Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASSHOUSE SITE 3 MANAGEMENT LIMITED
Company Information for

MASSHOUSE SITE 3 MANAGEMENT LIMITED

MYNSHULLS HOUSE, 14 CATEATON STREET, MANCHESTER, M3 1SQ,
Company Registration Number
05400371
Private Limited Company
Active

Company Overview

About Masshouse Site 3 Management Ltd
MASSHOUSE SITE 3 MANAGEMENT LIMITED was founded on 2005-03-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Masshouse Site 3 Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MASSHOUSE SITE 3 MANAGEMENT LIMITED
 
Legal Registered Office
MYNSHULLS HOUSE
14 CATEATON STREET
MANCHESTER
M3 1SQ
Other companies in M3
 
Previous Names
NIKAL (BLACKPOOL ESTATE CO) LIMITED08/08/2022
MASSHOUSE SITE 3 MANAGEMENT LIMITED09/09/2021
MASSHOUSE MANAGEMENT LIMITED29/01/2016
Filing Information
Company Number 05400371
Company ID Number 05400371
Date formed 2005-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:52:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASSHOUSE SITE 3 MANAGEMENT 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 MASSHOUSE SITE 3 MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL ROBINSON
Company Secretary 2008-10-15
NICHOLAS STUART PAYNE
Director 2009-04-30
STEPHEN PAUL ROBINSON
Director 2005-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN EDWARD REYNOLDS
Director 2007-09-03 2012-04-19
SIMON PAUL GARNETT
Company Secretary 2005-03-21 2008-08-29
MARK DAVID THOMAS
Director 2005-03-21 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL ROBINSON NIKAL INVESTMENTS LIMITED Company Secretary 2008-12-17 CURRENT 2008-09-23 Active
STEPHEN PAUL ROBINSON MASSHOUSE BLOCK M LIMITED Company Secretary 2008-10-15 CURRENT 2005-10-05 Dissolved 2013-11-19
STEPHEN PAUL ROBINSON MASSHOUSE RESIDENTIAL BLOCK M LIMITED Company Secretary 2008-10-15 CURRENT 2007-06-19 Dissolved 2013-09-10
STEPHEN PAUL ROBINSON MASSHOUSE DEVELOPMENTS LTD Company Secretary 2008-10-15 CURRENT 2002-11-25 Active
STEPHEN PAUL ROBINSON EVORA DEVELOPMENTS LTD. Company Secretary 2008-10-02 CURRENT 2003-09-09 Active
STEPHEN PAUL ROBINSON NIKAL (SALFORD) LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-30 Active
STEPHEN PAUL ROBINSON NIKAL HUMBER QUAY LIMITED Company Secretary 2006-12-18 CURRENT 2006-06-15 Active
STEPHEN PAUL ROBINSON BURO SERVICES LIMITED Company Secretary 2006-07-13 CURRENT 2006-07-13 Active
STEPHEN PAUL ROBINSON HIVE APARTMENTS LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Active
STEPHEN PAUL ROBINSON NIKAL LTD Company Secretary 2006-01-27 CURRENT 1998-11-16 Active
STEPHEN PAUL ROBINSON WATER STREET PROPERTIES LIMITED Company Secretary 2004-08-02 CURRENT 2004-08-02 Active
NICHOLAS STUART PAYNE HILLCREST HOMES WOODLANDS LIMITED Director 2018-02-15 CURRENT 2017-02-20 Active
NICHOLAS STUART PAYNE HILLCREST HOMES (LEIGH ROAD) LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
NICHOLAS STUART PAYNE HILLCREST HOMES GREENWALK LIMITED Director 2017-03-07 CURRENT 2017-02-15 Active
NICHOLAS STUART PAYNE HILLCREST HOMES WOODLANDS MANAGEMENT COMPANY LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
NICHOLAS STUART PAYNE HILLCREST HOMES HURST GREEN MANAGEMENT COMPANY LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
NICHOLAS STUART PAYNE HILLCREST HOMES (HURST GREEN) LTD Director 2017-01-11 CURRENT 2017-01-11 Active
NICHOLAS STUART PAYNE HILLCREST HOMES (ALTAIR) LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
NICHOLAS STUART PAYNE HILLCREST GRANARY YARD LTD Director 2016-01-28 CURRENT 2016-01-28 Active
NICHOLAS STUART PAYNE EXCHANGE SQUARE MANAGEMENT BIRMINGHAM LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
NICHOLAS STUART PAYNE NIKAL (BLACKPOOL CONSTRUCTION) LIMITED Director 2015-03-24 CURRENT 2015-03-12 Active
NICHOLAS STUART PAYNE LIGHTHOUSE APARTMENTS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
NICHOLAS STUART PAYNE HILLCREST HOMES (EST. 1985) LIMITED Director 2014-12-17 CURRENT 2014-12-11 Active
NICHOLAS STUART PAYNE NIKAL (ECCLESALL ROAD) LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
NICHOLAS STUART PAYNE NIKAL (BRITANNIC) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
NICHOLAS STUART PAYNE MASSHOUSE COMMERCIAL BLOCK HI LIMITED Director 2014-10-01 CURRENT 2009-09-16 Active
NICHOLAS STUART PAYNE NIKAL SPECIAL PROJECTS LTD Director 2014-08-05 CURRENT 2014-08-05 Active
NICHOLAS STUART PAYNE NIKAL MERCIAN LTD Director 2014-07-25 CURRENT 2014-07-25 Active
NICHOLAS STUART PAYNE LORE INVESTMENTS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
NICHOLAS STUART PAYNE NIKAL ALTRINCHAM LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
NICHOLAS STUART PAYNE NIKAL (BLACKPOOL LAND) LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
NICHOLAS STUART PAYNE EVORA APARTMENTS LIMITED Director 2010-11-25 CURRENT 2010-11-25 Active
NICHOLAS STUART PAYNE NIKAL INVESTMENTS LIMITED Director 2008-12-17 CURRENT 2008-09-23 Active
NICHOLAS STUART PAYNE MYBURO LIMITED Director 2008-06-09 CURRENT 2008-06-09 Active
NICHOLAS STUART PAYNE CATHEDRAL PARK DEVELOPMENTS LTD. Director 2007-08-01 CURRENT 2007-05-18 Active
NICHOLAS STUART PAYNE NIKAL (SALFORD) LIMITED Director 2007-07-30 CURRENT 2007-07-30 Active
NICHOLAS STUART PAYNE NIKAL HUMBER QUAY LIMITED Director 2006-12-18 CURRENT 2006-06-15 Active
NICHOLAS STUART PAYNE BURO SERVICES LIMITED Director 2006-07-13 CURRENT 2006-07-13 Active
NICHOLAS STUART PAYNE HIVE APARTMENTS LIMITED Director 2006-07-11 CURRENT 2006-07-11 Active
NICHOLAS STUART PAYNE EXIGE DEVELOPMENTS LTD Director 2005-08-05 CURRENT 2005-08-01 Active
NICHOLAS STUART PAYNE WATER STREET PROPERTIES LIMITED Director 2004-08-02 CURRENT 2004-08-02 Active
NICHOLAS STUART PAYNE MASSHOUSE DEVELOPMENTS LTD Director 2003-12-19 CURRENT 2002-11-25 Active
NICHOLAS STUART PAYNE EVORA DEVELOPMENTS LTD. Director 2003-12-19 CURRENT 2003-09-09 Active
NICHOLAS STUART PAYNE NIKAL LTD Director 2003-01-02 CURRENT 1998-11-16 Active
STEPHEN PAUL ROBINSON HILLCREST HOMES (LEIGH ROAD) LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
STEPHEN PAUL ROBINSON HILLCREST HOMES GREENWALK LIMITED Director 2017-03-07 CURRENT 2017-02-15 Active
STEPHEN PAUL ROBINSON HILLCREST HOMES WOODLANDS MANAGEMENT COMPANY LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
STEPHEN PAUL ROBINSON HILLCREST HOMES HURST GREEN MANAGEMENT COMPANY LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
STEPHEN PAUL ROBINSON HILLCREST HOMES WOODLANDS LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
STEPHEN PAUL ROBINSON HILLCREST HOMES (HURST GREEN) LTD Director 2017-01-11 CURRENT 2017-01-11 Active
STEPHEN PAUL ROBINSON HILLCREST HOMES (THE GRANGE) LTD Director 2016-10-31 CURRENT 2016-10-31 Active
STEPHEN PAUL ROBINSON HILLCREST HOMES (ALTAIR) LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
STEPHEN PAUL ROBINSON NIDUS RESIDENTIAL LTD Director 2016-03-22 CURRENT 2014-09-09 Active - Proposal to Strike off
STEPHEN PAUL ROBINSON HILLCREST GRANARY YARD LTD Director 2016-01-28 CURRENT 2016-01-28 Active
STEPHEN PAUL ROBINSON EXCHANGE SQUARE MANAGEMENT BIRMINGHAM LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
STEPHEN PAUL ROBINSON LIGHTHOUSE MANAGEMENT LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
STEPHEN PAUL ROBINSON GEORGE LEIGH LTD Director 2015-07-02 CURRENT 2014-07-18 Liquidation
STEPHEN PAUL ROBINSON NIKAL (BLACKPOOL CONSTRUCTION) LIMITED Director 2015-03-24 CURRENT 2015-03-12 Active
STEPHEN PAUL ROBINSON LIGHTHOUSE APARTMENTS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
STEPHEN PAUL ROBINSON HILLCREST HOMES (EST. 1985) LIMITED Director 2014-12-17 CURRENT 2014-12-11 Active
STEPHEN PAUL ROBINSON NIKAL (ECCLESALL ROAD) LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
STEPHEN PAUL ROBINSON NIKAL (BRITANNIC) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
STEPHEN PAUL ROBINSON NIKAL SPECIAL PROJECTS LTD Director 2014-08-05 CURRENT 2014-08-05 Active
STEPHEN PAUL ROBINSON NIKAL MERCIAN LTD Director 2014-07-25 CURRENT 2014-07-25 Active
STEPHEN PAUL ROBINSON LORE INVESTMENTS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
STEPHEN PAUL ROBINSON NIKAL ALTRINCHAM LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
STEPHEN PAUL ROBINSON NIKAL (BLACKPOOL LAND) LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
STEPHEN PAUL ROBINSON MYBURO LIMITED Director 2011-08-30 CURRENT 2008-06-09 Active
STEPHEN PAUL ROBINSON MASSHOUSE COMMERCIAL BLOCK M LIMITED Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2013-09-10
STEPHEN PAUL ROBINSON EVORA APARTMENTS LIMITED Director 2010-11-25 CURRENT 2010-11-25 Active
STEPHEN PAUL ROBINSON MASSHOUSE COMMERCIAL BLOCK HI LIMITED Director 2009-09-16 CURRENT 2009-09-16 Active
STEPHEN PAUL ROBINSON NIKAL INVESTMENTS LIMITED Director 2008-12-17 CURRENT 2008-09-23 Active
STEPHEN PAUL ROBINSON ABSTRACT NIKAL MANAGEMENT LIMITED Director 2008-10-29 CURRENT 2008-10-29 Dissolved 2017-11-07
STEPHEN PAUL ROBINSON MASSHOUSE RESIDENTIAL BLOCK M LIMITED Director 2007-06-19 CURRENT 2007-06-19 Dissolved 2013-09-10
STEPHEN PAUL ROBINSON CATHEDRAL PARK DEVELOPMENTS LTD. Director 2007-05-18 CURRENT 2007-05-18 Active
STEPHEN PAUL ROBINSON NIKAL HUMBER QUAY LIMITED Director 2006-12-18 CURRENT 2006-06-15 Active
STEPHEN PAUL ROBINSON BURO SERVICES LIMITED Director 2006-07-13 CURRENT 2006-07-13 Active
STEPHEN PAUL ROBINSON HIVE APARTMENTS LIMITED Director 2006-07-11 CURRENT 2006-07-11 Active
STEPHEN PAUL ROBINSON MASSHOUSE BLOCK M LIMITED Director 2006-01-11 CURRENT 2005-10-05 Dissolved 2013-11-19
STEPHEN PAUL ROBINSON EXIGE DEVELOPMENTS LTD Director 2005-08-05 CURRENT 2005-08-01 Active
STEPHEN PAUL ROBINSON MASSHOUSE DEVELOPMENTS LTD Director 2005-03-29 CURRENT 2002-11-25 Active
STEPHEN PAUL ROBINSON WATER STREET PROPERTIES LIMITED Director 2004-08-02 CURRENT 2004-08-02 Active
STEPHEN PAUL ROBINSON NIKAL LTD Director 2004-03-08 CURRENT 1998-11-16 Active
STEPHEN PAUL ROBINSON EVORA DEVELOPMENTS LTD. Director 2003-12-19 CURRENT 2003-09-09 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
2023-09-18CESSATION OF NIKAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-09-18Notification of Masshouse Developments Limited as a person with significant control on 2022-11-09
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-27CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-08-08Company name changed nikal (blackpool estate co) LIMITED\certificate issued on 08/08/22
2022-08-08CERTNMCompany name changed nikal (blackpool estate co) LIMITED\certificate issued on 08/08/22
2022-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-10-21PSC02Notification of Nikal Ltd as a person with significant control on 2021-10-15
2021-10-21PSC07CESSATION OF MASSHOUSE DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-09RES15CHANGE OF COMPANY NAME 09/09/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL ROBINSON
2021-04-20TM02Termination of appointment of Stephen Paul Robinson on 2021-04-16
2021-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STUART PAYNE
2020-12-04AP01DIRECTOR APPOINTED MR RICHARD JOHN FEE
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-18AR0118/04/16 ANNUAL RETURN FULL LIST
2016-01-29RES15CHANGE OF NAME 21/01/2016
2016-01-29CERTNMCompany name changed masshouse management LIMITED\certificate issued on 29/01/16
2016-01-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-27AR0118/04/15 ANNUAL RETURN FULL LIST
2015-04-27CH01Director's details changed for Mr Nicholas Stuart Payne on 2015-04-15
2014-11-24CH01Director's details changed for Mr Stephen Paul Robinson on 2014-01-01
2014-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-22AR0118/04/14 ANNUAL RETURN FULL LIST
2014-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-02AR0118/04/13 ANNUAL RETURN FULL LIST
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REYNOLDS
2012-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-24AR0118/04/12 ANNUAL RETURN FULL LIST
2011-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-19AR0118/04/11 ANNUAL RETURN FULL LIST
2011-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-05-06AR0118/04/10 ANNUAL RETURN FULL LIST
2010-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-05-18363aReturn made up to 21/03/09; full list of members
2009-05-05288aDIRECTOR APPOINTED MR NICHOLAS STUART PAYNE
2009-04-30363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-28363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-11-04288aSECRETARY APPOINTED STEPHEN PAUL ROBINSON
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM ENTERPRISE HOUSE 28 PARKWAY DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NS
2008-10-03288bAPPOINTMENT TERMINATED SECRETARY SIMON GARNETT
2008-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-28363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-09-28288bDIRECTOR RESIGNED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-31363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-03-21NEWINCINCORPORATION 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
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 MASSHOUSE SITE 3 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 MASSHOUSE SITE 3 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
MASSHOUSE SITE 3 MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 MASSHOUSE SITE 3 MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MASSHOUSE SITE 3 MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASSHOUSE SITE 3 MANAGEMENT LIMITED
Trademarks
We have not found any records of MASSHOUSE SITE 3 MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASSHOUSE SITE 3 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 (68320 - Management of real estate on a fee or contract basis) as MASSHOUSE SITE 3 MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MASSHOUSE SITE 3 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 MASSHOUSE SITE 3 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 MASSHOUSE SITE 3 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.