Company NameMascott Homes Limited
DirectorsManton Keith Levy and Scott Elton Norbury
Company StatusActive
Company Number08162059
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Manton Keith Levy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Scott Elton Norbury
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Secretary NameManton Keith Levy
StatusCurrent
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 3 Elm House
739 Wilmslow Road Didsbury
Manchester
M20 6RN

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Brent Norbury
25.00%
Ordinary B
75 at £1Scott Norbury
25.00%
Ordinary A
50 at £1Manton Keith Levy
16.67%
Ordinary
50 at £1Nina Faye Linskey
16.67%
Ordinary D
50 at £1Sandra Jane Mathers
16.67%
Ordinary C

Financials

Year2014
Net Worth-£13,671
Cash£39,931
Current Liabilities£237,602

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

30 October 2015Delivered on: 3 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 27 dollond st moston. 13 dallbeattie street moston. 15 dallbeattie street moston.
Outstanding
29 November 2013Delivered on: 10 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 15 penn street manchester. Notification of addition to or amendment of charge.
Outstanding
9 October 2013Delivered on: 18 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 23 romney st, moston manchester t/no LA7037. Notification of addition to or amendment of charge.
Outstanding
9 October 2013Delivered on: 16 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 2 stovell road moston manchester t/no GM626764. Notification of addition to or amendment of charge.
Outstanding
9 October 2013Delivered on: 11 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 34 stovell road moston manchester t/no LA14751. Notification of addition to or amendment of charge.
Outstanding
22 April 2013Delivered on: 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 February 2013Delivered on: 22 February 2013
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 or being 7 roda street manchester t/no LA19147 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
30 November 2012Delivered on: 5 December 2012
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 33 dollond street, blackley, manchester t/no:LA160621 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
20 February 2019Delivered on: 21 February 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 33 dollond street. Manchester. M9 4FF.
Outstanding
20 February 2019Delivered on: 21 February 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 34 stovell road, moston, manchester, M40 9LL.
Outstanding
20 February 2019Delivered on: 21 February 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 7 roda street, manchester M9 4PP.
Outstanding
20 February 2019Delivered on: 21 February 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 27 dolland street, manchester, M9 4FF.
Outstanding
20 February 2019Delivered on: 21 February 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 2 stovell road, moston, manchester, M40 9LL.
Outstanding
20 February 2019Delivered on: 21 February 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 15 penn street, manchester M40 9NF.
Outstanding
20 February 2019Delivered on: 21 February 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 56 wilfred street. Moston. Manchester. M40 9LG.
Outstanding
20 February 2019Delivered on: 21 February 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 13 dalbeattie street. Manchester. M9 4AQ.
Outstanding
20 February 2019Delivered on: 21 February 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 15 dalbeattie street. Manchester. M9 4AQ.
Outstanding
20 February 2019Delivered on: 21 February 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 23 romney street. Manchester. M40 9JY.
Outstanding
30 November 2012Delivered on: 5 December 2012
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 56 wilfred street, moston, manchester t/no:LA75354 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

Filing History

22 January 2024Unaudited abridged accounts made up to 31 August 2023 (9 pages)
16 August 2023Cessation of Brent Spencer Berkley Norbury as a person with significant control on 8 April 2018 (1 page)
16 August 2023Cessation of Scott Elton Norbury as a person with significant control on 6 April 2016 (1 page)
16 August 2023Cessation of Brent Spencer Berkley Norbury as a person with significant control on 8 April 2018 (1 page)
8 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
20 March 2023Unaudited abridged accounts made up to 31 August 2022 (10 pages)
3 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
5 November 2021Unaudited abridged accounts made up to 31 August 2021 (10 pages)
19 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 July 2020Change of details for Mr Brent Spencer Berkley Norbury as a person with significant control on 7 January 2020 (2 pages)
28 May 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 March 2019Satisfaction of charge 081620590006 in full (1 page)
15 March 2019Satisfaction of charge 081620590005 in full (1 page)
15 March 2019Satisfaction of charge 3 in full (2 pages)
15 March 2019Satisfaction of charge 1 in full (2 pages)
15 March 2019Satisfaction of charge 081620590009 in full (1 page)
15 March 2019Satisfaction of charge 081620590007 in full (1 page)
15 March 2019Satisfaction of charge 081620590008 in full (1 page)
14 March 2019Satisfaction of charge 2 in full (2 pages)
13 March 2019Satisfaction of charge 081620590004 in full (1 page)
21 February 2019Registration of charge 081620590012, created on 20 February 2019 (3 pages)
21 February 2019Registration of charge 081620590011, created on 20 February 2019 (3 pages)
21 February 2019Registration of charge 081620590013, created on 20 February 2019 (3 pages)
21 February 2019Registration of charge 081620590017, created on 20 February 2019 (3 pages)
21 February 2019Registration of charge 081620590014, created on 20 February 2019 (3 pages)
21 February 2019Registration of charge 081620590019, created on 20 February 2019 (3 pages)
21 February 2019Registration of charge 081620590016, created on 20 February 2019 (3 pages)
21 February 2019Registration of charge 081620590015, created on 20 February 2019 (3 pages)
21 February 2019Registration of charge 081620590018, created on 20 February 2019 (3 pages)
21 February 2019Registration of charge 081620590010, created on 20 February 2019 (3 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (6 pages)
23 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (6 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
3 November 2015Registration of charge 081620590009, created on 30 October 2015 (41 pages)
3 November 2015Registration of charge 081620590009, created on 30 October 2015 (41 pages)
28 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 300
(7 pages)
28 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 300
(7 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
17 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 300
(7 pages)
17 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 300
(7 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
10 December 2013Registration of charge 081620590008 (41 pages)
10 December 2013Registration of charge 081620590008 (41 pages)
24 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 300
(7 pages)
24 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 300
(7 pages)
21 October 2013Director's details changed for Scott Elton Norbury on 4 April 2013 (4 pages)
21 October 2013Registered office address changed from Suite 3 Elm House 739 Wilmslow Rd Didsbury Manchester M20 6RN United Kingdom on 21 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Manton Keith Levy on 4 April 2013 (4 pages)
21 October 2013Registered office address changed from Suite 3 Elm House 739 Wilmslow Rd Didsbury Manchester M20 6RN United Kingdom on 21 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Manton Keith Levy on 4 April 2013 (4 pages)
21 October 2013Director's details changed for Scott Elton Norbury on 4 April 2013 (4 pages)
21 October 2013Director's details changed for Mr Manton Keith Levy on 4 April 2013 (4 pages)
21 October 2013Director's details changed for Scott Elton Norbury on 4 April 2013 (4 pages)
18 October 2013Registration of charge 081620590007 (41 pages)
18 October 2013Registration of charge 081620590007 (41 pages)
16 October 2013Registration of charge 081620590006 (40 pages)
16 October 2013Registration of charge 081620590006 (40 pages)
11 October 2013Registration of charge 081620590005 (41 pages)
11 October 2013Registration of charge 081620590005 (41 pages)
24 April 2013Registration of charge 081620590004 (44 pages)
24 April 2013Registration of charge 081620590004 (44 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 July 2012Incorporation (39 pages)
31 July 2012Current accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
31 July 2012Current accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
31 July 2012Incorporation (39 pages)