UKBizDB.co.uk

THE MASTERS HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Masters House Limited. The company was founded 10 years ago and was given the registration number 09013864. The firm's registered office is in SHEFFIELD. You can find them at The Masters House, 92a Arundel Street, Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE MASTERS HOUSE LIMITED
Company Number:09013864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Masters House, 92a Arundel Street, Sheffield, S1 4RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
400-402 Richmond Road, Sheffield, United Kingdom, S13 8LZ

Director18 October 2016Active
The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE

Director18 October 2016Active
The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE

Director27 August 2014Active
Northchurch Business Centre, 84 Queen Street, Sheffield, England, S1 2DW

Director28 April 2014Active
The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE

Director27 August 2014Active

People with Significant Control

Mr Kevin Peter Jones
Notified on:18 October 2016
Status:Active
Date of birth:December 1986
Nationality:English
Country of residence:United Kingdom
Address:400-402 Richmond Road, Sheffield, United Kingdom, S13 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Lee Thorne
Notified on:18 October 2016
Status:Active
Date of birth:December 1985
Nationality:English
Country of residence:England
Address:The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Address

Change registered office address company with date old address new address.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Accounts

Accounts with accounts type total exemption small.

Download
2017-05-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Capital

Capital allotment shares.

Download
2016-10-18Officers

Termination director company with name termination date.

Download
2016-10-18Officers

Appoint person director company with name date.

Download
2016-10-18Officers

Appoint person director company with name date.

Download
2016-05-16Annual return

Annual return company with made up date.

Download
2016-03-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.