M.A.S.A. PROPERTY HOLDINGS LIMITED
SURREY GUILDFORD SIGNS LIMITED

Hellopages » Surrey » Guildford » GU1 1XR

Company number 01449374
Status Active
Incorporation Date 19 September 1979
Company Type Private Limited Company
Address 178A LONDON ROAD, GUILDFORD, SURREY, GU1 1XR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 110 . The most likely internet sites of M.A.S.A. PROPERTY HOLDINGS LIMITED are www.masapropertyholdings.co.uk, and www.m-a-s-a-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. M A S A Property Holdings Limited is a Private Limited Company. The company registration number is 01449374. M A S A Property Holdings Limited has been working since 19 September 1979. The present status of the company is Active. The registered address of M A S A Property Holdings Limited is 178a London Road Guildford Surrey Gu1 1xr. The company`s financial liabilities are £33.91k. It is £-0.07k against last year. . ALLEN, Samantha is a Secretary of the company. ALLEN, Mark Thomas is a Director of the company. Secretary ALLEN, Joyce Marion has been resigned. Director ALLEN, Alan Thomas has been resigned. Director ALLEN, Joyce Marion has been resigned. The company operates in "Renting and operating of Housing Association real estate".


m.a.s.a. property holdings Key Finiance

LIABILITIES £33.91k
-1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ALLEN, Samantha
Appointed Date: 01 December 1995

Director
ALLEN, Mark Thomas

71 years old

Resigned Directors

Secretary
ALLEN, Joyce Marion
Resigned: 01 December 1995

Director
ALLEN, Alan Thomas
Resigned: 30 November 1991
99 years old

Director
ALLEN, Joyce Marion
Resigned: 01 December 1995
70 years old

Persons With Significant Control

Mark Thomas Allen
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

M.A.S.A. PROPERTY HOLDINGS LIMITED Events

28 Nov 2016
Confirmation statement made on 23 November 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 110

09 Nov 2015
Secretary's details changed for Samantha Allen on 9 November 2015
04 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
15 Oct 1987
Full accounts made up to 30 September 1986

15 Oct 1987
Return made up to 01/09/87; full list of members

31 Jan 1987
Return made up to 31/12/86; full list of members

10 May 1986
Accounts for a small company made up to 30 September 1985

10 May 1986
Return made up to 31/12/85; full list of members

M.A.S.A. PROPERTY HOLDINGS LIMITED Charges

3 March 1992
Fixed and floating charge
Delivered: 10 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over. Undertaking and all…
6 July 1989
Legal charge
Delivered: 12 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 178A london road burpham guildford surrey t/no. Sy 90484.
18 December 1987
Mortgage
Delivered: 22 December 1987
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H property k/a 178A london road burpham guildford county…
25 May 1984
Legal charge
Delivered: 6 June 1984
Status: Satisfied on 21 August 1989
Persons entitled: Barclays Bank PLC
Description: F/H 178A, london road, guildford, surrey, title no.: Sy…