RSD MANSFIELD LIMITED

SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK, MAIN ROAD, LONG BENNINGTON  NG23 5DJ
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 07446263
  • Last Updated: 01 Jun 2022

Company Profile

RSD MANSFIELD LIMITED was incorporated on Monday, November 22, 2010 as a Private Limited Company with registered address in LONG BENNINGTON. RSD MANSFIELD LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Development of building projects. This Private Limited Company has been operating for 14 years 3 months and 1 day.

Name RSD MANSFIELD LIMITED
Company number 07446263
Company type Private Limited Company
Incorporation date 22 Nov 2010
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK
MAIN ROAD
LONG BENNINGTON
NG23 5DJ
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Steven Russell Brandon Nationality: British Dates: Saturday, October 23, 2021 - present
significant influence or control
Td Ventures Limited Main Road, Long Bennington, NG23 5DJ Dates: Saturday, October 23, 2021 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Brandon Investment Capital Limited Main Road, Long Bennington, NG23 5DJ Dates: Saturday, October 23, 2021 - present
significant influence or control
Swan Capital Ventures Limited Main Road, Long Bennington, NG23 5DJ Dates: Saturday, October 23, 2021 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Thomas Oliver Dickens Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Adrian Edward Swan Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Steven Russell Brandon Nationality: British Dates: Wednesday, April 6, 2016 - Saturday, October 23, 2021
voting rights 25 to 50 percent as firm
Regent Street Developments Limited Regent Street, NG1 5BT Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 30 November
Next annual accounts due 31 August 2022, (-907 days left)
Latest accounts 30 November 2020
Next confirmation statement due 21 December 2016
Last confirmation statement dated 23 November 2015

Mortgages

Total of Mortgages 2
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
RSD MANSFIELD LIMITED 22 Nov 2010