Company NameMansion Gate House Limited
DirectorsKurt James Nicholas Bousfield and Robert James Nelson Bousfield
Company StatusActive
Company Number04246383
CategoryPrivate Limited Company
Incorporation Date4 July 2001(22 years, 9 months ago)
Previous NameSunlawn Properties Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(15 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Director NameMr Robert James Nelson Bousfield
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(15 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Director NameMr Jeffrey Ian Wine
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(6 days after company formation)
Appointment Duration15 years, 7 months (resigned 01 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangmere Chase 32a Wigton Lane
Leeds
LS17 8SJ
Secretary NameStewart Malcolm Lewis
NationalityBritish
StatusResigned
Appointed10 July 2001(6 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 High Ash Avenue
Leeds
West Yorkshire
LS17 8RG
Secretary NameMrs Sara Kate Wine
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangmere Chase 32a Wigton Lane
Leeds
LS17 8SJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressAshcourt Group
Foster Street
Hull
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jeffrey Ian Wine
50.00%
Ordinary
1 at £1Sara Kate Wine
50.00%
Ordinary

Financials

Year2014
Net Worth-£534,725
Cash£427
Current Liabilities£335,381

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

21 February 2018Delivered on: 28 February 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land and buildings on the south side of gledhow park drive, leeds and land to the east of gledhow park drive, leeds (land registry title numbers WYK791697 & WYK712608).
Outstanding
21 February 2018Delivered on: 28 February 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land and buildings on the south side of gledhow park drive, leeds and land to the east of gledhow park drive, leeds (land registry title numbers WYK791697 & WYK712608).
Outstanding
3 March 2005Delivered on: 12 March 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land at the former chapel allerton hospital and the goodwill. Floating charge over all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Outstanding
3 March 2005Delivered on: 12 March 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the south side of gledhow park drive chapel allerton t/no wyk 712608 and the goodwill. Floating charge over all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Outstanding
2 March 2005Delivered on: 12 March 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
2 March 2005Delivered on: 12 March 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited in any deposit account.
Outstanding

Filing History

24 August 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
10 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
18 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
13 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
14 April 2020Satisfaction of charge 042463830006 in full (1 page)
14 April 2020Satisfaction of charge 042463830005 in full (1 page)
2 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
28 February 2018Registration of charge 042463830006, created on 21 February 2018 (36 pages)
28 February 2018Registration of charge 042463830005, created on 21 February 2018 (36 pages)
14 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
6 July 2017Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ to Ashcourt Group Foster Street Hull HU8 8BT on 6 July 2017 (1 page)
6 July 2017Notification of Ashcourt Properties Limited as a person with significant control on 1 February 2017 (1 page)
6 July 2017Cessation of Sara Kate Wine as a person with significant control on 1 February 2017 (1 page)
6 July 2017Termination of appointment of Sara Kate Wine as a secretary on 1 February 2017 (1 page)
6 July 2017Termination of appointment of Jeffrey Ian Wine as a director on 1 February 2017 (1 page)
6 July 2017Termination of appointment of Jeffrey Ian Wine as a director on 1 February 2017 (1 page)
6 July 2017Cessation of Sara Kate Wine as a person with significant control on 1 February 2017 (1 page)
6 July 2017Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page)
6 July 2017Cessation of Jeffrey Ian Wine as a person with significant control on 1 February 2017 (1 page)
6 July 2017Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page)
6 July 2017Appointment of Mr Kurt James Nicholas Bousfield as a director on 1 February 2017 (2 pages)
6 July 2017Notification of Ashcourt Properties Limited as a person with significant control on 1 February 2017 (1 page)
6 July 2017Appointment of Mr Robert James Nelson Bousfield as a director on 1 February 2017 (2 pages)
6 July 2017Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ to Ashcourt Group Foster Street Hull HU8 8BT on 6 July 2017 (1 page)
6 July 2017Appointment of Mr Kurt James Nicholas Bousfield as a director on 1 February 2017 (2 pages)
6 July 2017Termination of appointment of Sara Kate Wine as a secretary on 1 February 2017 (1 page)
6 July 2017Cessation of Jeffrey Ian Wine as a person with significant control on 1 February 2017 (1 page)
6 July 2017Appointment of Mr Robert James Nelson Bousfield as a director on 1 February 2017 (2 pages)
5 November 2016Satisfaction of charge 1 in full (4 pages)
5 November 2016Satisfaction of charge 1 in full (4 pages)
5 November 2016Satisfaction of charge 2 in full (4 pages)
5 November 2016Satisfaction of charge 4 in full (4 pages)
5 November 2016Satisfaction of charge 2 in full (4 pages)
5 November 2016Satisfaction of charge 3 in full (4 pages)
5 November 2016Satisfaction of charge 4 in full (4 pages)
5 November 2016Satisfaction of charge 3 in full (4 pages)
4 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 September 2009Secretary's change of particulars / sara wine / 03/08/2009 (1 page)
5 September 2009Secretary's change of particulars / sara wine / 03/08/2009 (1 page)
12 August 2009Director's change of particulars / jeffrey wine / 03/08/2009 (1 page)
12 August 2009Director's change of particulars / jeffrey wine / 03/08/2009 (1 page)
16 July 2009Return made up to 04/07/09; full list of members (5 pages)
16 July 2009Return made up to 04/07/09; full list of members (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Return made up to 04/07/08; full list of members; amend (5 pages)
2 June 2009Return made up to 04/07/08; full list of members; amend (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 December 2008Return made up to 04/07/08; full list of members (5 pages)
17 December 2008Return made up to 04/07/08; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 June 2008Return made up to 04/07/07; no change of members (6 pages)
4 June 2008Return made up to 04/07/07; no change of members (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 September 2006Return made up to 04/07/06; full list of members (6 pages)
1 September 2006Return made up to 04/07/06; full list of members (6 pages)
15 June 2006Return made up to 04/07/05; full list of members (6 pages)
15 June 2006Return made up to 04/07/05; full list of members (6 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (7 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (7 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (1 page)
15 November 2004New secretary appointed (1 page)
15 November 2004Secretary resigned (1 page)
9 August 2004Return made up to 04/07/04; full list of members (6 pages)
9 August 2004Return made up to 04/07/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
10 July 2003Return made up to 04/07/03; full list of members (6 pages)
10 July 2003Return made up to 04/07/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
25 April 2003Ad 05/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2003Ad 05/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2002Return made up to 04/07/02; full list of members (6 pages)
27 July 2002Return made up to 04/07/02; full list of members (6 pages)
21 March 2002Company name changed sunlawn properties LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002Company name changed sunlawn properties LIMITED\certificate issued on 21/03/02 (2 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
4 July 2001Incorporation (8 pages)
4 July 2001Incorporation (8 pages)