About

Registered Number: 04308273
Date of Incorporation: 22/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Metropolitan House 5th Floor, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG

 

Mason Property Development Company Ltd was founded on 22 October 2001 with its registered office in Potters Bar, it's status is listed as "Active". The companies directors are listed as Ivers, John, Dickinson, Christopher Keith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Christopher Keith 13 January 2020 - 1
Secretary Name Appointed Resigned Total Appointments
IVERS, John 08 January 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
PARENT_ACC - N/A 21 September 2020
GUARANTEE2 - N/A 21 September 2020
AGREEMENT2 - N/A 21 September 2020
CH01 - Change of particulars for director 02 April 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 04 July 2019
PARENT_ACC - N/A 04 July 2019
GUARANTEE2 - N/A 04 July 2019
AGREEMENT2 - N/A 04 July 2019
MR04 - N/A 17 May 2019
AP01 - Appointment of director 10 January 2019
AP03 - Appointment of secretary 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
CS01 - N/A 14 December 2018
AGREEMENT2 - N/A 05 June 2018
AA - Annual Accounts 05 June 2018
PARENT_ACC - N/A 05 June 2018
GUARANTEE2 - N/A 05 June 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 20 June 2017
PARENT_ACC - N/A 20 June 2017
GUARANTEE2 - N/A 20 June 2017
AGREEMENT2 - N/A 20 June 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 10 June 2016
GUARANTEE2 - N/A 10 June 2016
PARENT_ACC - N/A 20 May 2016
AGREEMENT2 - N/A 20 May 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 21 May 2015
GUARANTEE2 - N/A 21 May 2015
PARENT_ACC - N/A 21 April 2015
AGREEMENT2 - N/A 21 April 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 14 May 2014
PARENT_ACC - N/A 14 May 2014
AGREEMENT2 - N/A 14 May 2014
GUARANTEE2 - N/A 14 May 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 20 May 2013
TM01 - Termination of appointment of director 21 January 2013
AR01 - Annual Return 03 December 2012
AD01 - Change of registered office address 03 December 2012
AA - Annual Accounts 27 June 2012
AUD - Auditor's letter of resignation 27 June 2012
AR01 - Annual Return 24 November 2011
AP01 - Appointment of director 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
AA - Annual Accounts 03 June 2011
CH01 - Change of particulars for director 25 November 2010
AR01 - Annual Return 25 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2010
RESOLUTIONS - N/A 14 September 2010
AA01 - Change of accounting reference date 01 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 August 2010
RESOLUTIONS - N/A 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
CC04 - Statement of companies objects 26 August 2010
AP01 - Appointment of director 25 August 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
TM02 - Termination of appointment of secretary 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
AP01 - Appointment of director 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
AD01 - Change of registered office address 24 August 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 24 August 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 07 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
AA - Annual Accounts 16 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
395 - Particulars of a mortgage or charge 27 June 2007
363a - Annual Return 30 November 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
395 - Particulars of a mortgage or charge 27 October 2005
AA - Annual Accounts 04 October 2005
395 - Particulars of a mortgage or charge 16 September 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
395 - Particulars of a mortgage or charge 22 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
363s - Annual Return 28 October 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 26 November 2003
395 - Particulars of a mortgage or charge 10 September 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 03 December 2002
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
225 - Change of Accounting Reference Date 03 November 2001
287 - Change in situation or address of Registered Office 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
NEWINC - New incorporation documents 22 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2010 Fully Satisfied

N/A

Debenture 25 June 2007 Fully Satisfied

N/A

Legal charge 26 October 2005 Fully Satisfied

N/A

Legal charge 08 September 2005 Fully Satisfied

N/A

Legal charge 17 December 2004 Fully Satisfied

N/A

Legal charge 17 December 2004 Fully Satisfied

N/A

Legal charge 17 December 2004 Fully Satisfied

N/A

Legal charge 17 December 2004 Fully Satisfied

N/A

Legal charge 08 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.