSELL MCTAGGART PROPERTIES 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 MANSELL MCTAGGART PROPERTIES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where MANSELL MCTAGGART PROPERTIES 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 MCTAGGART PROPERTIES 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 MCTAGGART PROPERTIES 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.