Newmason Properties Limited TADCASTER


Newmason Properties started in year 2002 as Private Limited Company with registration number 04573943. The Newmason Properties company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Tadcaster at The Poplars Common Lane. Postal code: LS24 9QR.

Currently there are 4 directors in the the company, namely Eliza M., Digby M. and Joanna M. and others. In addition one secretary - Joanna M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alec N. who worked with the the company until 9 December 2016.

Newmason Properties Limited Address / Contact

Office Address The Poplars Common Lane
Office Address2 Church Fenton
Town Tadcaster
Post code LS24 9QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04573943
Date of Incorporation Fri, 25th Oct 2002
Industry Management consultancy activities other than financial management
End of financial Year 24th December
Company age 22 years old
Account next due date Sun, 24th Sep 2023 (217 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Eliza M.

Position: Director

Appointed: 17 January 2017

Digby M.

Position: Director

Appointed: 17 January 2017

Joanna M.

Position: Secretary

Appointed: 09 December 2016

Joanna M.

Position: Director

Appointed: 09 December 2016

Andrew M.

Position: Director

Appointed: 11 November 2002

Kristy K.

Position: Director

Appointed: 14 February 2008

Resigned: 22 December 2009

Christopher P.

Position: Director

Appointed: 15 June 2006

Resigned: 21 September 2011

Timothy H.

Position: Director

Appointed: 31 March 2006

Resigned: 31 August 2007

David T.

Position: Director

Appointed: 26 November 2003

Resigned: 06 October 2004

Barbara N.

Position: Director

Appointed: 11 November 2002

Resigned: 17 December 2002

Alec N.

Position: Secretary

Appointed: 11 November 2002

Resigned: 09 December 2016

Alec N.

Position: Director

Appointed: 11 November 2002

Resigned: 09 December 2016

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2002

Resigned: 11 November 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 October 2002

Resigned: 11 November 2002

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Joanna M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanna M.

Notified on 7 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 7 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-24
Balance Sheet
Current Assets60 663109 559308 638231 882
Net Assets Liabilities48 83418 2823 4956 453
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 5003 1759 48811 988
Average Number Employees During Period4444
Creditors9 329100 017172 545161 333
Net Current Assets Liabilities51 33421 457244 638252 093
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 11 915108 545181 544
Total Assets Less Current Liabilities51 33421 457244 638252 093

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 6th, January 2023
Free Download (3 pages)

Company search

Advertisements