Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASON OWEN & PARTNERS LIMITED
Company Information for

MASON OWEN & PARTNERS LIMITED

7TH FLOOR, 20 CHAPEL STREET, CHAPEL STREET, LIVERPOOL, L3 9AG,
Company Registration Number
01426226
Private Limited Company
Active

Company Overview

About Mason Owen & Partners Ltd
MASON OWEN & PARTNERS LIMITED was founded on 1979-06-06 and has its registered office in Liverpool. The organisation's status is listed as "Active". Mason Owen & Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MASON OWEN & PARTNERS LIMITED
 
Legal Registered Office
7TH FLOOR, 20 CHAPEL STREET
CHAPEL STREET
LIVERPOOL
L3 9AG
Other companies in L2
 
Telephone0151-242-3000
 
Filing Information
Company Number 01426226
Company ID Number 01426226
Date formed 1979-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB636530444  GB443480303  
Last Datalog update: 2024-04-07 01:02:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASON OWEN & PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MASON OWEN & PARTNERS LIMITED
The following companies were found which have the same name as MASON OWEN & PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASON OWEN & PARTNERS (HOLDINGS) LIMITED LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA Liquidation Company formed on the 1994-06-07

Company Officers of MASON OWEN & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
CAROLE ELIZABETH SHAW
Company Secretary 2001-02-26
SIMON GEORGE EDWIN BLAND
Director 2005-10-04
PETER BURKE
Director 2004-07-01
JOHN HEPWORTH
Director 2000-12-18
PAUL MORAN
Director 1997-01-02
MICHAEL BARRY OWEN
Director 1991-03-13
CAROLE ELIZABETH SHAW
Director 2009-04-01
GARY PETER TURNER
Director 1998-07-01
MARK JAMES WILLIAMS
Director 2014-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN IRVING STUART CRICHTON
Director 2004-08-01 2017-12-31
ANDREW ALLAN MCNEE
Director 2015-07-01 2017-12-31
ANDREW PETER OWEN
Director 2009-10-01 2015-05-22
CHRISTOPHER GERARD CONNOR
Director 2007-05-11 2012-07-01
WILLIAM JOHN TAYLOR BARROW
Director 1994-07-11 2012-04-30
JONATHAN PRESTT
Director 1994-07-11 2011-07-01
HENRY JOSEPH PRESCOTT
Director 1997-01-02 2011-06-30
BRUCE ROBIN BOTT
Director 1994-07-11 2010-03-12
RICHARD OWEN HENRIKSEN
Director 1994-07-11 2009-01-01
EDWARD FRANCIS LYONS
Director 1999-12-20 2004-06-30
CHRISTOPHER DOUGLAS SHAW
Director 1994-07-11 2004-06-30
ANDREW CHRISTOPHER MALLEY
Director 1997-01-02 2004-04-01
ALAN JOHN MARKHAM
Company Secretary 1991-03-13 2001-02-26
ALAN JOHN MARKHAM
Director 1994-07-11 2001-02-26
KERAN LEWIS
Director 1994-07-11 1999-07-09
IAN CHARLES PARISH
Director 1994-07-11 1999-04-01
TIMOTHY PAUL RALPH APPLETON
Director 1996-07-01 1999-03-19
ALASDAIR DEREK COATES
Director 1998-07-01 1999-03-19
ROBERT FISHER
Director 1994-07-11 1999-03-19
MICHAEL WALTER LONG
Director 1994-07-11 1999-03-15
PETER PHILIP OSBORNE MOWBRAY
Director 1994-07-11 1999-03-01
STUART NEIL PILLING
Director 1994-07-11 1999-03-01
HENRY JOSEPH PRESCOTT
Director 1994-07-11 1995-01-10
JEREMY MICHAEL IVOR BROWN
Director 1991-03-13 1994-07-11
GEOFFREY OWEN MASON
Director 1991-03-13 1994-05-05
STEPHEN HENRY MARKLAND
Director 1991-03-13 1993-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE ELIZABETH SHAW UNION COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-04-28 CURRENT 1998-04-29 Active
CAROLE ELIZABETH SHAW MASON OWEN & PARTNERS (HOLDINGS) LIMITED Company Secretary 2001-05-21 CURRENT 1994-06-07 Liquidation
CAROLE ELIZABETH SHAW MASON OWEN FINANCIAL SERVICES LIMITED Company Secretary 2001-03-26 CURRENT 1988-02-05 Active
SIMON GEORGE EDWIN BLAND GREAT BARROW PROPERTIES LIMITED Director 2017-05-02 CURRENT 2014-03-06 Active
SIMON GEORGE EDWIN BLAND OWENCO 1 LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
SIMON GEORGE EDWIN BLAND 7/9 BAILEY STREET LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
SIMON GEORGE EDWIN BLAND GLADSTONE PROPERTIES LIMITED Director 2002-03-06 CURRENT 1979-01-10 Active
PETER BURKE SALMON LEAP MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2000-12-01 Active
PETER BURKE GLADSTONE NOMINEES LIMITED Director 2001-12-14 CURRENT 1987-04-06 Active
PETER BURKE REFUGE NOMINEES LIMITED Director 2001-12-14 CURRENT 1980-04-16 Active
JOHN HEPWORTH UNION COURT MANAGEMENT COMPANY LIMITED Director 2008-06-20 CURRENT 1998-04-29 Active
MICHAEL BARRY OWEN GREAT BARROW PROPERTIES LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
MICHAEL BARRY OWEN MASON OWEN (SPECIALIST RISKS) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
MICHAEL BARRY OWEN ETHEL AUSTIN PROPERTIES NOMINEES LIMITED Director 2013-01-21 CURRENT 2005-07-08 Dissolved 2016-09-20
MICHAEL BARRY OWEN SEVCO 5054 LIMITED Director 2011-03-24 CURRENT 2011-01-26 Active
MICHAEL BARRY OWEN NEW EMBRACE LIMITED Director 2010-08-20 CURRENT 2010-08-20 Liquidation
MICHAEL BARRY OWEN SCREENFOOD LIMITED Director 2009-06-02 CURRENT 2005-04-01 Active - Proposal to Strike off
MICHAEL BARRY OWEN THREE60AUSTIN LIMITED Director 2007-12-17 CURRENT 2007-12-17 Dissolved 2017-06-03
MICHAEL BARRY OWEN REH (OFFICE) LIMITED Director 2007-08-28 CURRENT 2006-05-10 Dissolved 2013-08-03
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (HUCKNALL) LIMITED Director 2007-08-28 CURRENT 2004-07-15 Dissolved 2015-03-22
MICHAEL BARRY OWEN MOORVIEW DEVELOPMENTS LIMITED Director 2007-07-02 CURRENT 2003-07-07 Dissolved 2015-10-30
MICHAEL BARRY OWEN MASON OWEN CRISPIN LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active - Proposal to Strike off
MICHAEL BARRY OWEN EASTER AUSTIN DEVELOPMENTS LIMITED Director 2007-06-07 CURRENT 2007-02-22 Dissolved 2016-11-05
MICHAEL BARRY OWEN MULLER AUSTIN CONWY LIMITED Director 2007-04-17 CURRENT 2007-04-17 Liquidation
MICHAEL BARRY OWEN TRINITY HOTELS (NEWCASTLE) LIMITED Director 2007-02-27 CURRENT 2006-07-20 Dissolved 2014-02-27
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (BROWNHILLS) LIMITED Director 2007-02-14 CURRENT 2004-07-15 Dissolved 2015-12-01
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (WEST) LIMITED Director 2007-02-14 CURRENT 2004-07-15 Dissolved 2015-12-01
MICHAEL BARRY OWEN SIGNATURE HOUSE PROPERTIES LIMITED Director 2006-10-09 CURRENT 2006-02-22 Dissolved 2015-03-05
MICHAEL BARRY OWEN ETHEL AUSTIN REGENERATION (LATCHFORD) LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-10-07
MICHAEL BARRY OWEN GOLDROCK INVESTMENTS LIMITED Director 2006-09-04 CURRENT 1997-06-27 Dissolved 2014-11-01
MICHAEL BARRY OWEN BLAKESHALL ESTATES LIMITED Director 2006-08-17 CURRENT 2003-07-08 Dissolved 2015-10-30
MICHAEL BARRY OWEN CONWY ESTATES LIMITED Director 2006-06-22 CURRENT 2006-06-01 Dissolved 2014-02-28
MICHAEL BARRY OWEN MP NANTWICH LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active
MICHAEL BARRY OWEN AUSTIN OWEN PROPERTIES LIMITED Director 2005-10-31 CURRENT 2005-10-31 Dissolved 2013-08-20
MICHAEL BARRY OWEN CHARTBRANCH (CHAPEL EN LE FRITH) LIMITED Director 2005-09-08 CURRENT 2005-09-08 Liquidation
MICHAEL BARRY OWEN EASI (NORTHGATE STREET) LIMITED Director 2005-07-08 CURRENT 2005-07-08 Dissolved 2015-03-05
MICHAEL BARRY OWEN QUARRY PROPERTIES LIMITED Director 2005-04-29 CURRENT 2003-07-08 Dissolved 2015-10-30
MICHAEL BARRY OWEN CHARTBRANCH (RIPON) LIMITED Director 2005-04-25 CURRENT 2005-04-25 Dissolved 2015-08-30
MICHAEL BARRY OWEN MULLER PALATINE PROPERTIES LIMITED Director 2004-11-16 CURRENT 2001-08-14 In Administration/Administrative Receiver
MICHAEL BARRY OWEN ELM PARK DEVELOPMENTS LIMITED Director 2004-10-16 CURRENT 2001-08-15 Dissolved 2015-11-12
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (PIRTON LANE) LIMITED Director 2004-10-07 CURRENT 2003-07-28 Dissolved 2015-12-01
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITED Director 2004-08-26 CURRENT 2004-07-15 Dissolved
MICHAEL BARRY OWEN EASTERN GATE PROPERTIES LIMITED Director 2004-08-18 CURRENT 2004-08-02 Dissolved 2017-02-21
MICHAEL BARRY OWEN CHARTFRONT DEVELOPMENTS LIMITED Director 2004-06-29 CURRENT 2004-06-29 Dissolved 2016-02-27
MICHAEL BARRY OWEN CHARTBRANCH EV LIMITED Director 2004-06-25 CURRENT 2004-06-25 Dissolved 2015-08-30
MICHAEL BARRY OWEN LONDON AND PALATINE (NORTHWICH) LIMITED Director 2004-06-18 CURRENT 2004-06-18 Dissolved 2015-03-05
MICHAEL BARRY OWEN ROCKET CENTRE PROPERTIES LIMITED Director 2004-06-16 CURRENT 2004-06-01 Dissolved 2014-06-07
MICHAEL BARRY OWEN FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED Director 2004-05-11 CURRENT 2004-05-11 Dissolved 2015-01-13
MICHAEL BARRY OWEN STAMPSCREEN LIMITED Director 2004-04-26 CURRENT 2004-04-05 Dissolved 2014-04-08
MICHAEL BARRY OWEN OFFICEWAY LIMITED Director 2004-04-22 CURRENT 2003-06-18 Dissolved 2015-03-05
MICHAEL BARRY OWEN CAROLINA LAND LIMITED Director 2004-02-05 CURRENT 2004-01-15 Dissolved 2013-10-22
MICHAEL BARRY OWEN SEAMOOR INVESTMENTS LIMITED Director 2004-01-08 CURRENT 1998-08-20 Dissolved 2015-11-12
MICHAEL BARRY OWEN WATERMILL ESTATES LIMITED Director 2003-10-20 CURRENT 2000-05-08 Dissolved 2014-06-07
MICHAEL BARRY OWEN STRIPEPEARL LIMITED Director 2003-09-25 CURRENT 2003-09-09 Dissolved 2015-03-05
MICHAEL BARRY OWEN ETHEL AUSTIN SHARED INVESTMENTS LIMITED Director 2003-07-31 CURRENT 2003-07-31 Liquidation
MICHAEL BARRY OWEN MINSTER MILL LIMITED Director 2003-07-04 CURRENT 2001-08-15 Dissolved 2014-04-23
MICHAEL BARRY OWEN ETHEL AUSTIN (ROSE PLACE) LIMITED Director 2003-06-11 CURRENT 2003-06-11 Dissolved 2015-03-05
MICHAEL BARRY OWEN AUSTIN PARK ESTATES LIMITED Director 2003-02-11 CURRENT 2001-02-14 Dissolved 2015-03-22
MICHAEL BARRY OWEN LONDON & PALATINE SPRING GARDENS LIMITED Director 2003-02-11 CURRENT 2003-02-11 Dissolved 2015-03-05
MICHAEL BARRY OWEN LINENHALL HOLDINGS LIMITED Director 2002-10-28 CURRENT 2002-03-26 Dissolved 2014-04-08
MICHAEL BARRY OWEN FELLGATE PROPERTIES (MINERVA COURT) LIMITED Director 2002-08-30 CURRENT 2002-08-20 Active
MICHAEL BARRY OWEN ETHEL AUSTIN INVESTMENT PROPERTIES (FOREGATE STREET) LIMITED Director 2002-07-01 CURRENT 2001-11-13 Dissolved 2015-03-05
MICHAEL BARRY OWEN BUNBURY PROPERTIES LIMITED Director 2002-05-21 CURRENT 1997-02-20 Dissolved 2014-07-07
MICHAEL BARRY OWEN LINDEN STOURPORT LIMITED Director 2002-02-15 CURRENT 2000-05-08 Dissolved 2014-12-26
MICHAEL BARRY OWEN GRANDDREAM LIMITED Director 2001-09-21 CURRENT 2001-08-31 Liquidation
MICHAEL BARRY OWEN CHARTBRANCH LIMITED Director 2001-09-17 CURRENT 2001-08-09 Dissolved 2014-08-28
MICHAEL BARRY OWEN CHARTFRONT INVESTMENTS LIMITED Director 2001-09-05 CURRENT 2001-07-31 Dissolved 2016-06-21
MICHAEL BARRY OWEN CORETREND LIMITED Director 2001-08-17 CURRENT 2001-06-14 Dissolved 2015-10-30
MICHAEL BARRY OWEN CHARTFRONT GROUP LIMITED Director 2001-02-28 CURRENT 2000-10-27 Liquidation
MICHAEL BARRY OWEN STOUR VALE LIMITED Director 2000-11-07 CURRENT 2000-05-08 Dissolved 2014-04-08
MICHAEL BARRY OWEN LINENHALL CHESTER LIMITED Director 2000-10-04 CURRENT 1987-05-28 Dissolved 2014-08-13
MICHAEL BARRY OWEN MARITIME PARK DEVELOPMENTS LIMITED Director 2000-08-28 CURRENT 1999-10-26 Dissolved 2014-04-08
MICHAEL BARRY OWEN AUSTIN EMERY ESTATES LTD Director 2000-06-27 CURRENT 1998-07-03 Dissolved 2014-11-04
MICHAEL BARRY OWEN ETHEL AUSTIN PROPERTIES LIMITED Director 2000-06-27 CURRENT 1971-06-14 Dissolved 2015-03-22
MICHAEL BARRY OWEN ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED Director 2000-06-27 CURRENT 1988-10-10 Liquidation
MICHAEL BARRY OWEN ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED Director 2000-02-23 CURRENT 1981-08-10 Dissolved 2013-12-31
MICHAEL BARRY OWEN DATARAPID LIMITED Director 2000-02-23 CURRENT 1995-10-12 Dissolved 2015-03-05
MICHAEL BARRY OWEN OAKGATE (HEREFORD) LIMITED Director 2000-02-23 CURRENT 1997-02-10 Dissolved 2015-03-05
MICHAEL BARRY OWEN CLERKDIARY LIMITED Director 2000-02-23 CURRENT 1995-04-04 Dissolved 2015-03-05
MICHAEL BARRY OWEN ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED Director 2000-02-23 CURRENT 1973-08-31 Liquidation
MICHAEL BARRY OWEN ETHEL AUSTIN INVESTMENTS LIMITED Director 2000-02-23 CURRENT 1988-10-10 Liquidation
MICHAEL BARRY OWEN LONDON AND PALATINE ESTATES LIMITED Director 2000-02-23 CURRENT 1988-09-08 Liquidation
MICHAEL BARRY OWEN EASYCROWN PROPERTIES LIMITED Director 1999-12-13 CURRENT 1991-09-16 Dissolved 2015-03-05
MICHAEL BARRY OWEN MASON OWEN FINANCIAL SERVICES LIMITED Director 1999-05-27 CURRENT 1988-02-05 Active
MICHAEL BARRY OWEN GLADSTONE NOMINEES LIMITED Director 1997-02-07 CURRENT 1987-04-06 Active
MICHAEL BARRY OWEN REFUGE NOMINEES LIMITED Director 1997-02-07 CURRENT 1980-04-16 Active
MICHAEL BARRY OWEN MASON OWEN & PARTNERS (HOLDINGS) LIMITED Director 1994-07-11 CURRENT 1994-06-07 Liquidation
MICHAEL BARRY OWEN CHARDSIT INVESTMENTS LIMITED Director 1991-11-04 CURRENT 1960-02-04 Active
MICHAEL BARRY OWEN REFUGE MANAGEMENT SERVICES Director 1991-09-01 CURRENT 1982-07-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-18Change of details for Mason Owen & Partners Holdings Ltd as a person with significant control on 2023-04-01
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-14CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-10-13APPOINTMENT TERMINATED, DIRECTOR PAUL MORAN
2023-06-29FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-15CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-03-15AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 014262260017
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-03-29AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-04-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Gladstone House Union Court Liverpool L2 4UQ
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY PETER TURNER
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNEE
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRATHER
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CRICHTON
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 67000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 67000
2016-04-08AR0114/03/16 ANNUAL RETURN FULL LIST
2015-11-03AP01DIRECTOR APPOINTED MR ANDREW ALLAN MCNEE
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER OWEN
2015-04-16AP01DIRECTOR APPOINTED MR MARK JAMES WILLIAMS
2015-04-16AP01DIRECTOR APPOINTED MR ANDREW PETER OWEN
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 67000
2015-04-01AR0114/03/15 ANNUAL RETURN FULL LIST
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 67000
2014-04-10AR0114/03/14 ANNUAL RETURN FULL LIST
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WRATHER / 10/04/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER TURNER / 10/04/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ELIZABETH SHAW / 10/04/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARRY OWEN / 10/04/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MORAN / 10/04/2014
2014-03-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HEPWORTH / 07/03/2014
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN IRVING STUART CRICHTON / 07/03/2014
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BURKE / 07/03/2014
2014-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ELIZABETH SHAW / 07/03/2014
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE EDWIN BLAND / 07/03/2014
2013-04-04AR0114/03/13 FULL LIST
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONNOR
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAMS
2012-08-23AUDAUDITOR'S RESIGNATION
2012-05-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRESTT
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARROW
2012-04-11AR0114/03/12 FULL LIST
2012-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR HENRY PRESCOTT
2011-04-21AR0114/03/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-21AR0114/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAMS / 14/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER TURNER / 14/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ELIZABETH SHAW / 14/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOSEPH PRESCOTT / 14/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORAN / 14/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEPWORTH / 14/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN IRVING STUART CRICHTON / 14/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERARD CONNOR / 14/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BURKE / 14/03/2010
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BOTT
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN TAYLOR BARROW / 14/03/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-05288aDIRECTOR APPOINTED MR JONATHAN WILLIAMS
2009-05-05363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-05-01288aDIRECTOR APPOINTED MRS CAROLE ELIZABETH SHAW
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HENRIKSEN
2009-05-01288cSECRETARY'S CHANGE OF PARTICULARS / CAROLE SHAW / 01/04/2009
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OWEN / 01/04/2009
2008-10-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-01363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-05-09AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-05-02363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-05-08363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-16288aNEW DIRECTOR APPOINTED
2005-06-24363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-10288bDIRECTOR RESIGNED
2004-08-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to MASON OWEN & PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MASON OWEN & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-04-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-07-09 Satisfied MICHAEL BARRY OWEN
LEGAL CHARGE 1999-04-13 Satisfied JUDITH ALICE MARKLAND
LEGAL CHARGE 1999-04-13 Satisfied PETER WILD BULLIVANT AND PAMELA JONES(AS TRUSTEES OF M B OWEN 1994 SETTLEMENT)
LEGAL CHARGE 1999-04-13 Satisfied PETER WILD BULLIVANT AND PAMELA JONES(AS TRUSTEES OF THE 1994 M B OWEN SETTLEMENT)
LEGAL CHARGE 1999-04-09 Satisfied JUDITH ALICE MARKLAND
LEGAL CHARGE 1996-12-31 Satisfied JUDITH ALICE MARKLAND
LEGAL CHARGE 1996-12-31 Satisfied MICHAEL BARRY OWEN
LEGAL CHARGE 1994-07-11 Satisfied MICHAEL BARRY OWEN.
LEGAL CHARGE 1991-01-21 Satisfied GLADSTONE NOMINEES LIMITED
LEGAL CHARGE 1989-09-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
TRANSFER & CHARGE 1979-11-08 Satisfied BRAMHALL LIMITED.
TRANSFER & CHARGE 1979-11-08 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED.
CHARGE 1979-11-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASON OWEN & PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of MASON OWEN & PARTNERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MASON OWEN & PARTNERS LIMITED owns 3 domain names.

mop.co.uk   masonowen.co.uk   masonowen.com  

Trademarks
We have not found any records of MASON OWEN & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MASON OWEN & PARTNERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fenland District Council 2015-02-04 GBP £5,000 Premises Costs
Fenland District Council 2014-11-04 GBP £514 Premises Costs
Fenland District Council 2014-10-28 GBP £5,000 Premises Costs
Knowsley Council 2014-10-03 GBP £2,347 SERVICE CHARGE PLANNING SERVICES
Fenland District Council 2014-09-10 GBP £750 Premises Costs
Knowsley Council 2014-09-01 GBP £12,600 SERVICE CHARGE
Fenland District Council 2014-06-24 GBP £5,000 Premises Costs
Fenland District Council 2014-04-09 GBP £5,000 Premises Costs
Fenland District Council 2014-02-05 GBP £535 Premises Costs
Fenland District Council 2013-12-20 GBP £5,000 Premises Costs
Fenland District Council 2013-10-09 GBP £5,000 Premises Costs
Fenland District Council 2013-06-18 GBP £5,000 Premises Costs
Fenland District Council 2012-12-20 GBP £5,000 Premises Costs
Fenland District Council 2012-10-03 GBP £5,000 Premises Costs
Fenland District Council 2012-07-11 GBP £5,000 Premises Costs
Fenland District Council 2012-06-13 GBP £574 Premises Costs
Fenland District Council 2012-03-28 GBP £6,000 Premises Costs
Fenland District Council 2011-12-21 GBP £5,000 Premises Costs
Fenland District Council 2011-10-06 GBP £5,000 Premises Costs
Fenland District Council 2011-06-24 GBP £545 Premises Costs
Fenland District Council 2011-06-24 GBP £5,000 Premises Costs
Knowsley Council 2011-06-08 GBP £806 CONSULTANTS FEES
Fenland District Council 2011-04-19 GBP £533 Premises Costs
Fenland District Council 2011-03-29 GBP £6,000 Premises Costs
Knowsley Council 2011-03-23 GBP £5,321 SECURITY TRANSPORT PLANNING, POLICY AND STRATEGY
Knowsley Council 2011-03-02 GBP £3,067 CONSULTANTS FEES
Knowsley Council 2011-02-11 GBP £5,587 SECURITY TRANSPORT PLANNING, POLICY AND STRATEGY
Knowsley Council 2011-02-09 GBP £3,497 CONSULTANTS FEES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MASON OWEN & PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASON OWEN & PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MASON OWEN & PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.