MASCOTTE GARDENS LIMITED

Register to unlock more data on OkredoRegister

MASCOTTE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02905647

Incorporation date

07/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

18 North Bar Within, Beverley, East Riding Of Yorkshire HU17 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2023)
dot icon10/03/2026
Director's details changed for Mrs Marilyn Forsyth on 2026-03-10
dot icon10/03/2026
Director's details changed for Mr Mark Jeacock on 2026-03-10
dot icon10/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon16/10/2025
Micro company accounts made up to 2024-12-31
dot icon15/09/2025
Appointment of Ms Kathleen Marie Groves as a director on 2025-09-15
dot icon15/09/2025
Appointment of Mr Mark Jeacock as a director on 2025-09-15
dot icon11/06/2025
Termination of appointment of Andrew Blakeley as a director on 2025-06-11
dot icon26/09/2024
Termination of appointment of Elizabeth Grace Webster as a director on 2024-09-26
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/05/2024
Appointment of Rpms Block & Facilities Management Ltd as a secretary on 2024-05-09
dot icon11/04/2024
Confirmation statement made on 2024-03-07 with updates
dot icon02/01/2024
Termination of appointment of Cosec Management Services Limited as a secretary on 2023-12-31
dot icon02/01/2024
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to 18 North Bar within Beverley East Riding of Yorkshire HU17 8AX on 2024-01-02
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/09/2023
Appointment of Mr Craig Anthony Grady as a director on 2023-09-27
dot icon26/09/2023
Appointment of Ms Paula Anne Zeller as a director on 2023-09-26
dot icon26/09/2023
Appointment of Mr Andrew Blakeley as a director on 2023-09-26
dot icon26/09/2023
Appointment of Ms Elizabeth Grace Webster as a director on 2023-09-26
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon12/02/2023
Termination of appointment of Lesley Wilkinson as a director on 2023-02-13
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.00
-
0.00
-
-
2022
0
17.00
-
0.00
-
-
2022
0
17.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
16/04/2019 - 31/12/2023
988
RPMS BLOCK & FACILITIES MANAGEMENT LIMITED
Corporate Secretary
09/05/2024 - Present
79
Wilkinson, Lesley
Director
14/07/2018 - 13/02/2023
4
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
07/03/1994 - 07/03/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
07/03/1994 - 07/03/1994
16826

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MASCOTTE GARDENS LIMITED

MASCOTTE GARDENS LIMITED is an(a) Active company incorporated on 07/03/1994 with the registered office located at 18 North Bar Within, Beverley, East Riding Of Yorkshire HU17 8AX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MASCOTTE GARDENS LIMITED?

toggle

MASCOTTE GARDENS LIMITED is currently Active. It was registered on 07/03/1994 .

Where is MASCOTTE GARDENS LIMITED located?

toggle

MASCOTTE GARDENS LIMITED is registered at 18 North Bar Within, Beverley, East Riding Of Yorkshire HU17 8AX.

What does MASCOTTE GARDENS LIMITED do?

toggle

MASCOTTE GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MASCOTTE GARDENS LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mrs Marilyn Forsyth on 2026-03-10.