Company NameMason Property Limited
DirectorDarren John Mason
Company StatusActive
Company Number04588673
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Darren John Mason
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2002(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Secretary NameMaxine Jane Mason
NationalityBritish
StatusCurrent
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Ashurst Avenue
Southend On Sea
Essex
SS2 4TJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone01702 587689
Telephone regionSouthend-on-Sea

Location

Registered Address32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Mr Darren John Mason
75.00%
Ordinary
25 at £1Mrs Maxine Jane Mason
25.00%
Ordinary

Financials

Year2014
Net Worth£1,802,878
Cash£235,276
Current Liabilities£518,059

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

10 November 2005Delivered on: 19 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 36 clarence street southend on sea essex t/n EX163759. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

18 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
20 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
26 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
21 September 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
21 September 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
16 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(4 pages)
14 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
7 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
2 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
3 December 2009Director's details changed for Darren John Mason on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Darren John Mason on 2 December 2009 (2 pages)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
24 November 2008Return made up to 13/11/08; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
14 December 2007£ sr 20@1 19/09/07 (1 page)
14 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 November 2007Return made up to 13/11/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
28 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
8 December 2006Return made up to 13/11/06; full list of members (2 pages)
2 December 2005Return made up to 13/11/05; full list of members (2 pages)
19 November 2005Particulars of mortgage/charge (5 pages)
7 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
7 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
3 November 2004Return made up to 13/11/04; full list of members (6 pages)
8 September 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
8 September 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
23 June 2004Ad 20/06/03--------- £ si 98@1 (2 pages)
11 November 2003Return made up to 13/11/03; full list of members (6 pages)
6 November 2003Accounting reference date extended from 30/11/03 to 05/04/04 (1 page)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2002New secretary appointed (2 pages)
25 November 2002Location of register of members (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002Ad 13/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 November 2002Incorporation (13 pages)