Background WavePink WaveYellow Wave

JOHN MASSARELLA LIMITED (00951046)

JOHN MASSARELLA LIMITED (00951046) is an active UK company. incorporated on 31 March 1969. with registered office in Pontefract. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOHN MASSARELLA LIMITED has been registered for 57 years. Current directors include GUNDILL, Angela Dianne, GUNDILL, James Norman, GUNDILL, John Edward.

Company Number
00951046
Status
active
Type
ltd
Incorporated
31 March 1969
Age
57 years
Address
The Coach House Went Edge Road, Pontefract, WF8 3JS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GUNDILL, Angela Dianne, GUNDILL, James Norman, GUNDILL, John Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN MASSARELLA LIMITED

JOHN MASSARELLA LIMITED is an active company incorporated on 31 March 1969 with the registered office located in Pontefract. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOHN MASSARELLA LIMITED was registered 57 years ago.(SIC: 68209)

Status

active

Active since 57 years ago

Company No

00951046

LTD Company

Age

57 Years

Incorporated 31 March 1969

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

The Coach House Went Edge Road Kirk Smeaton Pontefract, WF8 3JS,

Previous Addresses

Askern Road Garage Bentley Doncaster Yorkshire DN5 0EP
From: 31 March 1969To: 8 March 2017
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Director Joined
Feb 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GUNDILL, Angela Dianne

Active
The Coach House Went Edge Road, PontefractWF8 3JS
Secretary
Appointed N/A

GUNDILL, Angela Dianne

Active
The Coach House Went Edge Road, PontefractWF8 3JS
Born December 1942
Director
Appointed N/A

GUNDILL, James Norman

Active
The Coach House Went Edge Road, PontefractWF8 3JS
Born October 1942
Director
Appointed N/A

GUNDILL, John Edward

Active
East Grimstead, SalisburySP5 3RS
Born January 1971
Director
Appointed 22 Feb 2016

MASSARELLA, Elizabeth Irene

Resigned
Vine Cottage Main Street, DoncasterDN6 9LB
Born April 1916
Director
Appointed N/A
Resigned 07 Sept 2001

Persons with significant control

1

Mrs Angela Dianne Gundill

Active
Went Edge Road, PontefractWF8 3JS
Born December 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
2 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
4 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2002
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1993
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1992
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Legacy
4 July 1991
169169
Legacy
22 June 1991
403aParticulars of Charge Subject to s859A
Legacy
23 April 1991
288288
Resolution
6 April 1991
RESOLUTIONSResolutions
Resolution
6 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 March 1991
AAAnnual Accounts
Legacy
18 September 1990
363363
Accounts With Accounts Type Small
10 January 1990
AAAnnual Accounts
Legacy
22 August 1989
363363
Accounts With Accounts Type Small
13 December 1988
AAAnnual Accounts
Legacy
26 October 1988
288288
Legacy
26 October 1988
288288
Legacy
19 May 1988
363363
Accounts With Accounts Type Small
24 January 1988
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 1987
AAAnnual Accounts
Legacy
23 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
18 September 1969
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 March 1969
MISCMISC