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

JAMES MASON COURT MANAGEMENT COMPANY LIMITED

60a Saddleworth Road, Greetland, Halifax, HX4 8AG,
Company Registration Number
04015528
Private Limited Company
Active

Company Overview

About James Mason Court Management Company Ltd
JAMES MASON COURT MANAGEMENT COMPANY LIMITED was founded on 2000-06-15 and has its registered office in Halifax. The organisation's status is listed as "Active". James Mason Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JAMES MASON COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
60a Saddleworth Road
Greetland
Halifax
HX4 8AG
Other companies in HD1
 
Filing Information
Company Number 04015528
Company ID Number 04015528
Date formed 2000-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-06-15
Return next due 2025-06-29
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-20 10:45:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES MASON COURT MANAGEMENT COMPANY 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 JAMES MASON COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
THOMAS DANIEL WESTON
Company Secretary 2008-12-01
GLENIS DOROTHY IRELAND
Director 2011-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
HILDA IRELAND
Director 2001-02-09 2011-02-21
SARAH ELIZABETH FITZSIMMONS
Company Secretary 2007-06-01 2008-11-30
DENNIS IRELAND
Company Secretary 2001-02-09 2007-04-11
PATRICIA EILEEN BARKER
Company Secretary 2000-06-15 2001-02-09
MICHAEL JOHN BARKER
Director 2000-06-15 2001-02-09
HOWARD THOMAS
Nominated Secretary 2000-06-15 2000-06-15

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
2024-06-20CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-23CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2021-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM C/O Mrs G Ireland 22 Forrest Avenue Huddersfield HD1 4PL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-02-06AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-02-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-02-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-01-26AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-27AR0115/06/16 ANNUAL RETURN FULL LIST
2016-02-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-25AR0115/06/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-24AR0115/06/14 ANNUAL RETURN FULL LIST
2014-01-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-25AR0115/06/13 ANNUAL RETURN FULL LIST
2013-02-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-25AR0115/06/12 ANNUAL RETURN FULL LIST
2012-06-25CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS DANIEL WESTON on 2011-12-19
2012-02-01AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-24AR0115/06/11 ANNUAL RETURN FULL LIST
2011-02-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/11 FROM 1 James Mason Court Marsh Huddersfield West Yorkshire HD1 4PX
2011-02-21AP01DIRECTOR APPOINTED MRS GLENIS DOROTHY IRELAND
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR HILDA IRELAND
2010-06-15AR0115/06/10 ANNUAL RETURN FULL LIST
2010-06-15CH01Director's details changed for Hilda Ireland on 2010-06-15
2010-03-16AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-28363aReturn made up to 15/06/09; full list of members
2009-04-02AA30/06/08 TOTAL EXEMPTION FULL
2008-12-16288aSECRETARY APPOINTED THOMAS DANIEL WESTON
2008-12-16288bAPPOINTMENT TERMINATED SECRETARY SARAH FITZSIMMONS
2008-07-07363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION FULL
2007-07-04363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-04363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2007-06-13288aNEW SECRETARY APPOINTED
2007-06-13288bSECRETARY RESIGNED
2007-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-22363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-22363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-19363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-04363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-05363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-23363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-23363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-21363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-02-2688(2)RAD 09/02/01--------- £ SI 3@1=3 £ IC 1/4
2001-02-20288bDIRECTOR RESIGNED
2001-02-20287REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 21 HILL TOP DRIVE HUDDERSFIELD WEST YORKSHIRE HD3 4GG
2001-02-20288bSECRETARY RESIGNED
2001-02-20288aNEW DIRECTOR APPOINTED
2001-02-20288aNEW SECRETARY APPOINTED
2000-06-21288bSECRETARY RESIGNED
2000-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to JAMES MASON COURT MANAGEMENT COMPANY 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 JAMES MASON COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAMES MASON COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
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 JAMES MASON COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of JAMES MASON COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES MASON COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of JAMES MASON COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES MASON COURT MANAGEMENT COMPANY 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 (98000 - Residents property management) as JAMES MASON COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where JAMES MASON COURT MANAGEMENT COMPANY 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 JAMES MASON COURT MANAGEMENT COMPANY 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 JAMES MASON COURT MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1