Masshouse Developments Ltd MANCHESTER


Masshouse Developments started in year 2002 as Private Limited Company with registration number 04599607. The Masshouse Developments company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Manchester at Mynshulls House. Postal code: M3 1SQ. Since 2005-06-29 Masshouse Developments Ltd is no longer carrying the name Mass House Developments.

The company has one director. Richard F., appointed on 1 August 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Masshouse Developments Ltd Address / Contact

Office Address Mynshulls House
Office Address2 14 Cateaton Street
Town Manchester
Post code M3 1SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04599607
Date of Incorporation Mon, 25th Nov 2002
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Richard F.

Position: Director

Appointed: 01 August 2020

Liam F.

Position: Director

Appointed: 15 August 2010

Resigned: 23 December 2010

Barbara T.

Position: Director

Appointed: 11 August 2010

Resigned: 23 December 2010

Stephen R.

Position: Secretary

Appointed: 15 October 2008

Resigned: 16 April 2021

Anne S.

Position: Director

Appointed: 14 July 2008

Resigned: 11 August 2010

Stephen R.

Position: Director

Appointed: 03 September 2007

Resigned: 30 October 2007

Stephen R.

Position: Director

Appointed: 29 March 2005

Resigned: 16 April 2021

Francis R.

Position: Director

Appointed: 17 August 2004

Resigned: 11 March 2009

Alan M.

Position: Director

Appointed: 19 December 2003

Resigned: 29 March 2005

Stuart S.

Position: Director

Appointed: 19 December 2003

Resigned: 11 August 2010

Barbara T.

Position: Director

Appointed: 19 December 2003

Resigned: 12 December 2005

James R.

Position: Director

Appointed: 19 December 2003

Resigned: 01 July 2008

Roderick E.

Position: Director

Appointed: 19 December 2003

Resigned: 12 December 2005

Nicholas P.

Position: Director

Appointed: 19 December 2003

Resigned: 28 January 2021

Simon G.

Position: Secretary

Appointed: 21 January 2003

Resigned: 29 August 2008

William M.

Position: Director

Appointed: 21 January 2003

Resigned: 17 August 2004

John K.

Position: Director

Appointed: 21 January 2003

Resigned: 02 March 2009

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2002

Resigned: 21 January 2003

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 25 November 2002

Resigned: 21 January 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Evora Developments Limited from Manchester, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Buro Services Limited that put Manchester, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Evora Developments Limited

Mynshulls House 14 Cateaton Street, Manchester, M3 1SQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number England
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Buro Services Limited

Mynshulls House Cateaton Street, Manchester, M3 1SQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number England
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Mass House Developments June 29, 2005
David Mclean Masshouse Developments February 16, 2004
Ever 1973 January 21, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand158 362601 2486 1782 426255 88846 641
Current Assets15 806 92916 794 52319 901 27719 202 48919 421 60919 252 684
Debtors12 082 48011 792 50612 647 08619 181 50318 785 48918 684 690
Other Debtors 52 08727 274 37 88363 163
Total Inventories3 566 0874 400 7697 248 01318 560380 232521 353
Net Assets Liabilities -601 723-2 691 708686 610  
Other
Accrued Liabilities Deferred Income66 543250 245145 155135 651595 952150 590
Amounts Owed By Group Undertakings11 809 41411 452 51412 579 00218 878 20418 742 59318 581 098
Amounts Owed To Group Undertakings11 333 50511 732 18313 636 78816 092 27016 338 62816 769 728
Bank Borrowings3 005 0005 128 8237 964 5722 265 5282 315 5282 491 021
Bank Borrowings Overdrafts3 005 0005 128 8235 699 0452 265 5282 315 5282 491 021
Corporation Tax Recoverable242 408242 407    
Creditors14 463 93017 396 2512 265 52718 515 88319 263 64619 438 340
Investments Fixed Assets555434
Investments In Group Undertakings555431
Net Current Assets Liabilities1 342 999-601 728-426 186686 606157 963-185 656
Number Shares Issued Fully Paid 22222
Par Value Share 11111
Prepayments Accrued Income25 16840 99536 3073 2812 2705 927
Recoverable Value-added Tax  27 274182 7434 004
Total Assets Less Current Liabilities1 343 004-601 723-426 181686 610157 966-185 652
Trade Creditors Trade Payables58 882285 000846 47522 43413 53827 001
Trade Debtors Trade Receivables   300 000 30 498

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-03-31
filed on: 11th, December 2023
Free Download (8 pages)

Company search

Advertisements