Company NameMasterly Management Limited
DirectorTanya Katherine Howell
Company StatusActive
Company Number04431023
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Tanya Katherine Howell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2002(2 weeks, 3 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Secretary NameDr Dylan Parry Prosser
NationalityBritish
StatusCurrent
Appointed20 May 2002(2 weeks, 3 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEcton House Feidr Brenin
Parrog
Newport
SA42 0RZ
Wales
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressRex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Dr Tanya Howell
100.00%
Ordinary

Financials

Year2014
Net Worth£163,867
Cash£8,588
Current Liabilities£216,174

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 May

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 1 day from now)

Charges

3 October 2005Delivered on: 4 October 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £98,765 due or to become due from the company to.
Particulars: Plot 18 ellesmere grove eccles manchester postal address 36 godolphin close eccles manchester.
Outstanding
20 April 2005Delivered on: 21 April 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £98,765.00 due or to become due from the company to.
Particulars: Plot 23 ellesmere grove (46 godolphin close), eccles.
Outstanding
7 October 2003Delivered on: 11 October 2003
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £48000 due or to become due from the company to the chargee.
Particulars: 3 yare street waterfront rossendale lancashire.
Outstanding
22 September 2003Delivered on: 6 October 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £77,760.00 due or to become due from the comapny to the chargee.
Particulars: Apartment 23 edenhurst bentgate helmshore rossendale lancashire.
Outstanding
22 September 2003Delivered on: 6 October 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £77,760.00 due or to become due from the company to the chargee.
Particulars: Apartment 22 edenhurst bentgate helmshore rossendale lancashire.
Outstanding
19 September 2003Delivered on: 6 October 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £72,650 due or to become due from the company to the chargee.
Particulars: Apartment 21 edenhurst bentgate helmshore rossendale lancashire.
Outstanding
18 December 2002Delivered on: 4 January 2003
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 9 riverside drive summerseat bury BL9 5QX.
Outstanding
21 October 2002Delivered on: 29 October 2002
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 60 tanners street, ramsbottom, bury BL0 9ES.
Outstanding
4 October 2002Delivered on: 23 October 2002
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 35 rowlands road summerseat bury.
Outstanding

Filing History

9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
26 May 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
24 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(4 pages)
24 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(4 pages)
29 May 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
3 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
3 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 May 2010Director's details changed for Dr Tanya Katherine Howell on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Dr Tanya Katherine Howell on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 August 2009Return made up to 31/05/09; full list of members (9 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 October 2008Return made up to 03/05/08; no change of members (6 pages)
7 May 2008Return made up to 03/05/07; change of members
  • 363(287) ‐ Registered office changed on 07/05/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 March 2008Registered office changed on 03/03/2008 from 9 vale coppice ramsbottom bury lancashire BL0 9FJ (1 page)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 May 2006Return made up to 03/05/06; full list of members (6 pages)
4 October 2005Particulars of mortgage/charge (4 pages)
11 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2005Accounts for a small company made up to 31 May 2004 (6 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
15 November 2004Registered office changed on 15/11/04 from: mill lodge cowpe road waterfoot rossendale lancashire BB4 7DQ (2 pages)
24 June 2004Return made up to 03/05/04; full list of members (6 pages)
15 May 2004Accounts for a small company made up to 31 May 2003 (5 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
6 October 2003Particulars of mortgage/charge (3 pages)
6 October 2003Particulars of mortgage/charge (3 pages)
6 October 2003Particulars of mortgage/charge (3 pages)
2 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/03
(6 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
27 May 2002Registered office changed on 27/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
27 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
3 May 2002Incorporation (12 pages)