Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASONS PROPERTY ADVISERS LIMITED
Company Information for

MASONS PROPERTY ADVISERS LIMITED

8 FRANCONIA ROAD LONDON 8, FRANCONIA ROAD, LONDON, SW4 9ND,
Company Registration Number
02534038
Private Limited Company
Active

Company Overview

About Masons Property Advisers Ltd
MASONS PROPERTY ADVISERS LIMITED was founded on 1990-08-23 and has its registered office in London. The organisation's status is listed as "Active". Masons Property Advisers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MASONS PROPERTY ADVISERS LIMITED
 
Legal Registered Office
8 FRANCONIA ROAD LONDON 8
FRANCONIA ROAD
LONDON
SW4 9ND
Other companies in W1K
 
Filing Information
Company Number 02534038
Company ID Number 02534038
Date formed 1990-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2023
Account next due 30/09/2025
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB577587180  
Last Datalog update: 2025-01-05 09:27:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASONS PROPERTY ADVISERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MASONS PROPERTY ADVISERS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY JOHN DAVID FOOKS
Director 1991-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GUY WYVILL FARQUHAR
Company Secretary 2005-04-13 2008-12-31
ANDREW GUY WYVILL FARQUHAR
Director 2001-09-01 2008-12-31
DUNCAN FRANCIS MASON
Company Secretary 1991-08-23 2005-04-12
NICHOLAS RICHARD TRISTRAM GETHIN
Director 1996-01-01 2004-12-07
DUNCAN FRANCIS MASON
Director 1991-08-23 2004-12-07
EDWARD ALBERT DENT
Director 1991-08-23 1992-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY JOHN DAVID FOOKS WHEAT QUARTER LIMITED Director 2017-03-30 CURRENT 2016-12-02 Live but Receiver Manager on at least one charge
JEREMY JOHN DAVID FOOKS RLAND ENERGY LIMITED Director 2011-05-18 CURRENT 2009-09-24 Active - Proposal to Strike off
JEREMY JOHN DAVID FOOKS ECLIPSE DESIGN AND BUILD MANAGEMENT CONTRACTING LIMITED Director 2010-10-07 CURRENT 2010-10-07 Dissolved 2015-02-18
JEREMY JOHN DAVID FOOKS ECLIPSE LAND INVESTMENTS LIMITED Director 2008-11-21 CURRENT 2008-11-21 Dissolved 2014-05-06
JEREMY JOHN DAVID FOOKS WESTDENE DEVELOPMENTS LIMITED Director 2007-02-08 CURRENT 2006-04-27 Liquidation
JEREMY JOHN DAVID FOOKS TRILAND HOLDINGS LIMITED Director 2003-11-17 CURRENT 2003-08-06 Dissolved 2014-04-15
JEREMY JOHN DAVID FOOKS J.F. PROPERTY SERVICES LIMITED Director 1997-07-30 CURRENT 1997-07-03 Active
JEREMY JOHN DAVID FOOKS FOOKS PROPERTY COMPANY LIMITED Director 1996-07-01 CURRENT 1884-01-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-24Compulsory strike-off action has been discontinued
2024-12-23Unaudited abridged accounts made up to 2023-12-30
2024-12-23CONFIRMATION STATEMENT MADE ON 26/09/24, WITH UPDATES
2024-12-17FIRST GAZETTE notice for compulsory strike-off
2023-12-19FIRST GAZETTE notice for compulsory strike-off
2023-01-08Unaudited abridged accounts made up to 2021-12-30
2022-09-26Director's details changed for Mr Jeremy John David Fooks on 2022-09-26
2022-09-26Change of details for Mr Jeremy John David Fooks as a person with significant control on 2022-09-26
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-26Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-26AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-26CH01Director's details changed for Mr Jeremy John David Fooks on 2022-09-26
2022-09-26PSC04Change of details for Mr Jeremy John David Fooks as a person with significant control on 2022-09-26
2021-12-1631/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/20 FROM 22 Crescent Lane London SW4 9PU England
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/17 FROM 56a South Molton Street London W1K 5SH
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2016-11-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1389
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-10-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1389
2015-09-01AR0123/08/15 ANNUAL RETURN FULL LIST
2014-10-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1389
2014-10-06AR0123/08/14 ANNUAL RETURN FULL LIST
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1389
2013-10-22AR0123/08/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23AR0123/08/12 ANNUAL RETURN FULL LIST
2012-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/12 FROM Old School the Common Redboun St Albans Hertfordshire AL3 7NG
2011-10-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-07AR0123/08/11 ANNUAL RETURN FULL LIST
2010-10-14AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-07AR0123/08/10 ANNUAL RETURN FULL LIST
2010-07-05AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-22363aReturn made up to 23/08/09; full list of members
2009-09-22288bAPPOINTMENT TERMINATED SECRETARY ANDREW FARQUHAR
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FARQUHAR
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-13363sRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-15363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-08363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-07-19287REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 3 BOW LANE LONDON EC4M 9EE
2005-06-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10288aNEW SECRETARY APPOINTED
2005-05-10288bSECRETARY RESIGNED
2005-01-24363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-12-21288bDIRECTOR RESIGNED
2004-12-21288bDIRECTOR RESIGNED
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-18363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-02363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2001-11-21288aNEW DIRECTOR APPOINTED
2001-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-11363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-24363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
1999-12-14363sRETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-27363sRETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS
1997-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-17363sRETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS
1997-05-29123£ NC 1150/1389 01/01/97
1997-05-29ORES04NC INC ALREADY ADJUSTED 01/01/97
1997-05-2988(2)RAD 01/01/97--------- £ SI 239@1=239 £ IC 1150/1389
1996-12-06395PARTICULARS OF MORTGAGE/CHARGE
1996-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-31363sRETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS
1996-10-31288aNEW DIRECTOR APPOINTED
1996-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/96
1996-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-20123£ NC 1000/1150 01/01/96
1996-03-20ORES04NC INC ALREADY ADJUSTED 01/01/96
1996-03-2088(2)RAD 01/01/96--------- £ SI 1050@1=1050 £ IC 100/1150
1995-11-29363(288)SECRETARY'S PARTICULARS CHANGED
1995-11-29363sRETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-28363sRETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS
1994-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/94
1994-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-22363sRETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS
1993-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MASONS PROPERTY ADVISERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MASONS PROPERTY ADVISERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2005-06-28 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 1996-12-06 Outstanding TOWER HILL PROPERTY INVESTMENTS (1) LIMITED
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASONS PROPERTY ADVISERS LIMITED

Intangible Assets
Patents
We have not found any records of MASONS PROPERTY ADVISERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASONS PROPERTY ADVISERS LIMITED
Trademarks
We have not found any records of MASONS PROPERTY ADVISERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASONS PROPERTY ADVISERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MASONS PROPERTY ADVISERS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MASONS PROPERTY ADVISERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASONS PROPERTY ADVISERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MASONS PROPERTY ADVISERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.