Company NameMacelands Limited
DirectorJason Mace
Company StatusActive
Company Number05252877
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)
Previous NameMace Thompson Estates Limited

Business Activity

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

Directors

Director NameMr Jason Mace
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Acres
Lamb Lane
Firbeck
Nottinghamshire
S81 8DQ
Secretary NameMr Jason Mace
NationalityBritish
StatusCurrent
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Acres
Lamb Lane
Firbeck
Nottinghamshire
S81 8DQ
Director NameMr Mark Thompson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Acres
Lamb Lane
Firbeck
Nottinghamshire
S81 8DQ
Director NameDirector Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence Address3 Churchill House
57 Jubilee Road
Waterlooville
Hampshire
PO7 7RF
Secretary NameSecretarial Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence Address3 Churchill House
57 Jubilee Road
Waterlooville
Hampshire
PO7 7RF

Location

Registered AddressThree Acres Lamb Lane
Firbeck
Worksop
Nottinghamshire
S81 8DQ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishFirbeck
WardDinnington

Shareholders

1 at £1Jason Mace
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,513
Cash£20,849
Current Liabilities£284,392

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Charges

30 June 2017Delivered on: 30 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the properties known as empress buildings, 2 swinton road (west street), mexborough S64 9JB and registered at hm land registry under title number SYK34191; park view bar, park road, swinton, mexborough S64 8JH and registered at hm land registry under title number SYK494242 and; double barrel, woodhouse green, thurcroft, rotherham S66 9AN and registered at hm land registry under title number SYK157993.
Outstanding
23 June 2017Delivered on: 23 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

3 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
30 June 2017Registration of charge 052528770002, created on 30 June 2017 (41 pages)
23 June 2017Registration of charge 052528770001, created on 23 June 2017 (42 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
12 November 2013Company name changed mace thompson estates LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2013Registered office address changed from Unit 10 Farfield Park Manvers Rotherham South Yorkshire S63 5DB United Kingdom on 22 October 2013 (1 page)
22 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
5 September 2013Termination of appointment of Mark Thompson as a director (1 page)
4 September 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 January 2012Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
6 January 2012Registered office address changed from Unit 1 Park Springs Springvale Road Grimethorpe Barnsley S72 7BQ on 6 January 2012 (1 page)
6 January 2012Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
6 January 2012Registered office address changed from Unit 1 Park Springs Springvale Road Grimethorpe Barnsley S72 7BQ on 6 January 2012 (1 page)
6 June 2011Accounts for a dormant company made up to 30 November 2010 (9 pages)
23 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
13 July 2010Accounts for a dormant company made up to 30 November 2009 (8 pages)
4 January 2010Director's details changed for Jason Mace on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mark Thompson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jason Mace on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mark Thompson on 4 January 2010 (2 pages)
31 July 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
13 October 2008Return made up to 07/10/08; full list of members (4 pages)
25 July 2008Accounts for a dormant company made up to 30 November 2007 (9 pages)
24 October 2007Return made up to 07/10/07; full list of members (2 pages)
25 April 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
26 February 2007Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 26/02/07
(7 pages)
31 July 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
13 October 2005Return made up to 07/10/05; full list of members (7 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New secretary appointed;new director appointed (2 pages)
10 December 2004Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Director resigned (1 page)
7 October 2004Incorporation (16 pages)