Company NameHUGH Mason Properties Limited
Company StatusActive
Company Number01353983
CategoryPrivate Limited Company
Incorporation Date20 February 1978(46 years, 2 months ago)
Previous NamesRathlek Limited and HUGH Mason Artifacts Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePamela Hayes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1990(12 years, 1 month after company formation)
Appointment Duration34 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameMr David Ian Cowell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameMr Michael John Cowell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Secretary NamePamela Hayes
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU

Contact

Websitevgproperties.co.uk

Location

Registered Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7.2k at £1V.g. Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£483,704
Cash£36,951
Current Liabilities£34,204

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

8 September 2010Delivered on: 17 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 249A broadoak road ashton u lyme lancs t/no MAN147529; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
8 September 2010Delivered on: 17 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 249 broadoak road, ashton u lyne, lancs t/no: MAN104314 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 March 2011Delivered on: 8 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 148 st annes road denton t/no LA218794 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 January 2011Delivered on: 21 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a roydon works bright road eccles manchester t/no GM175972 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 January 2011Delivered on: 19 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 26 buckingham way timperley altrincham t/n GM241194 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 September 2010Delivered on: 28 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 34 honeysuckle way shawclough lancs t/n GM276389 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 December 1986Delivered on: 19 December 1986
Satisfied on: 30 April 1991
Persons entitled: J.V. Antifacts

Classification: Legal charge
Secured details: £25,000.
Particulars: Property k/a brookside mill, townley street middleton manchester gm 204031 and roydon works, bright road, eccles, manchester gm 175972.
Fully Satisfied
30 January 1984Delivered on: 3 February 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Roydon works, bright road, eccles salford, greater manchester title no: gm 175972 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1983Delivered on: 19 October 1983
Satisfied on: 1 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a part portland mill portland street, ashton-under-lyne greater manchester and/or the proceeds of sale thereof. Land on the e side of welbeck street, ashton-under-lyne,(edged red on plan attached to the legal charge)title no. La 129016 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1982Delivered on: 11 September 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Townley street middleton manchester & k/a brookside mill title no gm 204031. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1980Delivered on: 23 May 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 kenilworth avenue, didsbury, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 March 1980Delivered on: 26 March 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 beaufort avenue west didsbury manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 February 1980Delivered on: 26 February 1980
Satisfied on: 1 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ashton-under-lyne baths henry square, ashton-under-lyne, tameside, greater manchester as described in a conveyance dated 30 july 1869.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7,202
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7,202
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7,202
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7,202
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2014Director's details changed for Mr Michael John Cowell on 14 January 2014 (2 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 7,202
(4 pages)
14 January 2014Director's details changed for Pamela Hayes on 14 January 2014 (2 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 7,202
(4 pages)
14 January 2014Secretary's details changed for Pamela Hayes on 14 January 2014 (1 page)
14 January 2014Director's details changed for Mr Michael John Cowell on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Mr David Ian Cowell on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Pamela Hayes on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Mr David Ian Cowell on 14 January 2014 (2 pages)
14 January 2014Secretary's details changed for Pamela Hayes on 14 January 2014 (1 page)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2010Director's details changed for Mr David Ian Cowell on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Pamela Hayes on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr David Ian Cowell on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr David Ian Cowell on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Pamela Hayes on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Pamela Hayes on 1 October 2009 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 December 2004Return made up to 31/12/04; full list of members (7 pages)
24 December 2004Return made up to 31/12/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 December 2001Return made up to 31/12/01; full list of members (7 pages)
21 December 2001Return made up to 31/12/01; full list of members (7 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
28 September 1998Return made up to 31/12/97; no change of members (4 pages)
28 September 1998Return made up to 31/12/97; no change of members (4 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 October 1997Registered office changed on 24/10/97 from: 38 mottram old road, stalybridge SK15 2TF (1 page)
24 October 1997Registered office changed on 24/10/97 from: 38 mottram old road, stalybridge SK15 2TF (1 page)
30 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 April 1997Return made up to 31/12/96; no change of members (4 pages)
3 April 1997Return made up to 31/12/96; no change of members (4 pages)
2 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
2 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
10 August 1995Return made up to 31/12/94; no change of members (4 pages)
10 August 1995Return made up to 31/12/94; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
14 June 1991Return made up to 31/12/90; full list of members (5 pages)
6 June 1990Return made up to 31/12/89; full list of members (5 pages)