Mansfield Assets Limited

  • Active
  • Incorporated on 13 Sep 2013

Reg Address: 1St Floor Rico House George Street, Prestwich, Manchester M25 9WS, England

Previous Names:
Derryway Ltd - 2 Oct 2013
Derryway Ltd - 13 Sep 2013


  • Summary The company with name "Mansfield Assets Limited" is a private limited company and located in 1St Floor Rico House George Street, Prestwich, Manchester M25 9WS. Mansfield Assets Limited is currently in active status and it was incorporated on 13 Sep 2013 (11 years 11 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Mansfield Assets Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Stefan Parkin Director 30 Jun 2017 British Active
2 David Hammelburger Director 25 Feb 2014 British Resigned
30 Jun 2017
3 Mia Esther Lev Director 1 Oct 2013 British Resigned
30 Jun 2017
4 Daniel Akiva Lopian Director 1 Oct 2013 British Resigned
25 Feb 2014
5 Daniel Akiva Lopian Director 1 Oct 2013 British Resigned
25 Feb 2014
6 Osker Heiman Director 13 Sep 2013 British Resigned
1 Oct 2013


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Donegall Limited
Natures of Control:
Corporate Entity Person With Significant Control
Voting Rights 75 To 100 Percent
30 Jun 2017 - Active
2 Donegall Holdco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
30 Jun 2017 - Active
3 -
Natures of Control:
Persons With Significant Control Statement
13 Sep 2016 - Ceased
13 Sep 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mansfield Assets Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 24 Jun 2024 Download PDF
2 Confirmation Statement - Updates 3 Jul 2023 Download PDF
3 Accounts - Micro Entity 30 Jun 2023 Download PDF
4 Confirmation Statement - Updates 6 Jul 2022 Download PDF
4 Pages
5 Accounts - Micro Entity 24 May 2022 Download PDF
5 Pages
6 Confirmation Statement - Updates 7 Jul 2021 Download PDF
7 Accounts - Micro Entity 27 May 2021 Download PDF
8 Confirmation Statement - Updates 1 Jul 2020 Download PDF
4 Pages
9 Accounts - Micro Entity 30 Jun 2020 Download PDF
5 Pages
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Dec 2019 Download PDF
23 Pages
11 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Dec 2019 Download PDF
22 Pages
12 Persons With Significant Control - Change To A Person With Significant Control 18 Jul 2019 Download PDF
2 Pages
13 Confirmation Statement - Updates 18 Jul 2019 Download PDF
4 Pages
14 Accounts - Micro Entity 30 Jun 2019 Download PDF
4 Pages
15 Address - Change Registered Office Company With Date Old New 6 Sep 2018 Download PDF
1 Pages
16 Confirmation Statement - Updates 2 Jul 2018 Download PDF
4 Pages
17 Accounts - Micro Entity 4 Jun 2018 Download PDF
4 Pages
18 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 6 Mar 2018 Download PDF
2 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 28 Jul 2017 Download PDF
1 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 27 Jul 2017 Download PDF
1 Pages
21 Mortgage - Satisfy Charge Full 21 Jul 2017 Download PDF
1 Pages
22 Mortgage - Satisfy Charge Full 21 Jul 2017 Download PDF
1 Pages
23 Mortgage - Satisfy Charge Full 21 Jul 2017 Download PDF
1 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Jul 2017 Download PDF
75 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Jul 2017 Download PDF
75 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Jul 2017 Download PDF
39 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Jul 2017 Download PDF
75 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Jul 2017 Download PDF
75 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Jul 2017 Download PDF
74 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Jul 2017 Download PDF
39 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Jul 2017 Download PDF
74 Pages
32 Resolution 11 Jul 2017 Download PDF
17 Pages
33 Confirmation Statement - Updates 5 Jul 2017 Download PDF
5 Pages
34 Officers - Appoint Person Director Company With Name Date 3 Jul 2017 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 3 Jul 2017 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 3 Jul 2017 Download PDF
1 Pages
37 Accounts - Dormant 30 Jun 2017 Download PDF
6 Pages
38 Confirmation Statement - Updates 30 Sep 2016 Download PDF
5 Pages
39 Accounts - Dormant 30 Jun 2016 Download PDF
6 Pages
40 Annual Return - Company With Made Up Date 18 Sep 2015 Download PDF
4 Pages
41 Accounts - Dormant 12 Jun 2015 Download PDF
6 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 16 Sep 2014 Download PDF
3 Pages
43 Mortgage - Create With Deed With Charge Number 14 Apr 2014 Download PDF
19 Pages
44 Mortgage - Create With Deed With Charge Number 14 Apr 2014 Download PDF
19 Pages
45 Mortgage - Create With Deed With Charge Number 14 Apr 2014 Download PDF
15 Pages
46 Officers - Appoint Person Director Company With Name 25 Feb 2014 Download PDF
2 Pages
47 Officers - Termination Director Company With Name 25 Feb 2014 Download PDF
1 Pages
48 Officers - Appoint Person Director Company With Name 2 Oct 2013 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name 2 Oct 2013 Download PDF
2 Pages
50 Change Of Name - Certificate Company 2 Oct 2013 Download PDF
3 Pages
51 Officers - Termination Director Company With Name 1 Oct 2013 Download PDF
1 Pages
52 Address - Change Registered Office Company With Date Old 1 Oct 2013 Download PDF
1 Pages
53 Incorporation - Company 13 Sep 2013 Download PDF
20 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Wigan Assets (No 2) Ltd
Mutual People: Stefan Parkin
Active
2 Wigan Assets Ltd
Mutual People: Stefan Parkin
Active
3 Heptagon Portfolio Pembroke (No 2) Limited
Mutual People: Stefan Parkin
Active
4 Scarborough Assets (No 2) Limited
Mutual People: Stefan Parkin
Active
5 Scarborough Assets Limited
Mutual People: Stefan Parkin
Active
6 Belfast Dundonald Assets (No 2) Limited
Mutual People: Stefan Parkin
Active
7 Pontefract Assets Limited
Mutual People: Stefan Parkin
Active
8 Trowbridge Murraygate Holdco Limited
Mutual People: Stefan Parkin
Active
9 Wandle Corporate Holdco Limited
Mutual People: Stefan Parkin
Active
10 Wandle Individual Holdco Limited
Mutual People: Stefan Parkin
Active
11 Mansfield Assets (No 2) Limited
Mutual People: Stefan Parkin
Active
12 Heptagon Portfolio Bolsover (No 2) Limited
Mutual People: Stefan Parkin
Active
13 Heptagon Portfolio Bolsover Limited
Mutual People: Stefan Parkin
Active
14 Heptagon Portfolio Castle Douglas Limited
Mutual People: Stefan Parkin
Active
15 Heptagon Portfolio Pembroke Limited
Mutual People: Stefan Parkin
Active
16 Heptagon Portfolio Rhyl (No 2) Limited
Mutual People: Stefan Parkin
Active
17 Heptagon Portfolio Thornbury Limited
Mutual People: Stefan Parkin
Active
18 Heptagon Portfolio Bishop Auckland (No 2) Limited
Mutual People: Stefan Parkin
Active
19 Heptagon Portfolio Arbroath Limited
Mutual People: Stefan Parkin
Active
20 Heptagon Portfolio Thornbury (No 2) Limited
Mutual People: Stefan Parkin
Active
21 Murraygate Dundee Assets Limited
Mutual People: Stefan Parkin
Active
22 Heptagon Portfolio Rhyl Limited
Mutual People: Stefan Parkin
Active
23 Trowbridge Assets Limited
Mutual People: Stefan Parkin
Active
24 Belfast Dundonald Assets Limited
Mutual People: Stefan Parkin
Active
25 Square Portfolio Barnstaple 2 Limited
Mutual People: Stefan Parkin
Active
26 Heptagon Portfolio Bishop Auckland Limited
Mutual People: Stefan Parkin
Active
27 Wandle Assets Limited
Mutual People: Stefan Parkin
Active
28 Trowbridge Assets (No 2) Limited
Mutual People: Stefan Parkin
Active
29 Wandle Holdco Limited
Mutual People: Stefan Parkin
Active
30 Fitness Assets Limited
Mutual People: Stefan Parkin
Active
31 Reepham Assets Ltd
Mutual People: Stefan Parkin
Active - Proposal To Strike Off
32 Roslin Assets Limited
Mutual People: Stefan Parkin
Active
33 Fitness Assets (No 2) Limited
Mutual People: Stefan Parkin
Active
34 Reepham Assets (No 2) Ltd
Mutual People: Stefan Parkin
Active - Proposal To Strike Off
35 St Mellons Assets Limited
Mutual People: Stefan Parkin
dissolved
36 Kds Trustees Limited
Mutual People: Stefan Parkin
Active
37 The King David High School
Mutual People: Stefan Parkin
Active
38 Ppr Wandle Limited
Mutual People: Stefan Parkin
Active
39 Bargoed Assets (No 2) Limited
Mutual People: Stefan Parkin
dissolved
40 Bargoed Assets Limited
Mutual People: Stefan Parkin
dissolved
41 K.D. Advertising Limited
Mutual People: Stefan Parkin
dissolved
42 Adore Aesthetics Limited
Mutual People: Stefan Parkin
dissolved