MAS2 DEVELOPMENTS LIMITED

MAS2 DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMAS2 DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05131109
    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 MAS2 DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is MAS2 DEVELOPMENTS LIMITED located?

    Registered Office Address
    6th Floor 338 Euston Road
    NW1 3BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAS2 DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MAS2 DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for MAS2 DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on May 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020

    2 pagesAP02

    Termination of appointment of Nigel Terry Fee as a director on Oct 22, 2020

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on May 18, 2019 with updates

    4 pagesCS01

    Confirmation statement made on May 18, 2018 with updates

    4 pagesCS01

    Notification of Margaret Agnes Sykes as a person with significant control on May 18, 2018

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jun 29, 2018

    2 pagesPSC09

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Director's details changed for Nigel Terry Fee on Jun 21, 2017

    2 pagesCH01

    Director's details changed for Mr Stephen Richards Daniels on Jun 20, 2017

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2016

    9 pagesAA

    Confirmation statement made on May 18, 2017 with updates

    5 pagesCS01

    Director's details changed for Nigel Terry Fee on Mar 03, 2017

    2 pagesCH01

    Who are the officers of MAS2 DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    DANIELS, Stephen Richards
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    United KingdomBritishAssistant Director126844300002
    CTC DIRECTORSHIPS LTD
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    Director
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12967559
    277374880001
    MCGLOGAN, Bruce
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    Secretary
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    British94462630001
    OLIVER, William
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    Secretary
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    British105777260001
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    CROWTHER, Mark Nicholas
    House
    The Hill Freshford
    BA2 7WG Bath
    Fairclose Farm
    Avon
    United Kingdom
    Director
    House
    The Hill Freshford
    BA2 7WG Bath
    Fairclose Farm
    Avon
    United Kingdom
    EnglandBritishCompany Director104967480002
    FEE, Nigel Terry
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    EnglandBritishCompany Director83070690002
    FOSTER, David Martin
    Bear Park
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    Director
    Bear Park
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    EnglandBritishCompany Director50285750005
    FURLONG, Gwynne Patrick
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    Director
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    EnglandBritishChartered Surveyor14172020001
    JACKSON-STOPS, Timothy William Ashworth
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    Director
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    EnglandBritishChartered Surveyor48006790001
    LARKIN, Kieran Thomas
    5 Smabridge Walk
    Willen
    MK15 9LT Milton Keynes
    Buckinghamshire
    Director
    5 Smabridge Walk
    Willen
    MK15 9LT Milton Keynes
    Buckinghamshire
    United KingdomBritishDirector4498880001
    LEWIS, Gary William Mccann
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    Director
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    BritishCompany Director108471820001
    MCKEEVER, Stephen Michael
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    Director
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    United KingdomIrishChartered Surveyor79827580003
    TOWNS, Martin Alexander
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    BritishChartered Surveyor117410340004
    YULL, Leonard Louis
    Pottiemill Cottage
    Glenfarg
    PH2 9PT Perth
    Perthshire
    Director
    Pottiemill Cottage
    Glenfarg
    PH2 9PT Perth
    Perthshire
    BritishForestry8200690001
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    Who are the persons with significant control of MAS2 DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Margaret Agnes Sykes
    338 Euston Road
    NW1 3BG London
    6th Floor
    May 18, 2018
    338 Euston Road
    NW1 3BG London
    6th Floor
    No
    Nationality: British
    Country of Residence: England
    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.

    What are the latest statements on persons with significant control for MAS2 DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 18, 2017May 18, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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