Mas1 Developments Limited LONDON


Founded in 2004, Mas1 Developments, classified under reg no. 05131108 is an active company. Currently registered at 6th Floor NW1 3BG, London the company has been in the business for 20 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has one director. Stephen D., appointed on 20 November 2009. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mas1 Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05131108
Date of Incorporation Tue, 18th May 2004
Industry Development of building projects
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Stephen D.

Position: Director

Appointed: 20 November 2009

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Mark C.

Position: Director

Appointed: 12 September 2011

Resigned: 08 December 2011

Nigel F.

Position: Director

Appointed: 12 September 2011

Resigned: 22 October 2020

Martin T.

Position: Director

Appointed: 05 September 2008

Resigned: 20 November 2009

Leonard Y.

Position: Director

Appointed: 22 August 2007

Resigned: 06 July 2008

David F.

Position: Director

Appointed: 28 September 2006

Resigned: 22 August 2007

Gwynne F.

Position: Director

Appointed: 18 August 2006

Resigned: 05 September 2008

Gary L.

Position: Director

Appointed: 01 May 2006

Resigned: 18 August 2006

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Bruce M.

Position: Secretary

Appointed: 18 May 2004

Resigned: 26 April 2005

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2004

Resigned: 18 May 2004

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 May 2004

Resigned: 18 May 2004

Stephen M.

Position: Director

Appointed: 18 May 2004

Resigned: 01 May 2006

Kieran L.

Position: Director

Appointed: 18 May 2004

Resigned: 12 September 2011

Timothy J.

Position: Director

Appointed: 18 May 2004

Resigned: 28 September 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Margaret S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Margaret S.

Notified on 18 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements