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

NEWMASON PROPERTIES (SALTAIRE) LIMITED

TADCASTER, NORTH YORKSHIRE, LS24,
Company Registration Number
04833294
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Newmason Properties (saltaire) Ltd
NEWMASON PROPERTIES (SALTAIRE) LIMITED was founded on 2003-07-15 and had its registered office in Tadcaster. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
NEWMASON PROPERTIES (SALTAIRE) LIMITED
 
Legal Registered Office
TADCASTER
NORTH YORKSHIRE
 
Filing Information
Company Number 04833294
Date formed 2003-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-01-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-12 05:02:55
Primary Source:Companies House
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 NEWMASON PROPERTIES (SALTAIRE) LIMITED

Current Directors
Officer Role Date Appointed
ALEC NEWSHAM
Company Secretary 2003-07-15
ANDREW MASON
Director 2003-07-15
ALEC CHARLES NEWSHAM
Director 2003-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-07-15 2003-07-15
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-07-15 2003-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEC NEWSHAM JIGSAW PROPERTY CONSULTANCY LIMITED Company Secretary 2009-02-10 CURRENT 2009-01-29 Dissolved 2013-09-10
ANDREW MASON THROSTLE NEST DEVELOPMENTS LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active
ANDREW MASON CHURCH FENTON COMMUNITY SHOP LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
ANDREW MASON MASON STUART HOMES LIMITED Director 2013-05-01 CURRENT 2012-08-03 Liquidation
ANDREW MASON PROPOSEDSCHEME LIMITED Director 2013-04-16 CURRENT 2013-03-05 Active - Proposal to Strike off
ANDREW MASON FINALHORIZON LIMITED Director 2012-07-16 CURRENT 2012-07-05 Dissolved 2014-09-30
ANDREW MASON VIVO APARTMENTS LIMITED Director 2011-09-15 CURRENT 2011-09-15 Dissolved 2016-01-19
ANDREW MASON GEARCONTROL LIMITED Director 2011-08-03 CURRENT 2011-05-18 Dissolved 2013-09-03
ANDREW MASON MASON BECKWITH LTD Director 2011-01-26 CURRENT 2011-01-10 Active - Proposal to Strike off
ANDREW MASON MASON MUNDI LIMITED Director 2009-12-04 CURRENT 2009-12-02 Dissolved 2016-04-26
ANDREW MASON JIGSAW PROPERTY CONSULTANCY LIMITED Director 2009-02-10 CURRENT 2009-01-29 Dissolved 2013-09-10
ANDREW MASON MASON PROPERTIES (CF) LIMITED Director 2008-02-06 CURRENT 2008-02-06 Dissolved 2017-04-11
ANDREW MASON SALTAIRE FACILITIES MANAGEMENT LIMITED Director 2004-06-30 CURRENT 2004-06-30 Active
ANDREW MASON NEWMASON PROPERTIES LIMITED Director 2002-11-11 CURRENT 2002-10-25 Active
ALEC CHARLES NEWSHAM PROPOSEDSCHEME LIMITED Director 2013-04-16 CURRENT 2013-03-05 Active - Proposal to Strike off
ALEC CHARLES NEWSHAM VIVO APARTMENTS LIMITED Director 2011-09-15 CURRENT 2011-09-15 Dissolved 2016-01-19
ALEC CHARLES NEWSHAM GEARCONTROL LIMITED Director 2011-08-03 CURRENT 2011-05-18 Dissolved 2013-09-03
ALEC CHARLES NEWSHAM MASON PROPERTIES (CF) LIMITED Director 2008-04-04 CURRENT 2008-02-06 Dissolved 2017-04-11
ALEC CHARLES NEWSHAM SALTAIRE FACILITIES MANAGEMENT LIMITED Director 2004-06-30 CURRENT 2004-06-30 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
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-29DS01APPLICATION FOR STRIKING-OFF
2015-07-01DISS40DISS40 (DISS40(SOAD))
2015-06-16GAZ1FIRST GAZETTE
2014-12-17AA01PREVSHO FROM 30/12/2013 TO 29/12/2013
2014-09-26AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-05AR0130/06/14 FULL LIST
2013-10-09AR0130/06/13 FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-25AA01PREVEXT FROM 30/07/2012 TO 31/12/2012
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-11-23AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-09-24AR0130/06/12 FULL LIST
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC CHARLES NEWSHAM / 22/09/2012
2012-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEC NEWSHAM / 22/09/2012
2012-09-13RES13COMPANY BUSINESS 29/08/2012
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM, 507 NORTHERN LIGHTS VICTORIA MILLS, SALTS MILL ROAD, SHIPLEY, WEST YORKSHIRE, BD17 7DG, UNITED KINGDOM
2012-04-23AA01PREVSHO FROM 31/07/2011 TO 30/07/2011
2012-01-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-12-12RES13SALES OF LEASES APARTMENT 25/11/2011
2011-10-07RES13ENTRY INTO VARIUOS AGREEMENTS 22/09/2011
2011-10-07RES01ALTER ARTICLES 22/09/2011
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-08-03AR0130/06/11 FULL LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC NEWSHAM / 23/06/2011
2011-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEC NEWSHAM / 23/06/2011
2011-02-08AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-09-20AR0130/06/10 FULL LIST
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM, VICTORIA MILLS, SALTS MILL ROAD, SALTAIRE SHIPLEY, BD17 7EF
2010-09-20AD02SAIL ADDRESS CREATED
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-09-05RES13SECTION 190 AND 288 29/07/2009
2009-08-11363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-08RES13APPROVE/AUTHORISE GUARANTEE 03/07/2009
2008-07-29363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2008-06-04AUDAUDITOR'S RESIGNATION
2007-08-31363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2007-02-01RES13ARRANGE RE COMP PROPERT 18/01/07
2006-07-10363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-02-15395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14395PARTICULARS OF MORTGAGE/CHARGE
2005-07-25363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
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




Licences & Regulatory approval
We could not find any licences issued to NEWMASON PROPERTIES (SALTAIRE) 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 NEWMASON PROPERTIES (SALTAIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCE 2011-09-28 Satisfied BANK LEUMI (UK)PLC
DEBENTURE 2011-09-28 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 2011-09-28 Satisfied BANK LEUMI (UK) PLC
LEGAL CHARGE 2011-09-28 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-09-07 Satisfied BANK OF SCOTLAND PLC
DEED OF CHARGE 2009-08-04 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-10-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2005-06-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2005-06-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-08-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-08-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of NEWMASON PROPERTIES (SALTAIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWMASON PROPERTIES (SALTAIRE) LIMITED
Trademarks
We have not found any records of NEWMASON PROPERTIES (SALTAIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWMASON PROPERTIES (SALTAIRE) 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 NEWMASON PROPERTIES (SALTAIRE) 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
No properties were found where NEWMASON PROPERTIES (SALTAIRE) 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 NEWMASON PROPERTIES (SALTAIRE) 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 NEWMASON PROPERTIES (SALTAIRE) 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.