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

MASTER MANAGEMENT LIMITED

175 DARKES LANE, BROSNAN HOUSE, SUITE 2B, POTTERS BAR, ENGLAND, EN6 1BW,
Company Registration Number
04513037
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Master Management Ltd
MASTER MANAGEMENT LIMITED was founded on 2002-08-16 and has its registered office in Potters Bar. The organisation's status is listed as "Active - Proposal to Strike off". Master Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MASTER MANAGEMENT LIMITED
 
Legal Registered Office
175 DARKES LANE
BROSNAN HOUSE, SUITE 2B
POTTERS BAR
ENGLAND
EN6 1BW
Other companies in W1G
 
Filing Information
Company Number 04513037
Company ID Number 04513037
Date formed 2002-08-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-05 07:32:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTER MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GERALD GREENE LIMITED   STEVEN GORDON 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 MASTER MANAGEMENT LIMITED
The following companies were found which have the same name as MASTER MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASTER MANAGEMENT SOLUTIONS LIMITED 5 SPINDRIFT COURT SOUTH PARADE WEST KIRBY WIRRAL MERSEYSIDE CH48 0RR Active - Proposal to Strike off Company formed on the 2013-02-28
MASTER MANAGEMENT IRELAND LIMITED GUARDIAN HOUSE 12 PRIORY HALL STILLORGAN CO. DUBLIN Dissolved Company formed on the 2004-07-08
MASTER MANAGEMENT CORP. 56 WEST 45TH ST. New York NEW YORK NY 10036 Active Company formed on the 1963-05-27
MASTER MANAGEMENT, LLC 754 EASTERN PKWY. Kings BROOKLYN NY 11213 Active Company formed on the 2003-09-02
MASTER MANAGEMENT OF NEW YORK, INC. 3154 ALBANY CRESCENT Bronx BRONX NY 10463 Active Company formed on the 1993-06-30
MASTER MANAGEMENT SYSTEM LTD 21 SLATER BLVD New York STATEN ISLAND NY 10305 Active Company formed on the 2008-08-08
MASTER MANAGEMENT SERVICES LTD 210 E 10TH AVE, #19 DENVER CO 80203 Exists Company formed on the 1993-03-30
Master Management, LLC 310 K ST STE 200 ANCHORAGE AK 99501 Good Standing Company formed on the 2012-08-17
MASTER MANAGEMENT COMPANY, INC. 12785 PRICE RD SE PO BOX 37 OLALLA WA 98359 Dissolved Company formed on the 1988-04-04
MASTER MANAGEMENT LLC 7975 NE ROCKY LN KINGSTON WA 983469422 Dissolved Company formed on the 2013-12-24
Master Management One LLC 7057 S Webster St. Littleton CO 80128 Delinquent Company formed on the 2011-07-12
Master Management Service LLC 6064 West Ida Dr Littleton CO 80123 Delinquent Company formed on the 2009-05-01
MASTER MANAGEMENT SERVICES LLC 1509 GUADALUPE ST STE 200 AUSTIN TX 78701 Active Company formed on the 2013-12-10
MASTER MANAGEMENT GROUP, LLC 7408 MORRIS RD - HAMILTON OH 45011 Active Company formed on the 2006-02-27
MASTER MANAGEMENT, LLC 3800 HOWARD HUGHES PKWY 17TH FL LAS VEGAS NV 89169 Active Company formed on the 2004-02-12
MASTER MANAGEMENT, INC. NV Permanently Revoked Company formed on the 2001-02-26
MASTER MANAGEMENT PLUS, INC. NV Permanently Revoked Company formed on the 2002-02-11
MASTER MANAGEMENT SYSTEMS, INC 6268 SPRING MOUNTAIN RD STE 100C LAS VEGAS NV 89146 Dissolved Company formed on the 2005-12-22
MASTER MANAGEMENT GROUP, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2008-11-05
MASTER MANAGEMENT SERVICE PRIVATE LIMITED 202/5 ANMOL COMPLEXANDHERI KURLA RD MAROL ANDHERI (E) MUMBAI Maharashtra 400059 ACTIVE Company formed on the 2005-11-28

Company Officers of MASTER MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
OMEGA AGENTS LIMITED
Company Secretary 2014-08-11
IVETA HOLILANDE
Director 2017-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
YIANGOS YIANGOU
Director 2014-08-01 2017-09-12
CORPORATE SECRETARIES LIMITED
Nominated Secretary 2002-08-16 2014-08-11
PETER MATOVU MWANJE
Director 2007-10-02 2014-08-01
JESSE GRANT HESTER
Director 2002-08-16 2007-10-02
CORPORATE DIRECTORS LIMITED
Nominated Director 2002-08-16 2002-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OMEGA AGENTS LIMITED FLORENCE TRADE LTD. Company Secretary 2018-01-25 CURRENT 2018-01-25 Active
OMEGA AGENTS LIMITED GLOBAL TRADING ALLIANCE LTD. Company Secretary 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
OMEGA AGENTS LIMITED IK. PETROLEUM INDUSTRIAL COMPANY LIMITED Company Secretary 2017-08-15 CURRENT 2013-08-06 Active
OMEGA AGENTS LIMITED GOLDENRAIL OVERSEAS LIMITED Company Secretary 2017-06-30 CURRENT 2008-09-11 Active - Proposal to Strike off
OMEGA AGENTS LIMITED OMIVS CJSC LTD. Company Secretary 2017-04-24 CURRENT 2012-04-23 Active - Proposal to Strike off
OMEGA AGENTS LIMITED NABEMA TRADING LIMITED Company Secretary 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
OMEGA AGENTS LIMITED TAJ PHARMA (RUSSIA AND CIS) LTD. Company Secretary 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
OMEGA AGENTS LIMITED NATURAL RESOURCES & TRADE, LTD. Company Secretary 2015-08-04 CURRENT 2008-09-03 Active - Proposal to Strike off
OMEGA AGENTS LIMITED TRANS-MANAGEMENT LIMITED Company Secretary 2015-07-03 CURRENT 2002-07-23 Active
OMEGA AGENTS LIMITED EUROPEAN SOLUTIONS & BUSINESS, LTD. Company Secretary 2015-07-01 CURRENT 2008-07-30 Active
OMEGA AGENTS LIMITED CARDENOS TRADE, LTD. Company Secretary 2015-04-08 CURRENT 2010-04-07 Active
OMEGA AGENTS LIMITED SB TRADELINE, LTD. Company Secretary 2015-04-02 CURRENT 2003-04-11 Active - Proposal to Strike off
OMEGA AGENTS LIMITED COMMERCIAL PROJECT & TRADE, LTD Company Secretary 2015-04-02 CURRENT 2007-04-18 Active - Proposal to Strike off
OMEGA AGENTS LIMITED FINANCIAL INVESTMENTS AND INDUSTRIES (UK) LTD Company Secretary 2015-03-24 CURRENT 2000-03-29 Dissolved 2017-03-14
OMEGA AGENTS LIMITED G-V EUROPE, LTD. Company Secretary 2015-03-19 CURRENT 2011-03-11 Active
OMEGA AGENTS LIMITED RDN AUTOMATICS LTD. Company Secretary 2015-02-05 CURRENT 2012-02-10 Active - Proposal to Strike off
OMEGA AGENTS LIMITED LAMCHESTER TRADE LTD. Company Secretary 2015-01-23 CURRENT 2012-01-24 Dissolved 2016-08-09
OMEGA AGENTS LIMITED INTERCAR TRADING LIMITED Company Secretary 2015-01-14 CURRENT 2000-08-23 Active - Proposal to Strike off
OMEGA AGENTS LIMITED CLOUD TRADING & LOGISTICS SERVICE LTD. Company Secretary 2015-01-13 CURRENT 2014-01-10 Active
OMEGA AGENTS LIMITED FINANCIAL RESOURCES & ASSETS, LTD. Company Secretary 2015-01-08 CURRENT 2005-01-25 Dissolved 2016-12-27
OMEGA AGENTS LIMITED PNG INT, LTD. Company Secretary 2015-01-08 CURRENT 2005-01-24 Active
OMEGA AGENTS LIMITED COMMERCIAL RESULTS & ASSETS, LTD. Company Secretary 2015-01-08 CURRENT 2006-01-05 Active - Proposal to Strike off
OMEGA AGENTS LIMITED STAVANGER LTD. Company Secretary 2015-01-01 CURRENT 2006-01-20 Dissolved 2016-05-17
OMEGA AGENTS LIMITED MICROWAVE COMPONENTS SOLUTIONS LIMITED Company Secretary 2014-12-18 CURRENT 2008-12-30 Active
OMEGA AGENTS LIMITED EUROPEAN COMMERCE & TRADE, LTD. Company Secretary 2014-12-15 CURRENT 2009-01-02 Active - Proposal to Strike off
OMEGA AGENTS LIMITED PITFIELD TRADERS LTD. Company Secretary 2014-12-10 CURRENT 2008-03-18 Dissolved 2018-04-10
OMEGA AGENTS LIMITED HALINA TRADING LIMITED Company Secretary 2014-12-09 CURRENT 2007-12-17 Active - Proposal to Strike off
OMEGA AGENTS LIMITED NTS-NORTH TRANS SERVICES LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
OMEGA AGENTS LIMITED TRADING OPERATIONS LIMITED Company Secretary 2014-12-03 CURRENT 2008-02-14 Active - Proposal to Strike off
OMEGA AGENTS LIMITED INTERMEBA COMPANY LTD. Company Secretary 2014-12-01 CURRENT 2009-12-05 Active
OMEGA AGENTS LIMITED INOKMA ENTERPRISES LTD. Company Secretary 2014-11-10 CURRENT 2008-11-27 Active
OMEGA AGENTS LIMITED AP HOME INTERIORS LTD Company Secretary 2014-11-03 CURRENT 2004-11-18 Active - Proposal to Strike off
OMEGA AGENTS LIMITED ZODIAC MANAGEMENT LTD. Company Secretary 2014-10-27 CURRENT 2014-10-27 Dissolved 2016-04-12
OMEGA AGENTS LIMITED BVNR LTD. Company Secretary 2014-10-09 CURRENT 2010-05-24 Active - Proposal to Strike off
OMEGA AGENTS LIMITED COMMERCIAL ASSETS & TRADE, LTD. Company Secretary 2014-10-01 CURRENT 2005-10-04 Dissolved 2016-12-20
OMEGA AGENTS LIMITED PARAMOUNT VENTURES LIMITED Company Secretary 2014-10-01 CURRENT 1997-09-02 Active - Proposal to Strike off
OMEGA AGENTS LIMITED NORD ALLIANCE LIMITED Company Secretary 2014-10-01 CURRENT 2005-10-26 Active - Proposal to Strike off
OMEGA AGENTS LIMITED TRAVERSE TRANS LTD. Company Secretary 2014-09-17 CURRENT 2012-08-31 Active - Proposal to Strike off
OMEGA AGENTS LIMITED CROWFORD TRADE LIMITED Company Secretary 2014-09-01 CURRENT 2009-09-17 Dissolved 2016-05-24
OMEGA AGENTS LIMITED TECHNIQUE SOLUTIONS LTD. Company Secretary 2014-09-01 CURRENT 2006-09-29 Active
OMEGA AGENTS LIMITED EUROPEAN TRADING ENTERPRISE, LTD. Company Secretary 2014-08-28 CURRENT 2008-08-27 Active - Proposal to Strike off
OMEGA AGENTS LIMITED LEVINGTON TRADE, LTD. Company Secretary 2014-08-21 CURRENT 2009-08-12 Active
OMEGA AGENTS LIMITED BRIGHTWELL ENGINEERING & TRADING LTD Company Secretary 2014-08-11 CURRENT 2000-08-04 Active - Proposal to Strike off
OMEGA AGENTS LIMITED KILIT GLOBAL LTD Company Secretary 2014-08-11 CURRENT 2005-08-24 Active - Proposal to Strike off
OMEGA AGENTS LIMITED SOMERTEX LTD Company Secretary 2014-08-11 CURRENT 2013-08-07 Active - Proposal to Strike off
OMEGA AGENTS LIMITED GEOCAVIT INTERCORP LTD. Company Secretary 2014-08-01 CURRENT 2007-07-13 Active - Proposal to Strike off
OMEGA AGENTS LIMITED VNV DEVELOPMENTS LIMITED Company Secretary 2012-07-12 CURRENT 2009-11-06 Active
OMEGA AGENTS LIMITED EXPOPROMO GROUP LTD Company Secretary 2009-12-02 CURRENT 2006-11-08 Active - Proposal to Strike off
OMEGA AGENTS LIMITED MONEY MANAGEMENT SYSTEM LTD Company Secretary 2008-08-13 CURRENT 2007-12-07 Active
OMEGA AGENTS LIMITED ISKRA INTER COMMERCE LTD Company Secretary 2008-05-21 CURRENT 2003-11-06 Active
OMEGA AGENTS LIMITED SKYWAY ENTERPRISE LTD Company Secretary 2007-11-19 CURRENT 2007-11-19 Active
OMEGA AGENTS LIMITED KERITON LTD Company Secretary 2007-11-12 CURRENT 2007-11-12 Dissolved 2015-11-03
OMEGA AGENTS LIMITED LEMMA KOSMOS LIMITED Company Secretary 2007-02-05 CURRENT 2007-02-05 Dissolved 2018-07-10
OMEGA AGENTS LIMITED COMMERCIAL BTF LTD Company Secretary 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
OMEGA AGENTS LIMITED ALEGRA ASSET LIMITED Company Secretary 2006-12-08 CURRENT 2006-12-08 Active
OMEGA AGENTS LIMITED BUSINESS BASE ENTERPRISES LTD Company Secretary 2006-05-10 CURRENT 2006-05-10 Active - Proposal to Strike off
OMEGA AGENTS LIMITED GEOINDUSTRY LIMITED Company Secretary 2005-09-15 CURRENT 2005-09-15 Dissolved 2017-02-28
OMEGA AGENTS LIMITED FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD Company Secretary 2004-12-09 CURRENT 2004-12-09 Active
IVETA HOLILANDE BVNR LTD. Director 2017-02-08 CURRENT 2010-05-24 Active - Proposal to Strike off
IVETA HOLILANDE DAFFODIL COSMECEUTICALS LTD Director 2016-06-17 CURRENT 2013-06-17 Active
IVETA HOLILANDE NTS-NORTH TRANS SERVICES LIMITED Director 2015-12-21 CURRENT 2014-12-04 Active - Proposal to Strike off
IVETA HOLILANDE GEOMAGE UK LIMITED Director 2015-04-21 CURRENT 2006-10-10 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
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM 180 Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JP United Kingdom
2021-11-06SOAS(A)Voluntary dissolution strike-off suspended
2021-09-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-17DS01Application to strike the company off the register
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-10AA01Previous accounting period extended from 31/08/20 TO 31/12/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/20 FROM 2nd Floor 13 John Prince's Street London W1G 0JR
2020-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/20 FROM 2nd Floor 13 John Prince's Street London W1G 0JR
2020-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/20 FROM 2nd Floor 13 John Prince's Street London W1G 0JR
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-05-14CH01Director's details changed for Ms Iveta Holilande on 2018-05-01
2018-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR YIANGOS YIANGOU
2017-09-18AP01DIRECTOR APPOINTED MS IVETA HOLILANDE
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-03-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-04-08AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-19AR0106/08/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05CH01Director's details changed for Mr Yiangos Yiangou on 2014-08-11
2014-08-15AP04Appointment of Omega Agents Limited as company secretary on 2014-08-11
2014-08-13TM02Termination of appointment of Corporate Secretaries Limited on 2014-08-11
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM Ascot House 2 Woodberry Grove London N12 0FB
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-06AR0106/08/14 ANNUAL RETURN FULL LIST
2014-08-06AP01DIRECTOR APPOINTED MR YIANGOS YIANGOU
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER MATOVU MWANJE
2014-06-05CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATE SECRETARIES LIMITED on 2014-04-01
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/14 FROM 4Th Floor Lawford House Albert Place London N3 1RL
2014-01-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0116/08/13 ANNUAL RETURN FULL LIST
2012-10-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AR0116/08/12 FULL LIST
2011-12-16AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-16AR0116/08/11 FULL LIST
2010-11-29AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-16AR0116/08/10 FULL LIST
2009-12-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MATOVU MWANJE / 15/10/2009
2009-08-19363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2008-12-04AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MWANJE / 21/04/2008
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-10-03288aNEW DIRECTOR APPOINTED
2007-10-02288bDIRECTOR RESIGNED
2007-08-15363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-17363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-23244DELIVERY EXT'D 3 MTH 31/08/04
2005-01-05363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-07-09288cDIRECTOR'S PARTICULARS CHANGED
2004-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-01-19363aRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2004-01-19287REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 4TH FLOOR LAWFORD HOUSE, ALBERT PLACE LONDON N3 1QA
2002-08-30288bDIRECTOR RESIGNED
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-08-31 £ 78,355
Creditors Due Within One Year 2012-08-31 £ 9,935

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-12-31

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 MASTER MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 188,845
Cash Bank In Hand 2012-08-31 £ 85,181
Current Assets 2013-08-31 £ 205,829
Current Assets 2012-08-31 £ 125,215
Debtors 2013-08-31 £ 16,984
Debtors 2012-08-31 £ 40,034
Shareholder Funds 2013-08-31 £ 127,474
Shareholder Funds 2012-08-31 £ 115,280

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MASTER MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTER MANAGEMENT LIMITED
Trademarks
We have not found any records of MASTER MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTER MANAGEMENT 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 (70229 - Management consultancy activities other than financial management) as MASTER MANAGEMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MASTER MANAGEMENT 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 MASTER MANAGEMENT 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 MASTER MANAGEMENT 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.