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

MASTERFIELD PROPERTIES LIMITED

44 Theydon Road, London, E5 9NA,
Company Registration Number
03677743
Private Limited Company
Active

Company Overview

About Masterfield Properties Ltd
MASTERFIELD PROPERTIES LIMITED was founded on 1998-12-02 and has its registered office in . The organisation's status is listed as "Active". Masterfield Properties 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
MASTERFIELD PROPERTIES LIMITED
 
Legal Registered Office
44 Theydon Road
London
E5 9NA
Other companies in E5
 
Filing Information
Company Number 03677743
Company ID Number 03677743
Date formed 1998-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-09-21
Latest return 2023-09-14
Return next due 2024-09-28
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB743872606  
Last Datalog update: 2024-06-21 11:59:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERFIELD PROPERTIES 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 MASTERFIELD PROPERTIES LIMITED
The following companies were found which have the same name as MASTERFIELD PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASTERFIELD PROPERTIES 2 LTD 44 THEYDON ROAD LONDON E5 9NA Active Company formed on the 2020-07-27

Company Officers of MASTERFIELD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BEILE GROSSMAN
Company Secretary 1999-06-01
AARON GROSSMAN
Director 1999-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 1998-12-02 1998-12-10
BUYVIEW LTD
Nominated Director 1998-12-02 1998-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEILE GROSSMAN MEADVALE PROPERTIES LIMITED Company Secretary 2004-02-01 CURRENT 2003-02-17 Active
BEILE GROSSMAN GIFTCRAFT LIMITED Company Secretary 2001-08-02 CURRENT 2001-07-20 Active
BEILE GROSSMAN ELFIELD LIMITED Company Secretary 1998-09-18 CURRENT 1993-03-08 Active
BEILE GROSSMAN UNITED INTERNATIONAL TRADING LIMITED Company Secretary 1996-09-03 CURRENT 1996-09-03 Active
AARON GROSSMAN ALL STAR DRYLINING LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
AARON GROSSMAN 52 NORFOLK ESTATE LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
AARON GROSSMAN BENTLETT YARD ESTATE LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
AARON GROSSMAN ELECTRIC STATION (LONDON) LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
AARON GROSSMAN CINAX LIMITED Director 2014-03-05 CURRENT 2014-03-03 Active
AARON GROSSMAN ELFIELD DRYLINING LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
AARON GROSSMAN JEWISH TRAINING ACADEMY FOR GIRLS (JTAG) LTD Director 2012-07-07 CURRENT 2006-06-08 Active
AARON GROSSMAN MEADVALE COURT 2 LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
AARON GROSSMAN BELBERRY MOUNT FREEHOLD LIMITED Director 2011-07-22 CURRENT 2011-07-22 Dissolved 2013-09-10
AARON GROSSMAN MEADVALE COURT LIMITED Director 2010-10-11 CURRENT 2010-10-11 Active
AARON GROSSMAN BM ASSET MANAGEMENT LIMITED Director 2010-03-30 CURRENT 2005-11-15 Active
AARON GROSSMAN SHIRLEY HOMES LIMITED Director 2009-07-16 CURRENT 2009-07-16 Dissolved 2014-05-20
AARON GROSSMAN WATERMINT GROCERS (UK) LIMITED Director 2009-02-02 CURRENT 2009-02-02 Active - Proposal to Strike off
AARON GROSSMAN BM ADVERTISING LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2013-10-08
AARON GROSSMAN ELFIELD CONSTRUCTION LIMITED Director 2007-02-19 CURRENT 2007-02-16 Active
AARON GROSSMAN THE MANOR ROAD FREEHOLD LIMITED Director 2005-09-21 CURRENT 2005-09-21 Active
AARON GROSSMAN MEADVALE PROPERTIES LIMITED Director 2003-04-10 CURRENT 2003-02-17 Active
AARON GROSSMAN MALKA 24 LIMITED Director 2002-08-20 CURRENT 2002-06-27 Active - Proposal to Strike off
AARON GROSSMAN MABRODIAM INTERNATIONAL UK LIMITED Director 2002-05-02 CURRENT 2002-05-02 Active
AARON GROSSMAN GIFTCRAFT LIMITED Director 2001-08-02 CURRENT 2001-07-20 Active
AARON GROSSMAN MARSHCROFT LIMITED Director 2001-03-28 CURRENT 2001-03-09 Active
AARON GROSSMAN ELFIELD LIMITED Director 1998-09-18 CURRENT 1993-03-08 Active
AARON GROSSMAN UNITED INTERNATIONAL TRADING LIMITED Director 1996-09-03 CURRENT 1996-09-03 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
2024-06-21Current accounting period shortened from 22/06/23 TO 21/06/23
2024-04-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036777430015
2024-03-21Previous accounting period shortened from 23/06/23 TO 22/06/23
2023-11-22CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-08-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22Previous accounting period shortened from 24/06/22 TO 23/06/22
2023-03-23Previous accounting period shortened from 25/06/22 TO 24/06/22
2023-03-23Previous accounting period shortened from 25/06/22 TO 24/06/22
2022-11-08CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-11-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23AA01Previous accounting period shortened from 26/06/21 TO 25/06/21
2022-03-24AA01Previous accounting period shortened from 27/06/21 TO 26/06/21
2022-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036777430020
2021-11-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-06-28AA01Current accounting period shortened from 28/06/20 TO 27/06/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2019-12-26CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-11-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02AA01Previous accounting period extended from 28/12/18 TO 28/06/19
2019-09-26AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036777430019
2018-12-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036777430017
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036777430016
2018-09-20AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-12-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036777430015
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 7
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036777430014
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 7
2016-01-06AR0102/12/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 7
2014-12-04AR0102/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 7
2013-12-05AR0102/12/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0102/12/12 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2012-01-17AR0102/12/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-14MG01Particulars of a mortgage or charge / charge no: 13
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-01-21AR0102/12/10 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-12-09AR0102/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARON GROSSMAN / 08/12/2009
2009-08-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-02-04363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-12-21363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-28363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-0588(2)RAD 27/09/06--------- £ SI 7@1=7 £ IC 3/10
2005-12-15363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-12-08363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 4-6 WINDUS MEWS WINDUS ROAD LONDON N16 6UP
2003-12-23363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-12-06363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2001-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-21395PARTICULARS OF MORTGAGE/CHARGE
2001-06-27287REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 250 SAINT ANNS ROAD LONDON N15 5BN
2001-01-04363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-21395PARTICULARS OF MORTGAGE/CHARGE
2000-07-19288bDIRECTOR RESIGNED
2000-07-19288bSECRETARY RESIGNED
2000-02-07363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-12-24395PARTICULARS OF MORTGAGE/CHARGE
1999-10-29395PARTICULARS OF MORTGAGE/CHARGE
1999-07-28395PARTICULARS OF MORTGAGE/CHARGE
1999-07-19288aNEW SECRETARY APPOINTED
1999-07-19288aNEW DIRECTOR APPOINTED
1999-06-19395PARTICULARS OF MORTGAGE/CHARGE
1999-06-09395PARTICULARS OF MORTGAGE/CHARGE
1999-04-27287REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1998-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MASTERFIELD PROPERTIES 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 MASTERFIELD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-22 Outstanding SHAWBROOK BANK LIMITED
2016-03-29 Outstanding LLOYDS BANK PLC
MORTGAGE 2011-05-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-05-10 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2010-02-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2000-09-07 Satisfied BANK OF WALES
LEGAL CHARGE 1999-12-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-10-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-07-14 Satisfied COMMERCIAL ACCEPTNCES LIMITED
DEBENTURE 1999-06-08 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 1999-06-08 Satisfied COMMERCIAL ACCEPTANCES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 MASTERFIELD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MASTERFIELD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTERFIELD PROPERTIES LIMITED
Trademarks
We have not found any records of MASTERFIELD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MASTERFIELD PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-12-11 GBP £897 Temporary Accommodation
London Borough of Haringey 2014-12-10 GBP £7,608 Temporary Accommodation
London Borough of Haringey 2014-11-11 GBP £897 Construction, Property and Fac Man
London Borough of Haringey 2014-11-10 GBP £7,608 Construction, Property and Fac Man

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 MASTERFIELD PROPERTIES 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 MASTERFIELD PROPERTIES 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 MASTERFIELD PROPERTIES 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.