Check the

D. MASON DEVELOPMENTS LIMITED

Company
D. MASON DEVELOPMENTS LIMITED (05534170)

D. MASON DEVELOPMENTS

Phone: 01440 785 810
B⁺ rating

KEY FINANCES

Year
2016
Assets
£320.27k ▲ £108.99k (51.59 %)
Cash
£19.58k ▲ £16.58k (552.50 %)
Liabilities
£216.45k ▼ £-83.89k (-27.93 %)
Net Worth
£103.82k ▼ £192.88k (-216.57 %)

REGISTRATION INFO

Company name
D. MASON DEVELOPMENTS LIMITED
Company number
05534170
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Aug 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
dmasondevelopments.co.uk
Phones
01440 785 810
Registered Address
THE OCTAGON SUITE E, 2ND FLOOR,
MIDDLEBOROUGH,
COLCHESTER,
ESSEX,
ENGLAND,
CO1 1TG

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings

LAST EVENTS

17 Aug 2016
Confirmation statement made on 11 August 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 October 2015
11 Jun 2016
Registration of a charge with Charles court order to extend. Charge code 055341700010, created on 14 December 2015

CHARGES

14 December 2015
Status
Outstanding
Delivered
11 June 2016
Persons entitled
The Royal Bank of Scotland PLC
Description
Leasehold 39 high street halstead essex title no EX859365…

14 December 2015
Status
Outstanding
Delivered
15 December 2015
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H property at 33 bumpstead road, haverhill, suffolk t/no…

4 December 2015
Status
Satisfied on 15 December 2015
Delivered
5 December 2015
Persons entitled
The Royal Bank of Scotland PLC
Description
L/H property at 39 high street halstead essex t/no…

11 November 2015
Status
Satisfied on 15 December 2015
Delivered
20 November 2015
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H 33 bumpstead road haverhill suffolk t/n SK297945…

11 November 2015
Status
Outstanding
Delivered
12 November 2015
Persons entitled
The Royal Bank of Scotland PLC
Description
Contains fixed charge…

4 November 2013
Status
Satisfied on 23 April 2016
Delivered
12 November 2013
Persons entitled
The Co-Operative Bank PLC
Description
33 bumpstead road haverhill suffolk with title absolute t/n…

12 April 2011
Status
Outstanding
Delivered
20 April 2011
Persons entitled
Santander UK PLC
Description
F/H property k/a 33 bumpstead road, haverhill suffolk t/no…

21 August 2007
Status
Satisfied on 8 January 2011
Delivered
22 August 2007
Persons entitled
The Governor and Company of the Bank of Ireland
Description
F/H property k/a part land of saguenay bumpstead road…

3 April 2006
Status
Satisfied on 8 January 2011
Delivered
18 April 2006
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Property k/a brynbank farm new house land poslingford…

28 March 2006
Status
Satisfied on 8 January 2011
Delivered
31 March 2006
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

D. MASON DEVELOPMENTS LIMITED DIRECTORS

Robert Hodgkins

  Acting
Appointed
11 August 2005
Occupation
Builder
Role
Secretary
Nationality
British
Address
69 Queensberry Avenue, Copford, Colchester, Essex, CO6 1YS
Name
HODGKINS, Robert

Robert Hodgkins

  Acting PSC
Appointed
11 August 2005
Occupation
Builder
Role
Director
Age
54
Nationality
British
Address
69 Queensberry Avenue, Copford, Colchester, Essex, CO6 1YS
Country Of Residence
United Kingdom
Name
HODGKINS, Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Derek Brian Mason

  Acting PSC
Appointed
11 August 2005
Occupation
Builder
Role
Director
Age
51
Nationality
British
Address
Roserne Church Road, Greenstead Green, Halstead, Essex, CO9 1QP
Country Of Residence
United Kingdom
Name
MASON, Derek Brian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

KEY LEGAL SERVICES (SECRETARIAL) LTD

  Resigned
Appointed
11 August 2005
Resigned
11 August 2005
Role
Secretary
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (SECRETARIAL) LTD

KEY LEGAL SERVICES (NOMINEES) LTD

  Resigned
Appointed
11 August 2005
Resigned
11 August 2005
Role
Director
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (NOMINEES) LTD

REVIEWS


Check The Company
Very good according to the company’s financial health.