General information

Name:

Macelands Ltd

Office Address:

Three Acres Lamb Lane Firbeck S81 8DQ Worksop

Number: 05252877

Incorporation date: 2004-10-07

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Macelands came into being in 2004 as a company enlisted under no 05252877, located at S81 8DQ Worksop at Three Acres Lamb Lane. The firm has been in business for twenty years and its current status is active. The firm began under the business name Mace Thompson Estates, but for the last 11 years has operated under the business name Macelands Limited. The company's principal business activity number is 68209 which means Other letting and operating of own or leased real estate. Macelands Ltd released its latest accounts for the financial period up to November 30, 2022. The most recent annual confirmation statement was filed on July 18, 2023.

With regards to this specific firm, the full scope of director's obligations have so far been executed by Jason M. who was selected to lead the company in 2004. Since 2004 Mark T., had performed assigned duties for the following firm till the resignation in 2012.

Jason M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Macelands Limited 2013-11-12
  • Mace Thompson Estates Limited 2004-10-07

Financial data based on annual reports

Company staff

Jason M.

Role: Secretary

Appointed: 07 October 2004

Latest update: 26 January 2024

Jason M.

Role: Director

Appointed: 07 October 2004

Latest update: 26 January 2024

People with significant control

Jason M.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts 19 June 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 19 June 2015
Annual Accounts 21 June 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 21 June 2016
Annual Accounts 27 August 2014
Date Approval Accounts 27 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 21st, June 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Unit 10, Farfield Park Manvers Way Wath-upon-dearne

Post code:

S63 5DB

City / Town:

Rotherham

Accountant/Auditor,
2016 - 2013

Name:

Gibson Booth Limited

Address:

12 Victoria Road

Post code:

S70 2BB

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Similar companies nearby

Closest companies