M.a.s.a. Property Holdings Limited

General information

Name:

M.a.s.a. Property Holdings Ltd

Office Address:

5th Floor Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 01449374

Incorporation date: 1979-09-19

Dissolution date: 2023-01-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company referred to as M.a.s.a. Property Holdings was founded on Wednesday 19th September 1979 as a private limited company. This company registered office was based in Norwich on 5th Floor Union Building 51-59, Rose Lane. The address area code is NR1 1BY. The office registration number for M.a.s.a. Property Holdings Limited was 01449374. M.a.s.a. Property Holdings Limited had been in business for fourty four years up until Thursday 5th January 2023. twenty six years from now the company changed its registered name from Guildford Signs to M.a.s.a. Property Holdings Limited.

The company was overseen by a solitary managing director: Mark A., who was assigned this position on Saturday 23rd November 1991.

Mark A. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • M.a.s.a. Property Holdings Limited 1998-06-09
  • Guildford Signs Limited 1979-09-19

Financial data based on annual reports

Company staff

Samantha A.

Role: Secretary

Appointed: 01 December 1995

Latest update: 18 February 2024

Mark A.

Role: Director

Appointed: 23 November 1991

Latest update: 18 February 2024

People with significant control

Mark A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 06 December 2022
Confirmation statement last made up date 22 November 2021
Annual Accounts 11 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 11 April 2013
Annual Accounts 9 April 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 9 April 2014
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 11 May 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 May 2016
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 16 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Micro company accounts made up to 31st December 2021 (AA)
filed on: 24th, May 2022
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
43
Company Age

Closest Companies - by postcode