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

MASTERLORD ESTATES LIMITED

CRANE COURT 302, LONDON ROAD, IPSWICH, SUFFOLK, IP2 0AJ,
Company Registration Number
05175082
Private Limited Company
Active

Company Overview

About Masterlord Estates Ltd
MASTERLORD ESTATES LIMITED was founded on 2004-07-09 and has its registered office in Ipswich. The organisation's status is listed as "Active". Masterlord Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MASTERLORD ESTATES LIMITED
 
Legal Registered Office
CRANE COURT 302
LONDON ROAD
IPSWICH
SUFFOLK
IP2 0AJ
Other companies in IP2
 
Previous Names
LONDON & ANGLIA ESTATES LIMITED 28/10/2004
Filing Information
Company Number 05175082
Company ID Number 05175082
Date formed 2004-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 29/08/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:03:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERLORD ESTATES 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 MASTERLORD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN WILLIAM BLOOMFIELD
Company Secretary 2004-12-01
JONATHAN WILLIAM BLOOMFIELD
Director 2004-12-01
CHRISTOPHER HAMILTON DAWSON
Director 2004-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STANLEY WILLIAM BLOOMFIELD
Director 2004-12-01 2006-12-19
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-07-09 2004-07-13
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-07-09 2004-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN WILLIAM BLOOMFIELD MASTERLORD PROPERTY MANAGEMENT LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
JONATHAN WILLIAM BLOOMFIELD LOWTHER MANSIONS LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
JONATHAN WILLIAM BLOOMFIELD MADE EASY LTD Director 2014-09-03 CURRENT 2005-02-17 Active
JONATHAN WILLIAM BLOOMFIELD MASTERLORD YACHT MANAGEMENT LIMITED Director 2014-04-09 CURRENT 2014-02-18 Active
JONATHAN WILLIAM BLOOMFIELD BROOKWOOD INVESTMENTS LIMITED Director 2006-11-03 CURRENT 2006-11-03 Active
CHRISTOPHER HAMILTON DAWSON MASTERLORD PROPERTY MANAGEMENT LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
CHRISTOPHER HAMILTON DAWSON OASIS PROPERTY LIMITED Director 2016-06-21 CURRENT 2016-04-26 Active
CHRISTOPHER HAMILTON DAWSON C & L INTERNATIONAL CONSULTANCY LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
CHRISTOPHER HAMILTON DAWSON MADE EASY LTD Director 2014-09-03 CURRENT 2005-02-17 Active
CHRISTOPHER HAMILTON DAWSON MASTERLORD YACHT MANAGEMENT LIMITED Director 2014-04-09 CURRENT 2014-02-18 Active
CHRISTOPHER HAMILTON DAWSON BRIGHTWELL ESTATES LIMITED Director 2013-01-01 CURRENT 2012-01-04 Active
CHRISTOPHER HAMILTON DAWSON MANAGEMENT SERVICES EAST ANGLIA LIMITED Director 2012-04-25 CURRENT 2012-04-25 Dissolved 2017-04-11
CHRISTOPHER HAMILTON DAWSON WHARFSIDE DEVELOPMENTS LIMITED Director 2004-02-27 CURRENT 2004-02-27 Active
CHRISTOPHER HAMILTON DAWSON LONGSTOP MANAGEMENT LIMITED Director 2002-11-26 CURRENT 2002-09-09 Active
CHRISTOPHER HAMILTON DAWSON COURTYARD ESTATES (SUFFOLK) LIMITED Director 2001-09-20 CURRENT 1994-11-29 Active
CHRISTOPHER HAMILTON DAWSON PLAYTIME LIMITED Director 1997-09-29 CURRENT 1990-12-21 Active
CHRISTOPHER HAMILTON DAWSON LONGSTOP INVESTMENTS LTD. Director 1994-06-07 CURRENT 1994-06-07 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
2024-03-2830/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-2230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-04-05CESSATION OF JONATHAN WILLIAM BLOOMFIELD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-18AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES
2022-05-20RES12Resolution of varying share rights or name
2022-05-20MEM/ARTSARTICLES OF ASSOCIATION
2022-05-18SH08Change of share class name or designation
2021-11-01AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2020-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2020-09-07AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-07-01PSC04Change of details for Mr Jonathan William Bloomfield as a person with significant control on 2020-06-30
2020-06-30CH01Director's details changed for Mr Jonathan William Bloomfield on 2020-06-30
2019-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 051750820028
2019-09-26AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28AA01Previous accounting period shortened from 30/11/18 TO 29/11/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2018-09-28AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 660
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2017-08-25AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 660
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-07-20PSC04Change of details for Mr Jonathan William Bloomfield as a person with significant control on 2016-08-23
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HAMILTON DAWSON
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WILLIAM BLOOMFIELD
2016-08-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24CH01Director's details changed for Mr Jonathan William Bloomfield on 2016-08-23
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051750820024
2016-02-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051750820023
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051750820027
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051750820026
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051750820025
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051750820021
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051750820020
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051750820019
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051750820022
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 051750820024
2015-08-30AA30/11/14 TOTAL EXEMPTION SMALL
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 051750820023
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 660
2015-07-20AR0109/07/15 FULL LIST
2014-12-03ANNOTATIONOther
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051750820022
2014-08-31AA30/11/13 TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 660
2014-08-05AR0109/07/14 FULL LIST
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 051750820021
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 051750820019
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 051750820020
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2013-08-01AR0109/07/13 FULL LIST
2012-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-07-11AR0109/07/12 FULL LIST
2011-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-07-11AR0109/07/11 FULL LIST
2011-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-07-13AR0109/07/10 FULL LIST
2010-07-07SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-30SH0630/06/10 STATEMENT OF CAPITAL GBP 660
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-07-21363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG
2008-10-08363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-10-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BLOOMFIELD / 07/10/2008
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-25363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03288bDIRECTOR RESIGNED
2007-04-12225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06
2006-10-24395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: C/O FINNIGAN & CO 39 LOWER BROOK STREET IPSWICH IP4 1AQ
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-02363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-03-20395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2006-03-14225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-08-06395PARTICULARS OF MORTGAGE/CHARGE
2005-08-05363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-05-25395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-07288aNEW DIRECTOR APPOINTED
2004-10-28CERTNMCOMPANY NAME CHANGED LONDON & ANGLIA ESTATES LIMITED CERTIFICATE ISSUED ON 28/10/04
2004-07-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MASTERLORD ESTATES 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 MASTERLORD ESTATES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Silverman 2016-02-12 to 2016-02-12 B00MY576 HEADWAY THE BRAIN INJURY ASSOCIATION -v- MASTERLORD ESTATES LIMITED
2016-02-12
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-19 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH MEMBER OF SANTANDER UK PLC AND ITS SUBSIDIARIES FOR THE TIME BEING
2016-02-19 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH MEMBER OF SANTANDER UK PLC AND ITS SUBSIDIARIES FOR THE TIME BEING
2016-02-19 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH MEMBER OF SANTANDER UK PLC AND ITS SUBSIDIARIES FOR THE TIME BEING
2015-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF ASSIGNMENT FOR LEASE 2011-06-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2010-06-09 Outstanding JONATHAN WILLIAM BLOOMFIELD
LEGAL CHARGE 2010-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-10-12 Satisfied AIB GROUP (UK) PLC
DEBENTURE 2006-10-12 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2006-03-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-05-17 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 5,478,374
Creditors Due After One Year 2011-11-30 £ 5,265,963
Creditors Due Within One Year 2012-11-30 £ 784,015
Creditors Due Within One Year 2011-11-30 £ 1,313,700

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 MASTERLORD ESTATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 120,167
Cash Bank In Hand 2011-11-30 £ 24,420
Current Assets 2012-11-30 £ 138,760
Current Assets 2011-11-30 £ 690,309
Debtors 2012-11-30 £ 18,593
Debtors 2011-11-30 £ 104,241
Fixed Assets 2012-11-30 £ 13,054,416
Fixed Assets 2011-11-30 £ 12,890,149
Secured Debts 2012-11-30 £ 5,706,712
Secured Debts 2011-11-30 £ 5,722,535
Shareholder Funds 2012-11-30 £ 6,930,787
Shareholder Funds 2011-11-30 £ 7,000,795
Stocks Inventory 2011-11-30 £ 561,648
Tangible Fixed Assets 2012-11-30 £ 100,016
Tangible Fixed Assets 2011-11-30 £ 47,550

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MASTERLORD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTERLORD ESTATES LIMITED
Trademarks
We have not found any records of MASTERLORD ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTERLORD ESTATES 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 (68100 - Buying and selling of own real estate) as MASTERLORD ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MASTERLORD ESTATES 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 MASTERLORD ESTATES 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 MASTERLORD ESTATES 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.