ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mansfield Road Developments Limited

Mansfield Road Developments Limited is an active company incorporated on 15 November 2013 with the registered office located in London, Greater London. Mansfield Road Developments Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08776437
Private limited company
Age
11 years
Incorporated 15 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 15 November 2024 (11 months ago)
Next confirmation dated 15 November 2025
Due by 29 November 2025 (26 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
United Kingdom
Address changed on 28 Mar 2024 (1 year 7 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Oct 1944
Director • British • Lives in England • Born in Jul 1987
Mr Adam Feizollah Davis
PSC • British • Lives in England • Born in Jul 1987
Mr Richard Stanley Maurice Davis
PSC • British • Lives in England • Born in Oct 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Baycross Developments Limited
Adam Feizollah Davis and Richard Stanley Maurice Davis are mutual people.
Active
Meridian Road Developments Limited
Adam Feizollah Davis and Richard Stanley Maurice Davis are mutual people.
Active
Manilla Road Properties Limited
Adam Feizollah Davis and Richard Stanley Maurice Davis are mutual people.
Active
Shirlock Road Properties Limited
Adam Feizollah Davis and Richard Stanley Maurice Davis are mutual people.
Active
Baystar Developments Limited
Adam Feizollah Davis and Richard Stanley Maurice Davis are mutual people.
Active
Baycap Developments Limited
Adam Feizollah Davis and Richard Stanley Maurice Davis are mutual people.
Active
Baymoon Properties Limited
Adam Feizollah Davis and Richard Stanley Maurice Davis are mutual people.
Active
Bayrock Developments Limited
Adam Feizollah Davis and Richard Stanley Maurice Davis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.62K
Decreased by £19.1K (-88%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£870.46K
Decreased by £14.39K (-2%)
Total Liabilities
-£986.03K
Increased by £9.67K (+1%)
Net Assets
-£115.57K
Decreased by £24.06K (+26%)
Debt Ratio (%)
113%
Increased by 2.94% (+3%)
Latest Activity
Full Accounts Submitted
10 Months Ago on 13 Dec 2024
Confirmation Submitted
11 Months Ago on 18 Nov 2024
New Charge Registered
1 Year Ago on 23 Oct 2024
Mr Richard Stanley Maurice Davis (PSC) Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 28 Mar 2024
Mr Adam Feizollah Davis (PSC) Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Mr Adam Feizollah Davis Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Mr Richard Stanley Maurice Davis Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 14 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 16 Nov 2023
Get Credit Report
Discover Mansfield Road Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 15 November 2024 with updates
Submitted on 18 Nov 2024
Registration of charge 087764370008, created on 23 October 2024
Submitted on 23 Oct 2024
Director's details changed for Mr Richard Stanley Maurice Davis on 28 March 2024
Submitted on 28 Mar 2024
Director's details changed for Mr Adam Feizollah Davis on 28 March 2024
Submitted on 28 Mar 2024
Change of details for Mr Adam Feizollah Davis as a person with significant control on 28 March 2024
Submitted on 28 Mar 2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024
Submitted on 28 Mar 2024
Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 28 March 2024
Submitted on 28 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Confirmation statement made on 15 November 2023 with updates
Submitted on 16 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year