Company NameMaskells Estate Agents Limited
DirectorsCharles Harry Curran and James Frederick Mitcalfe Hope
Company StatusActive
Company Number05968567
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Charles Harry Curran
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(6 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Walton Street
London
SW3 2HT
Director NameMr James Frederick Mitcalfe Hope
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Walton Street
London
SW3 2HT
Director NameMr Stephen Michael Copeman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address15 Thirlmere Road
London
SW16 1QW
Director NameMrs Harriet Jane Mott
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 Kelmscott Road
London
SW11 6QY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMs Karen Jones
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address43 Micawber Avenue
Uxbridge
Middlesex
UB8 3NZ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitemaskells.co.uk
Email address[email protected]
Telephone020 75812216
Telephone regionLondon

Location

Registered Address71 Walton Street
London
SW3 2HT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Conster Capital Ventures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,528
Cash£30,185
Current Liabilities£61,868

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

20 December 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
20 October 2023Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF (1 page)
18 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
26 May 2023Director's details changed for Mr Charles Harry Curran on 24 January 2023 (2 pages)
5 December 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
28 November 2022Appointment of Mr James Frederick Mitcalfe Hope as a director on 22 November 2022 (2 pages)
8 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
10 December 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
13 May 2021Director's details changed for Mr Charles Harry Curran on 28 April 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
6 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
29 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 June 2013Statement of company's objects (2 pages)
6 June 2013Statement of company's objects (2 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 April 2013Register(s) moved to registered inspection location (1 page)
12 April 2013Register(s) moved to registered inspection location (1 page)
11 April 2013Termination of appointment of Stephen Copeman as a director (1 page)
11 April 2013Register inspection address has been changed (1 page)
11 April 2013Register inspection address has been changed (1 page)
11 April 2013Termination of appointment of Stephen Copeman as a director (1 page)
10 April 2013Appointment of Mr Charles Harry Curran as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 9TH April 2013.
(3 pages)
10 April 2013Appointment of Mr Charles Harry Curran as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 9TH April 2013.
(3 pages)
9 April 2013Appointment of Mr Charles Harry Curran as a director (2 pages)
9 April 2013Appointment of Mr Charles Harry Curran as a director (2 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
25 October 2012Termination of appointment of Karen Jones as a secretary (1 page)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
25 October 2012Termination of appointment of Karen Jones as a secretary (1 page)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 November 2009Director's details changed for Stephen Michael Copeman on 2 October 2009 (2 pages)
30 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Stephen Michael Copeman on 2 October 2009 (2 pages)
30 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Stephen Michael Copeman on 2 October 2009 (2 pages)
16 September 2009Appointment terminated director harriet mott (1 page)
16 September 2009Appointment terminated director harriet mott (1 page)
18 March 2009Return made up to 16/10/08; full list of members (4 pages)
18 March 2009Return made up to 16/10/08; full list of members (4 pages)
24 July 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
24 July 2008Accounting reference date shortened from 31/10/2007 to 30/04/2007 (1 page)
24 July 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
24 July 2008Accounting reference date shortened from 31/10/2007 to 30/04/2007 (1 page)
30 October 2007Return made up to 16/10/07; full list of members (2 pages)
30 October 2007Return made up to 16/10/07; full list of members (2 pages)
19 March 2007Ad 29/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2007Ad 29/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006Registered office changed on 29/11/06 from: c/O. Hare wilson associates redmead house, uxbridge road, hillingdon heath, uxbridge middlesex UB10 0LT (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Registered office changed on 29/11/06 from: c/O. Hare wilson associates redmead house, uxbridge road, hillingdon heath, uxbridge middlesex UB10 0LT (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
16 October 2006Incorporation (14 pages)
16 October 2006Incorporation (14 pages)