MAST DEV CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAST DEV CO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04929384
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAST DEV CO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MAST DEV CO LIMITED located?

    Registered Office Address
    9th Floor Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MAST DEV CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DERBY LIFT (SUBCO) LIMITEDDec 10, 2003Dec 10, 2003
    DWSCO 2469 LIMITEDOct 10, 2003Oct 10, 2003

    What are the latest accounts for MAST DEV CO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MAST DEV CO LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for MAST DEV CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Oct 10, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Elaine Margaret Vermeulen as a director on Oct 26, 2024

    2 pagesAP01

    Appointment of Mrs Jeanette Leach as a director on Dec 09, 2024

    2 pagesAP01

    Termination of appointment of Isaac Olulekan Akintayo as a director on Dec 09, 2024

    1 pagesTM01

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Elaine Ee Leng Siew as a director on Sep 12, 2024

    2 pagesAP01

    Termination of appointment of Andy Muir as a director on May 13, 2024

    1 pagesTM01

    Appointment of Mr Isaac Akintayo as a director on May 13, 2024

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Stewart William Small as a director on Nov 18, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Termination of appointment of Daniel Marinus Maria Vermeer as a director on Nov 01, 2022

    1 pagesTM01

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Appointment of Mr Andy Muir as a director on Oct 28, 2021

    2 pagesAP01

    Termination of appointment of Mark William Grinonneau as a director on Oct 28, 2021

    1 pagesTM01

    Confirmation statement made on Oct 10, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Vinh Christopher as a director on Feb 09, 2021

    1 pagesTM01

    Director's details changed for Mr Daniel Marinus Maria Vermeer on Mar 03, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2020

    9 pagesAA

    Appointment of Mr Mark William Grinonneau as a director on Dec 07, 2020

    2 pagesAP01

    Termination of appointment of Neil Geoffrey Ward as a director on Dec 07, 2020

    1 pagesTM01

    Who are the officers of MAST DEV CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Keith John Charles, Rt Hon Lord
    56 Kingston Road
    M20 2SB Didsbury
    Lancashire
    Director
    56 Kingston Road
    M20 2SB Didsbury
    Lancashire
    EnglandBritish124328490001
    CAMPBELL, Alan Donald
    Pendleton Way
    M6 5FW Salford
    Nhs Salford St James House
    United Kingdom
    Director
    Pendleton Way
    M6 5FW Salford
    Nhs Salford St James House
    United Kingdom
    EnglandBritish160657960001
    DOUGLASS, Charlotte Sophie Ellen
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritish218330250001
    LEACH, Jeanette
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    United KingdomBritish330428190001
    SIEW, Elaine Ee Leng
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    United KingdomBritish108814710001
    SMALL, Stewart William
    Aldersgate Street
    3rd Floor, South Building
    EC1A 4HD London
    200
    United Kingdom
    Director
    Aldersgate Street
    3rd Floor, South Building
    EC1A 4HD London
    200
    United Kingdom
    United KingdomBritish302497750001
    VERMEULEN, Elaine Margaret
    Chorley Road
    Swinton
    M27 5FJ Salford
    Civic Centre
    United Kingdom
    Director
    Chorley Road
    Swinton
    M27 5FJ Salford
    Civic Centre
    United Kingdom
    United KingdomBritish338998170001
    LEWIS, Maria Bernadette
    1 Scriveners Close
    Hillfield Road
    HP2 4XP Hemel Hempstead
    Hertfordshire
    Secretary
    1 Scriveners Close
    Hillfield Road
    HP2 4XP Hemel Hempstead
    Hertfordshire
    British54836960001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    SHERIDAN, Clare
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    197725250001
    ASSET MANAGEMENT SOLUTIONS LTD
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    Secretary
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4086476
    165975340001
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    AKINTAYO, Isaac
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    EnglandBritish323190420001
    BALFOUR, Bruce
    Faun's Wood
    Chevening Lane
    TN14 7LA Knockholt
    Kent
    Director
    Faun's Wood
    Chevening Lane
    TN14 7LA Knockholt
    Kent
    UkBritish94230940001
    BARLOW, Timothy John
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    Trafford Pct 2nd Floor Oakland House
    United Kingdom
    Director
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    Trafford Pct 2nd Floor Oakland House
    United Kingdom
    EnglandBritish79736350001
    BURROWS, Michael Andrew, Dr
    111 Warwick Road
    M24 1HU Middleton
    Manchester
    Director
    111 Warwick Road
    M24 1HU Middleton
    Manchester
    EnglandBritish77856470001
    CASSIDY, John Charles
    81 Little Bushey Lane
    WD23 4RA Bushey
    Hertfordshire
    Director
    81 Little Bushey Lane
    WD23 4RA Bushey
    Hertfordshire
    EnglandBritish155974650003
    CHAMBERS, Michael James
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    United KingdomBritish156008900001
    CHAMBERS, Michael James
    Holcombe Old Road
    Holcombe
    BL8 4QS Bury
    3 Hey House Mews
    Lancashire
    United Kingdom
    Director
    Holcombe Old Road
    Holcombe
    BL8 4QS Bury
    3 Hey House Mews
    Lancashire
    United Kingdom
    United KingdomBritish156008900001
    CHRISTIE, Rory William
    Charles Street
    CF10 2GE Cardiff
    Third Floor 46
    United Kingdom
    Director
    Charles Street
    CF10 2GE Cardiff
    Third Floor 46
    United Kingdom
    United KingdomBritish166134700001
    CHRISTOPHER, Vinh
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    EnglandBritish,Australian245909210001
    CLAXTON, Humphrey Kenneth Haslam
    22 Upper Ground
    SE1 9BW London
    New Kings Beam House 11th Floor
    Director
    22 Upper Ground
    SE1 9BW London
    New Kings Beam House 11th Floor
    United KingdomBritish87740250001
    CROUCH, Jennifer Louise
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritish205363780001
    CUMISKEY, Sheena Hope
    40 Daniell Way
    Great Boughton
    CH3 5XH Chester
    Cheshire
    Director
    40 Daniell Way
    Great Boughton
    CH3 5XH Chester
    Cheshire
    EnglandBritish120068550001
    DAY, Mark
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritish157242280001
    DIX, Carl Harvey
    Allington House
    150 Victoria Street
    SW1E 5LB London
    Director
    Allington House
    150 Victoria Street
    SW1E 5LB London
    United KingdomBritish149134440001
    FINDLAY, Michael James
    The Maltings
    Athelstaneford
    EH39 5JB North Berwick
    2
    East Lothian
    Director
    The Maltings
    Athelstaneford
    EH39 5JB North Berwick
    2
    East Lothian
    ScotlandBritish137700640001
    GREEN, Simon David
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    United KingdomBritish164987040001
    GRICE, Neil Keith
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritish182538290001
    GRINONNEAU, Mark William
    c/o Community Health Partnerships
    Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One, 53
    England
    Director
    c/o Community Health Partnerships
    Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One, 53
    England
    United KingdomBritish323896400001
    GRINONNEAU, Mark William
    Temple Street
    B2 5BG Birmingham
    Suite 201 Cheltenham House
    England
    Director
    Temple Street
    B2 5BG Birmingham
    Suite 201 Cheltenham House
    England
    United KingdomBritish323896400001
    GRINONNEAU, Mark William
    14-16 Temple Street
    B3 5BG Birmingham
    Chp Suite 201, Cheltenham House
    England
    Director
    14-16 Temple Street
    B3 5BG Birmingham
    Chp Suite 201, Cheltenham House
    England
    United KingdomBritish323896400001
    GRINONNEAU, Mark William
    Suite 201 Cheltenham House
    14-16 Temple Street
    B2 5BG Birmingham
    Chp
    United Kingdom
    Director
    Suite 201 Cheltenham House
    14-16 Temple Street
    B2 5BG Birmingham
    Chp
    United Kingdom
    United KingdomBritish323896400001
    HAAN, John Edward
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    United KingdomBritish155883810001

    Who are the persons with significant control of MAST DEV CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Apr 06, 2016
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04727090
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0