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

MASON & PARTNERS LIMITED

C/O MASON & PARTNERS, BRUNSWICK STREET, LIVERPOOL, L2 7TP,
Company Registration Number
02808118
Private Limited Company
Active

Company Overview

About Mason & Partners Ltd
MASON & PARTNERS LIMITED was founded on 1993-04-08 and has its registered office in Liverpool. The organisation's status is listed as "Active". Mason & Partners Limited is a Private Limited Company registered in 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 & PARTNERS LIMITED
 
Legal Registered Office
C/O MASON & PARTNERS
BRUNSWICK STREET
LIVERPOOL
L2 7TP
Other companies in L2
 
Filing Information
Company Number 02808118
Company ID Number 02808118
Date formed 1993-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:52:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASON & 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.

Company Officers of MASON & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
BEN DESMOND HARVEY
Company Secretary 1995-05-22
MATHEW JAMES GREEN
Director 2004-01-01
BEN DESMOND HARVEY
Director 2004-01-01
ANDREW DEAN KELLY
Director 2003-07-01
ANDREW PETER MASON
Director 1993-05-04
CHRISTOPHER IAN MASON
Director 1996-01-02
GEOFFREY OWEN MASON
Director 1993-05-04
PAUL PEARCE
Director 1994-07-01
LEE RANDLE
Director 2003-07-01
MARTIN PATRICK RODD
Director 1996-01-02
MICHAEL DAVID SMITH
Director 1994-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN CHETWOOD
Director 2002-07-01 2015-07-10
SIMON JOHN BROMILOW
Director 1996-01-02 2003-09-30
PHILIP GRIEG TAYLOR
Company Secretary 1994-02-15 1995-05-22
GORONWY PHILIP DAVIES
Company Secretary 1993-06-07 1994-02-02
PHILIP GREIG TAYLOR
Company Secretary 1993-05-04 1993-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN DESMOND HARVEY GIGLL LIMITED Company Secretary 2009-04-09 CURRENT 2009-04-09 Active
BEN DESMOND HARVEY BUSINESS HOMES TURNBERRY LIMITED Company Secretary 2008-08-13 CURRENT 2007-01-26 Active
BEN DESMOND HARVEY BUSINESS HOMES CARDONALD PARK LIMITED Company Secretary 2008-08-13 CURRENT 2008-02-12 Active
BEN DESMOND HARVEY BUSINESS HOMES SOLENT LIMITED Company Secretary 2008-08-13 CURRENT 1997-04-07 Liquidation
BEN DESMOND HARVEY THE FLINT TRADE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 2005-09-26 Active
BEN DESMOND HARVEY NO. 1 STORAGE SOLUTIONS LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Active
BEN DESMOND HARVEY ORC PROPERTIES LIMITED Company Secretary 2006-12-13 CURRENT 2006-10-26 Active
BEN DESMOND HARVEY CORONATION PROPERTIES LIMITED Company Secretary 2006-05-19 CURRENT 1989-05-09 Active
BEN DESMOND HARVEY THE OAKS OFFICE PARK (LITTLE STANNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-26 CURRENT 2006-01-26 Active
BEN DESMOND HARVEY SCREENFOOD LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
BEN DESMOND HARVEY BRIERLEY HILL ESTATES LIMITED Company Secretary 2005-01-20 CURRENT 2005-01-20 Liquidation
BEN DESMOND HARVEY BINDEN ESTATES LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Active
BEN DESMOND HARVEY KOMPLETE PROJECT MANAGEMENT LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-04 Dissolved 2017-06-13
BEN DESMOND HARVEY TEESBAY RETAIL PARK (1) LIMITED Company Secretary 2003-06-09 CURRENT 1998-09-28 Active
BEN DESMOND HARVEY GLADSTONE SECURITIES LIMITED Company Secretary 2002-12-13 CURRENT 2002-10-15 Dissolved 2016-02-18
BEN DESMOND HARVEY ROADSIDE RETAIL INVESTMENTS LIMITED Company Secretary 2002-09-02 CURRENT 2002-08-05 Dissolved 2013-10-15
BEN DESMOND HARVEY LIVERPOOL FILM STUDIOS LIMITED Company Secretary 2002-02-07 CURRENT 2001-08-01 Active
BEN DESMOND HARVEY NORTHERN INDUSTRIAL PROPERTIES LIMITED Company Secretary 2001-10-12 CURRENT 2001-09-05 Active
BEN DESMOND HARVEY MAXIMILLION PROPERTIES LIMITED Company Secretary 2001-05-10 CURRENT 1994-07-11 Dissolved 2015-03-30
BEN DESMOND HARVEY NORTH WEST RETAIL INVESTMENTS LIMITED Company Secretary 2001-05-10 CURRENT 1998-07-03 Active
BEN DESMOND HARVEY NORTH WEST INDUSTRIAL ESTATES LIMITED Company Secretary 2001-05-02 CURRENT 1995-12-07 Active
BEN DESMOND HARVEY BRUNSWICK BUSINESS PARK LIMITED Company Secretary 2000-02-02 CURRENT 1997-12-18 Active
BEN DESMOND HARVEY DBH SERVICED BUSINESS CENTRES LIMITED Company Secretary 1999-03-24 CURRENT 1999-03-24 Liquidation
BEN DESMOND HARVEY CONKY PROPERTIES LIMITED Company Secretary 1998-11-26 CURRENT 1997-10-28 Active - Proposal to Strike off
BEN DESMOND HARVEY CHASE PROPERTY DEVELOPMENTS LIMITED Company Secretary 1998-02-23 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY MALIGUES PROPERTIES LIMITED Company Secretary 1997-12-17 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY NORTHERN OFFICE INVESTMENTS LIMITED Company Secretary 1997-11-07 CURRENT 1997-10-24 Liquidation
BEN DESMOND HARVEY CALDEA NOMINEES LIMITED Company Secretary 1997-06-18 CURRENT 1997-05-20 Active
BEN DESMOND HARVEY PERRERS PROPERTIES LIMITED Company Secretary 1996-10-31 CURRENT 1996-10-17 Active
BEN DESMOND HARVEY LIVINGSTONE DEVELOPMENTS LIMITED Company Secretary 1995-05-26 CURRENT 1995-04-21 Dissolved 2017-02-14
MATHEW JAMES GREEN ORC PROPERTIES LIMITED Director 2006-12-13 CURRENT 2006-10-26 Active
MATHEW JAMES GREEN BRIERLEY HILL ESTATES LIMITED Director 2005-01-20 CURRENT 2005-01-20 Liquidation
BEN DESMOND HARVEY GIGLL LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
BEN DESMOND HARVEY ORC PROPERTIES LIMITED Director 2006-12-13 CURRENT 2006-10-26 Active
BEN DESMOND HARVEY DBH SERVICED BUSINESS CENTRES LIMITED Director 1999-03-24 CURRENT 1999-03-24 Liquidation
BEN DESMOND HARVEY CORONATION PROPERTIES LIMITED Director 1998-10-06 CURRENT 1989-05-09 Active
ANDREW DEAN KELLY THE PHYSIOTHERAPY CENTRE PROPERTY LTD Director 2017-12-05 CURRENT 2017-12-05 Active
ANDREW DEAN KELLY SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2009-05-11 CURRENT 2006-07-17 Active
ANDREW DEAN KELLY VICTORY PARK SOLENT MANAGEMENT COMPANY LIMITED Director 2009-01-13 CURRENT 2006-09-15 Active
ANDREW DEAN KELLY BUSINESS HOMES TURNBERRY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
ANDREW DEAN KELLY ORC PROPERTIES LIMITED Director 2006-12-13 CURRENT 2006-10-26 Active
ANDREW DEAN KELLY THE OAKS OFFICE PARK (LITTLE STANNEY) MANAGEMENT COMPANY LIMITED Director 2006-01-26 CURRENT 2006-01-26 Active
ANDREW DEAN KELLY NORTHERN INDUSTRIAL PROPERTIES LIMITED Director 2002-02-22 CURRENT 2001-09-05 Active
ANDREW PETER MASON NORTH WEST INDUSTRIAL ESTATES LIMITED Director 2017-05-24 CURRENT 1995-12-07 Active
ANDREW PETER MASON NORTHERN INDUSTRIAL PROPERTIES LIMITED Director 2017-05-24 CURRENT 2001-09-05 Active
ANDREW PETER MASON BJ (201) LIMITED Director 2015-06-25 CURRENT 2000-09-11 Active
ANDREW PETER MASON BJ (202) LIMITED Director 2015-06-25 CURRENT 2000-09-11 Active
ANDREW PETER MASON LOUK PROPERTIES LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
ANDREW PETER MASON FOREGATE PROPERTIES LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active - Proposal to Strike off
ANDREW PETER MASON SCREENFOOD LIMITED Director 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
ANDREW PETER MASON BRIERLEY HILL ESTATES LIMITED Director 2005-01-20 CURRENT 2005-01-20 Liquidation
ANDREW PETER MASON GLADSTONE SECURITIES LIMITED Director 2002-12-13 CURRENT 2002-10-15 Dissolved 2016-02-18
ANDREW PETER MASON MAXIMILLION PROPERTIES LIMITED Director 2002-01-15 CURRENT 1994-07-11 Dissolved 2015-03-30
ANDREW PETER MASON CONKY PROPERTIES LIMITED Director 1998-11-26 CURRENT 1997-10-28 Active - Proposal to Strike off
ANDREW PETER MASON CHASE PROPERTY DEVELOPMENTS LIMITED Director 1998-04-28 CURRENT 1997-12-03 Active
ANDREW PETER MASON MALIGUES PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-12-03 Active
ANDREW PETER MASON CALDEA NOMINEES LIMITED Director 1997-06-18 CURRENT 1997-05-20 Active
CHRISTOPHER IAN MASON GLADSTONE SECURITIES LIMITED Director 2002-12-13 CURRENT 2002-10-15 Dissolved 2016-02-18
GEOFFREY OWEN MASON BUSINESS HOMES CARDONALD PARK LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
GEOFFREY OWEN MASON BHN EAST TURNBERRY PARK MANAGEMENT COMPANY LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
GEOFFREY OWEN MASON NO. 1 STORAGE SOLUTIONS LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
GEOFFREY OWEN MASON BUSINESS HOMES TURNBERRY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
GEOFFREY OWEN MASON BUSINESS HOMES SOLENT LIMITED Director 2006-02-22 CURRENT 1997-04-07 Liquidation
GEOFFREY OWEN MASON SCREENFOOD LIMITED Director 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
GEOFFREY OWEN MASON BINDEN ESTATES LIMITED Director 2005-01-10 CURRENT 2005-01-10 Active
GEOFFREY OWEN MASON LIVERPOOL FILM STUDIOS LIMITED Director 2002-02-07 CURRENT 2001-08-01 Active
GEOFFREY OWEN MASON NORTHERN INDUSTRIAL PROPERTIES LIMITED Director 2001-10-12 CURRENT 2001-09-05 Active
GEOFFREY OWEN MASON BRUNSWICK BUSINESS PARK LIMITED Director 1999-04-26 CURRENT 1997-12-18 Active
GEOFFREY OWEN MASON NORTH WEST RETAIL INVESTMENTS LIMITED Director 1998-09-14 CURRENT 1998-07-03 Active
GEOFFREY OWEN MASON CHASE PROPERTY DEVELOPMENTS LIMITED Director 1998-02-23 CURRENT 1997-12-03 Active
GEOFFREY OWEN MASON MALIGUES PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-12-03 Active
GEOFFREY OWEN MASON CALDEA NOMINEES LIMITED Director 1997-06-18 CURRENT 1997-05-20 Active
GEOFFREY OWEN MASON PERRERS PROPERTIES LIMITED Director 1996-10-31 CURRENT 1996-10-17 Active
GEOFFREY OWEN MASON NORTH WEST INDUSTRIAL ESTATES LIMITED Director 1996-04-17 CURRENT 1995-12-07 Active
GEOFFREY OWEN MASON CORONATION PROPERTIES LIMITED Director 1991-05-09 CURRENT 1989-05-09 Active
PAUL PEARCE INSIGHT SPORTS MANAGEMENT LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active - Proposal to Strike off
PAUL PEARCE GIGLL LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
PAUL PEARCE TEESBAY RETAIL PARK (1) LIMITED Director 2003-06-09 CURRENT 1998-09-28 Active
PAUL PEARCE GLADSTONE SECURITIES LIMITED Director 2002-12-13 CURRENT 2002-10-15 Dissolved 2016-02-18
PAUL PEARCE CLAIR GARDENS LIMITED Director 2001-04-30 CURRENT 1998-04-15 Active
PAUL PEARCE CHASE PROPERTY DEVELOPMENTS LIMITED Director 1998-02-23 CURRENT 1997-12-03 Active
LEE RANDLE ORC PROPERTIES LIMITED Director 2006-12-13 CURRENT 2006-10-26 Active
LEE RANDLE NORTHERN INDUSTRIAL PROPERTIES LIMITED Director 2001-10-12 CURRENT 2001-09-05 Active
MICHAEL DAVID SMITH CRICKLADE PROPERTIES LIMITED Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2017-02-14
MICHAEL DAVID SMITH BINDEN ESTATES LIMITED Director 2005-01-10 CURRENT 2005-01-10 Active

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
2024-04-25CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2024-03-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14APPOINTMENT TERMINATED, DIRECTOR MARTIN PATRICK RODD
2023-04-11CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-04-0430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-12-21APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OWEN MASON
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OWEN MASON
2021-07-14CH01Director's details changed for Mr Michael David Smith on 2021-07-14
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CH01Director's details changed for Mr. Andrew Peter Mason on 2021-05-17
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-06-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-26CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-04-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17PSC04Change of details for Mr Geoffrey Owen Mason as a person with significant control on 2018-01-16
2018-01-17CH01Director's details changed for Mr Geoffrey Owen Mason on 2018-01-16
2017-06-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 124
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-08-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 124
2016-04-26AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN CHETWOOD
2015-07-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 124
2015-04-09AR0108/04/15 ANNUAL RETURN FULL LIST
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 124
2014-04-23AR0108/04/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-17AR0108/04/13 ANNUAL RETURN FULL LIST
2013-04-17CH01Director's details changed for Mr Michael David Smith on 2013-04-16
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PATRICK RODD / 16/04/2013
2013-04-16CH03SECRETARY'S DETAILS CHNAGED FOR BEN DESMOND HARVEY on 2013-04-16
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE RANDLE / 16/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PEARCE / 16/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY OWEN MASON / 16/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER MASON / 16/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEAN KELLY / 16/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN DESMOND HARVEY / 16/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JAMES GREEN / 16/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CHETWOOD / 16/04/2013
2013-02-07AA01PREVSHO FROM 31/12/2012 TO 30/06/2012
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AR0108/04/12 FULL LIST
2012-03-08AA01PREVEXT FROM 30/06/2011 TO 31/12/2011
2011-04-28AR0108/04/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-06AR0108/04/10 FULL LIST
2010-05-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PATRICK DODD / 08/04/2010
2010-05-06AD02SAIL ADDRESS CREATED
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE RANDLE / 08/04/2010
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN MASON / 19/11/2009
2009-05-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-29363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-04-29353LOCATION OF REGISTER OF MEMBERS
2008-05-19363sRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-04-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-18363sRETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS
2007-03-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2005-05-11363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-02-10AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-11363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-02-24AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-19288aNEW DIRECTOR APPOINTED
2004-02-19288aNEW DIRECTOR APPOINTED
2003-10-07288bDIRECTOR RESIGNED
2003-09-23288aNEW DIRECTOR APPOINTED
2003-09-23288aNEW DIRECTOR APPOINTED
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/03
2003-04-25363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-03-2688(2)RAD 20/03/03--------- £ SI 7@1=7 £ IC 117/124
2003-02-11288aNEW DIRECTOR APPOINTED
2002-05-09288cSECRETARY'S PARTICULARS CHANGED
2002-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/02
2002-04-18363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: FIFTH FLOOR THE CORN EXCHANGE FENWICK STREET LIVERPOOL MERSEYSIDE L2 7RB
2002-02-22AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-18363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-04-04AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-06287REGISTERED OFFICE CHANGED ON 06/03/01 FROM: HARRINGTON HOUSE 17 HARRINGTON STREET LIVERPOOL L2 4AB
2000-07-04WRES01ADOPT ARTICLES 26/06/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to MASON & 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 & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-07-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF DEPOSIT 1993-06-28 Outstanding TOWN INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of MASON & PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASON & PARTNERS LIMITED
Trademarks
We have not found any records of MASON & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASON & PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MASON & PARTNERS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for MASON & PARTNERS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES FIRST FLOOR UNIT 3 TURNBERRY PARK WAKEFIELD ROAD, GILDERSOME LEEDS LS27 7LE 42,00027/01/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASON & 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 & 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.