HUGH MASON PROPERTIES LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Tameside » OL6 6QU

Company number 01353983
Status Active
Incorporation Date 20 February 1978
Company Type Private Limited Company
Address 7 STAMFORD SQUARE, ASHTON UNDER LYNE, LANCASHIRE, OL6 6QU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 7,202 . The most likely internet sites of HUGH MASON PROPERTIES LIMITED are www.hughmasonproperties.co.uk, and www.hugh-mason-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Hugh Mason Properties Limited is a Private Limited Company. The company registration number is 01353983. Hugh Mason Properties Limited has been working since 20 February 1978. The present status of the company is Active. The registered address of Hugh Mason Properties Limited is 7 Stamford Square Ashton Under Lyne Lancashire Ol6 6qu. . HAYES, Pamela is a Secretary of the company. COWELL, David Ian is a Director of the company. COWELL, Michael John is a Director of the company. HAYES, Pamela is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
COWELL, David Ian

58 years old

Director
COWELL, Michael John

60 years old

Director
HAYES, Pamela
Appointed Date: 28 March 1990
62 years old

Persons With Significant Control

Mr David Ian Cowell
Notified on: 30 December 2016
58 years old
Nature of control: Has significant influence or control

Mr Michael John Cowell
Notified on: 30 December 2016
60 years old
Nature of control: Has significant influence or control

Mrs Pamela Hayes
Notified on: 30 December 2016
62 years old
Nature of control: Has significant influence or control

HUGH MASON PROPERTIES LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7,202

10 Jul 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7,202

...
... and 84 more events
08 Sep 1987
Director resigned

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

19 Dec 1986
Particulars of mortgage/charge

20 Nov 1986
Declaration of satisfaction of mortgage/charge

20 Nov 1986
Declaration of satisfaction of mortgage/charge

HUGH MASON PROPERTIES LIMITED Charges

31 March 2011
Mortgage
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 148 st annes road denton t/no LA218794…
7 January 2011
Mortgage
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a roydon works bright road eccles manchester…
7 January 2011
Mortgage deed
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 26 buckingham way timperley altrincham t/n…
8 September 2010
Mortgage deed
Delivered: 28 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 34 honeysuckle way shawclough lancs t/n…
8 September 2010
Mortgage
Delivered: 17 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 249A broadoak road ashton u lyme lancs t/no MAN147529;…
8 September 2010
Mortgage
Delivered: 17 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 249 broadoak road, ashton u lyne, lancs t/no: MAN104314…
16 December 1986
Legal charge
Delivered: 19 December 1986
Status: Satisfied on 30 April 1991
Persons entitled: J.V. Antifacts
Description: Property k/a brookside mill, townley street middleton…
30 January 1984
Legal mortgage
Delivered: 3 February 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Roydon works, bright road, eccles salford, greater…
10 October 1983
Legal mortgage
Delivered: 19 October 1983
Status: Satisfied on 1 July 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a part portland mill portland street…
2 September 1982
Legal mortgage
Delivered: 11 September 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Townley street middleton manchester & k/a brookside mill…
16 May 1980
Legal mortgage
Delivered: 23 May 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 6 kenilworth avenue, didsbury, manchester. Floating…
21 March 1980
Legal mortgage
Delivered: 26 March 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 16 beaufort avenue west didsbury manchester.. Floating…
22 February 1980
Legal mortgage
Delivered: 26 February 1980
Status: Satisfied on 1 July 2010
Persons entitled: National Westminster Bank PLC
Description: Ashton-under-lyne baths henry square, ashton-under-lyne…