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

NEWMASON PROPERTIES LIMITED

THE POPLARS COMMON LANE, CHURCH FENTON, TADCASTER, LS24 9QR,
Company Registration Number
04573943
Private Limited Company
Active

Company Overview

About Newmason Properties Ltd
NEWMASON PROPERTIES LIMITED was founded on 2002-10-25 and has its registered office in Tadcaster. The organisation's status is listed as "Active". Newmason Properties 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
NEWMASON PROPERTIES LIMITED
 
Legal Registered Office
THE POPLARS COMMON LANE
CHURCH FENTON
TADCASTER
LS24 9QR
Other companies in LS24
 
Filing Information
Company Number 04573943
Company ID Number 04573943
Date formed 2002-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB808940805  
Last Datalog update: 2024-03-06 20:41:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWMASON PROPERTIES 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.
Companies with same name NEWMASON PROPERTIES LIMITED
The following companies were found which have the same name as NEWMASON PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWMASON PROPERTIES (SALTAIRE) LIMITED THE POPLARS COMMON LANE CHURCH FENTON TADCASTER NORTH YORKSHIRE LS24 9QR Dissolved Company formed on the 2003-07-15

Company Officers of NEWMASON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOANNA LOUISE MASON
Company Secretary 2016-12-09
ANDREW MASON
Director 2002-11-11
DIGBY BARTHOLOMEW MASON
Director 2017-01-17
ELIZA ELLEN MASON
Director 2017-01-17
JOANNA LOUISE MASON
Director 2016-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALEC NEWSHAM
Company Secretary 2002-11-11 2016-12-09
ALEC CHARLES NEWSHAM
Director 2002-11-11 2016-12-09
CHRISTOPHER PRATT
Director 2006-06-15 2011-09-21
KRISTY CAMERON KINGHORN
Director 2008-02-14 2009-12-22
TIMOTHY CHARLES HARPER
Director 2006-03-31 2007-08-31
DAVID TAYLOR
Director 2003-11-26 2004-10-06
BARBARA ANN NEWSHAM
Director 2002-11-11 2002-12-17
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-10-25 2002-11-11
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-10-25 2002-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MASON THROSTLE NEST DEVELOPMENTS LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active
ANDREW MASON CHURCH FENTON COMMUNITY SHOP LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
ANDREW MASON MASON STUART HOMES LIMITED Director 2013-05-01 CURRENT 2012-08-03 Liquidation
ANDREW MASON PROPOSEDSCHEME LIMITED Director 2013-04-16 CURRENT 2013-03-05 Active - Proposal to Strike off
ANDREW MASON FINALHORIZON LIMITED Director 2012-07-16 CURRENT 2012-07-05 Dissolved 2014-09-30
ANDREW MASON VIVO APARTMENTS LIMITED Director 2011-09-15 CURRENT 2011-09-15 Dissolved 2016-01-19
ANDREW MASON GEARCONTROL LIMITED Director 2011-08-03 CURRENT 2011-05-18 Dissolved 2013-09-03
ANDREW MASON MASON BECKWITH LTD Director 2011-01-26 CURRENT 2011-01-10 Active - Proposal to Strike off
ANDREW MASON MASON MUNDI LIMITED Director 2009-12-04 CURRENT 2009-12-02 Dissolved 2016-04-26
ANDREW MASON JIGSAW PROPERTY CONSULTANCY LIMITED Director 2009-02-10 CURRENT 2009-01-29 Dissolved 2013-09-10
ANDREW MASON MASON PROPERTIES (CF) LIMITED Director 2008-02-06 CURRENT 2008-02-06 Dissolved 2017-04-11
ANDREW MASON SALTAIRE FACILITIES MANAGEMENT LIMITED Director 2004-06-30 CURRENT 2004-06-30 Active
ANDREW MASON NEWMASON PROPERTIES (SALTAIRE) LIMITED Director 2003-07-15 CURRENT 2003-07-15 Dissolved 2016-01-26
JOANNA LOUISE MASON CHURCH FENTON COMMUNITY SHOP LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active

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
2024-02-07MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2023-12-09Compulsory strike-off action has been discontinued
2023-12-01Compulsory strike-off action has been suspended
2023-08-15CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-01-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM The Poplars Common Lane Church Fenton Tadcaster North Yorkshire LS24 9QR
2022-07-05CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM The Poplars Common Lane Church Fenton Tadcaster North Yorkshire LS24 9QR
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-30PSC04Change of details for Mr Andrew Mason as a person with significant control on 2016-06-07
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045739430007
2021-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-12-21AA01Previous accounting period shortened from 25/12/19 TO 24/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-12-23AA01Previous accounting period shortened from 26/12/18 TO 25/12/18
2019-09-26AA01Previous accounting period shortened from 27/12/18 TO 26/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-27AA01Previous accounting period shortened from 28/12/16 TO 27/12/16
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-02-07AP01DIRECTOR APPOINTED ELIZA ELLEN MASON
2017-02-07AP01DIRECTOR APPOINTED DIGBY BARTHOLOMEW MASON
2017-02-07AP03Appointment of Joanna Louise Mason as company secretary on 2016-12-09
2017-02-07AP01DIRECTOR APPOINTED MRS JOANNA LOUISE MASON
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEC CHARLES NEWSHAM
2017-02-07TM02Termination of appointment of Alec Newsham on 2016-12-09
2016-12-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-22DISS40Compulsory strike-off action has been discontinued
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-09-29AA01Previous accounting period shortened from 29/12/15 TO 28/12/15
2016-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-19AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-15DISS40Compulsory strike-off action has been discontinued
2015-07-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-17AA01Previous accounting period shortened from 30/12/13 TO 29/12/13
2014-09-26AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-05AR0130/06/14 FULL LIST
2013-10-09AR0130/06/13 FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-29AA01PREVEXT FROM 30/07/2012 TO 31/12/2012
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-23AAFULL ACCOUNTS MADE UP TO 30/07/11
2012-10-01AR0130/06/12 FULL LIST
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC CHARLES NEWSHAM / 03/09/2012
2012-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEC NEWSHAM / 03/09/2012
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 507 NORTHERN LIGHTS VICTORIA MILLS SALTS MILL ROAD SHIPLEY WEST YORKSHIRE BD17 7DG
2012-04-23AA01PREVSHO FROM 31/07/2011 TO 30/07/2011
2012-01-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-10-07RES13ENTER INTO VARIOUS AGREEMENTS 22/09/2011
2011-10-07RES01ALTER ARTICLES 22/09/2011
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRATT
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-03AR0130/06/11 FULL LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC NEWSHAM / 23/06/2011
2011-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEC NEWSHAM / 23/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PRATT / 23/06/2011
2011-02-08AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-09-21AR0130/06/10 FULL LIST
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM VICTORIA MILLS SALTS MILL ROAD SALTAIRE SHIPLEY WEST YORKSHIRE BD17 7EF
2010-09-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-20AD02SAIL ADDRESS CREATED
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PRATT / 30/06/2010
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KRISTY KINGHORN
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-08-11363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-08RES13APPROVE/AUTHORISE GUARANTEE 03/07/2009
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-18225PREVEXT FROM 31/05/2008 TO 31/07/2008
2008-07-29363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-04AUDAUDITOR'S RESIGNATION
2008-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-02-19288aNEW DIRECTOR APPOINTED
2007-12-06288bDIRECTOR RESIGNED
2007-07-26363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-07-10363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-22288aNEW DIRECTOR APPOINTED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-07-25363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-19363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-10-14288bDIRECTOR RESIGNED
2004-07-15287REGISTERED OFFICE CHANGED ON 15/07/04 FROM: BYRON HALLS, BYRON STREET BRADFORD WEST YORKSHIRE BD3 0AD
2004-06-16225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-06-04RES13SALE OF CO. PROPERTY 05/05/04
2004-06-04RES13SALE OF CO. PROPERTY 05/05/04
2004-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-28363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-12-03288aNEW DIRECTOR APPOINTED
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28287REGISTERED OFFICE CHANGED ON 28/06/03 FROM: GRANT THORNTON ST JOHNS CENTRE LEEDS WEST YORKSHIRE LS2 8LA
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to NEWMASON PROPERTIES 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 NEWMASON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCE 2011-10-04 Outstanding BANK LEUMI (UK) PLC
DEBENTURE 2011-09-28 Satisfied BANK LEUMI (UK) PLC
LEGAL CHARGE 2003-08-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-04-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-01-18 Outstanding ALEC CHARLES NEWSHAM
Intangible Assets
Patents
We have not found any records of NEWMASON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWMASON PROPERTIES LIMITED
Trademarks
We have not found any records of NEWMASON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEWMASON PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-01-30 GBP £20,000 Other Misc Income

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEWMASON PROPERTIES 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 NEWMASON PROPERTIES 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 NEWMASON PROPERTIES 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.