Company NameMaskells Residential Lettings And Management Ltd
Company StatusActive
Company Number08522709
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 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
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Walton Street
London
SW3 2HT
Director NamePeter Hermon-Taylor
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(2 weeks, 1 day after company formation)
Appointment Duration10 years, 11 months
RoleLettings Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Walton Street
London
SW3 2HT
Director NameConster Capital Ventures Ltd. (Corporation)
StatusCurrent
Appointed24 May 2013(2 weeks, 1 day after company formation)
Appointment Duration10 years, 11 months
Correspondence Address71 Walton Street
London
SW3 2HT

Contact

Websitemaskells.co.uk
Email address[email protected]
Telephone020 75840061
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

9 at £1Conster Capital Ventures LTD
90.00%
Ordinary
1 at £1Peter Hermon-taylor
10.00%
Ordinary

Financials

Year2014
Net Worth-£180,910
Cash£7,939
Current Liabilities£48,924

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 Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Filing History

20 December 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
26 May 2023Director's details changed for Mr Charles Harry Curran on 24 January 2023 (2 pages)
17 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
16 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
13 May 2021Director's details changed for Peter Hermon-Taylor on 28 April 2021 (2 pages)
13 May 2021Director's details changed for Mr Charles Harry Curran on 28 April 2021 (2 pages)
13 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
(5 pages)
17 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
(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)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
(5 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(5 pages)
5 March 2014Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
5 March 2014Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 May 2013Appointment of Conster Capital Ventures Ltd. as a director (2 pages)
31 May 2013Appointment of Peter Hermon-Taylor as a director (2 pages)
31 May 2013Appointment of Peter Hermon-Taylor as a director (2 pages)
31 May 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 10
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 10
(3 pages)
31 May 2013Appointment of Conster Capital Ventures Ltd. as a director (2 pages)
9 May 2013Incorporation (31 pages)
9 May 2013Incorporation (31 pages)