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

MASCOTTE GARDENS LIMITED

18 North Bar Within, Beverley, EAST RIDING OF YORKSHIRE, HU17 8AX,
Company Registration Number
02905647
Private Limited Company
Active

Company Overview

About Mascotte Gardens Ltd
MASCOTTE GARDENS LIMITED was founded on 1994-03-07 and has its registered office in Beverley. The organisation's status is listed as "Active". Mascotte Gardens Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MASCOTTE GARDENS LIMITED
 
Legal Registered Office
18 North Bar Within
Beverley
EAST RIDING OF YORKSHIRE
HU17 8AX
Other companies in HU16
 
Filing Information
Company Number 02905647
Company ID Number 02905647
Date formed 1994-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-07
Return next due 2025-03-21
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-11 18:27:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASCOTTE GARDENS 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 MASCOTTE GARDENS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BLAKELEY
Director 2018-07-14
MARILYN FORSYTH
Director 2018-07-14
SUSAN CATHERINE HORNE
Director 2018-07-14
LESLEY WILKINSON
Director 2018-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN MARGARET BENTLEY
Director 2018-02-19 2018-07-19
DOUGLAS JESSE ORRY
Director 2008-02-18 2018-07-14
MARTIN ROBERT ENGLISH
Company Secretary 2011-11-14 2018-04-11
MARILYN FORSYTH
Director 2017-01-09 2018-02-14
ANDREW BLAKELEY
Director 2016-07-15 2017-10-19
LAURA ELISABETH DEACON
Director 2012-10-24 2016-06-07
KEVIN ROSS OGLE
Company Secretary 2010-04-23 2011-11-14
ROBERT GRANT WALLACE
Company Secretary 1995-10-16 2010-04-23
KEITH DIXON BEMROSE
Director 2001-04-24 2010-04-23
TRACY ALEXANDER GARDNER
Director 2001-04-24 2008-02-19
ALLAN WHITE
Director 1997-10-21 2001-04-24
WINIFRED SCARISBRICK
Director 1995-11-10 1997-10-21
THOMAS CLARE BENTLEY
Director 1994-03-07 1997-06-06
THOMAS DENNIS SAWYER
Director 1994-03-07 1995-10-16
DAVID WILLIAM PEARSON
Company Secretary 1994-03-07 1995-03-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-03-07 1994-03-07
COMBINED NOMINEES LIMITED
Nominated Director 1994-03-07 1994-03-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-03-07 1994-03-07

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
2024-04-11CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2024-01-02Termination of appointment of Cosec Management Services Limited on 2023-12-31
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-27DIRECTOR APPOINTED MR CRAIG ANTHONY GRADY
2023-09-26DIRECTOR APPOINTED MS PAULA ANNE ZELLER
2023-09-26DIRECTOR APPOINTED MR ANDREW BLAKELEY
2023-09-26DIRECTOR APPOINTED MS ELIZABETH GRACE WEBSTER
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2023-02-13APPOINTMENT TERMINATED, DIRECTOR LESLEY WILKINSON
2022-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2022-01-21APPOINTMENT TERMINATED, DIRECTOR SUSAN CATHERINE HORNE
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CATHERINE HORNE
2021-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2020-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-04-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Homelink 14 King Street Cottingham North Humberside HU16 5QE
2019-04-16AP04Appointment of Cosec Management Services Limited as company secretary on 2019-04-16
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-12-14AP01DIRECTOR APPOINTED MRS SUSAN CATHERINE HORNE
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CATHERINE HORNE
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAKELEY
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-30AP01DIRECTOR APPOINTED MRS SUSAN CATHERINE HORNE
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARGARET BENTLEY
2018-07-19AP01DIRECTOR APPOINTED MR ANDREW BLAKELEY
2018-07-19AP01DIRECTOR APPOINTED MRS MARILYN FORSYTH
2018-07-17AP01DIRECTOR APPOINTED MRS LESLEY WILKINSON
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JESSE ORRY
2018-04-17TM02Termination of appointment of Martin Robert English on 2018-04-11
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-02-20AP01DIRECTOR APPOINTED MRS JEAN MARGARET BENTLEY
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN FORSYTH
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAKELEY
2017-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 17
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-13AP01DIRECTOR APPOINTED MRS MARILYN FORSYTH
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ELISABETH DEACON
2016-07-18AP01DIRECTOR APPOINTED MR ANDREW BLAKELEY
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 17
2016-03-31AR0107/03/16 FULL LIST
2015-09-21AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 17
2015-03-23AR0107/03/15 FULL LIST
2014-05-20AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 17
2014-04-01AR0107/03/14 FULL LIST
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 26 KING STREET COTTINGHAM EAST YORKSHIRE HU16 5QE UNITED KINGDOM
2013-03-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-15AR0107/03/13 FULL LIST
2012-11-08AP01DIRECTOR APPOINTED LAURA ELISABETH DEACON
2012-06-20AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-03-21AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-16AR0107/03/12 FULL LIST
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2011 FROM MARLBOROUGH HOUSE 99 PRINCES AVENUE HULL EAST YORKSHIRE HU5 3QP
2011-11-30AP03SECRETARY APPOINTED MR MARTIN ROBERT ENGLISH
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY KEVIN OGLE
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-18AR0107/03/11 FULL LIST
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BEMROSE
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WALLACE
2010-05-07AP03SECRETARY APPOINTED KEVIN ROSS OGLE
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 37 MARKET PLACE HORNSEA HU18 1AN
2010-04-01AR0107/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JESSE ORRY / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DIXON BEMROSE / 01/10/2009
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-04-15AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-03-03288aDIRECTOR APPOINTED DOUGLAS JESSE ORRY
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR TRACY GARDNER
2007-06-15363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-03363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-30363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-31363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-26363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-05-10288aNEW DIRECTOR APPOINTED
2001-05-10288aNEW DIRECTOR APPOINTED
2001-05-10288bDIRECTOR RESIGNED
2001-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-23363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2000-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-24363(288)SECRETARY'S PARTICULARS CHANGED
2000-03-24363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-23363sRETURN MADE UP TO 07/03/99; CHANGE OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-23363(288)DIRECTOR RESIGNED
1998-03-23363sRETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS
1998-02-23288aNEW DIRECTOR APPOINTED
1998-02-23288bDIRECTOR RESIGNED
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-04-07363sRETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS
1996-03-20363sRETURN MADE UP TO 07/03/96; CHANGE OF MEMBERS
1996-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-11-21288NEW DIRECTOR APPOINTED
1995-11-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-11-21363sRETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS
1995-11-06288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MASCOTTE GARDENS 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 MASCOTTE GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MASCOTTE GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-07-01 £ 680

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MASCOTTE GARDENS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 17
Cash Bank In Hand 2011-07-01 £ 1,311
Current Assets 2011-07-01 £ 2,309
Debtors 2011-07-01 £ 998
Fixed Assets 2011-07-01 £ 582
Shareholder Funds 2011-07-01 £ 2,211
Tangible Fixed Assets 2011-07-01 £ 582

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MASCOTTE GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASCOTTE GARDENS LIMITED
Trademarks
We have not found any records of MASCOTTE GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASCOTTE GARDENS 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 (98000 - Residents property management) as MASCOTTE GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MASCOTTE GARDENS 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 MASCOTTE GARDENS 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 MASCOTTE GARDENS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3