Background WavePink WaveYellow Wave

MASON & PARTNERS LIMITED (02808118)

MASON & PARTNERS LIMITED (02808118) is an active UK company. incorporated on 8 April 1993. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. MASON & PARTNERS LIMITED has been registered for 33 years. Current directors include GREEN, Mathew James, HARVEY, Ben Desmond, KELLY, Andrew Dean and 5 others.

Company Number
02808118
Status
active
Type
ltd
Incorporated
8 April 1993
Age
33 years
Address
C/O Mason & Partners, Liverpool, L2 7TP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREEN, Mathew James, HARVEY, Ben Desmond, KELLY, Andrew Dean, MASON, Andrew Peter, MASON, Christopher Ian, PEARCE, Paul, RANDLE, Lee, SMITH, Michael David
SIC Codes
68100, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASON & PARTNERS LIMITED

MASON & PARTNERS LIMITED is an active company incorporated on 8 April 1993 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. MASON & PARTNERS LIMITED was registered 33 years ago.(SIC: 68100, 68310, 68320)

Status

active

Active since 33 years ago

Company No

02808118

LTD Company

Age

33 Years

Incorporated 8 April 1993

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 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

PROMPTOFFICE COMPANY LIMITED
From: 8 April 1993To: 25 May 1993
Contact
Address

C/O Mason & Partners Brunswick Street Liverpool, L2 7TP,

Timeline

7 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Apr 16
Director Left
Dec 21
Director Left
Dec 23
Owner Exit
Aug 25
New Owner
Aug 25
New Owner
Aug 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

HARVEY, Ben Desmond

Active
C/O Mason & Partners, LiverpoolL2 7TP
Secretary
Appointed 22 May 1995

GREEN, Mathew James

Active
C/O Mason & Partners, LiverpoolL2 7TP
Born December 1971
Director
Appointed 01 Jan 2004

HARVEY, Ben Desmond

Active
C/O Mason & Partners, LiverpoolL2 7TP
Born June 1971
Director
Appointed 01 Jan 2004

KELLY, Andrew Dean

Active
C/O Mason & Partners, LiverpoolL2 7TP
Born February 1972
Director
Appointed 01 Jul 2003

MASON, Andrew Peter

Active
C/O Mason & Partners, LiverpoolL2 7TP
Born June 1965
Director
Appointed 04 May 1993

MASON, Christopher Ian

Active
11 Broomfield Ride, OxshottKT22 0LR
Born June 1967
Director
Appointed 02 Jan 1996

PEARCE, Paul

Active
C/O Mason & Partners, LiverpoolL2 7TP
Born December 1965
Director
Appointed 01 Jul 1994

RANDLE, Lee

Active
C/O Mason & Partners, LiverpoolL2 7TP
Born October 1970
Director
Appointed 01 Jul 2003

SMITH, Michael David

Active
C/O Mason & Partners, LiverpoolL2 7TP
Born April 1966
Director
Appointed 01 Jul 1994

DAVIES, Goronwy Philip

Resigned
54 Lockerbie Close, WarringtonWA2 0LU
Secretary
Appointed 07 Jun 1993
Resigned 02 Feb 1994

TAYLOR, Philip Grieg

Resigned
Duttendel, NoctorumCH43 7PR
Secretary
Appointed 15 Feb 1994
Resigned 22 May 1995

TAYLOR, Philip Greig

Resigned
State House 22 Dale Street, LiverpoolL2 4UR
Secretary
Appointed 04 May 1993
Resigned 07 Jun 1993

BROMILOW, Simon John

Resigned
31 Carysfort Road, LondonN8 8RA
Born May 1959
Director
Appointed 02 Jan 1996
Resigned 30 Sept 2003

CHETWOOD, Christopher John

Resigned
C/O Mason & Partners, LiverpoolL2 7TP
Born April 1971
Director
Appointed 01 Jul 2002
Resigned 10 Jul 2015

MASON, Geoffrey Owen

Resigned
C/O Mason & Partners, LiverpoolL2 7TP
Born March 1940
Director
Appointed 04 May 1993
Resigned 10 Nov 2021

RODD, Martin Patrick

Resigned
C/O Mason & Partners, LiverpoolL2 7TP
Born March 1967
Director
Appointed 02 Jan 1996
Resigned 14 Dec 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Peter Mason

Active
C/O Mason & Partners, LiverpoolL2 7TP
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2025

Mr Christopher Ian Mason

Active
C/O Mason & Partners, LiverpoolL2 7TP
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2025

Mr Geoffrey Owen Mason

Ceased
C/O Mason & Partners, LiverpoolL2 7TP
Born March 1940

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Aug 2025
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
7 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Account Reference Date Company Previous Extended
8 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Move Registers To Sail Company
6 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Sail Address Company
6 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
353353
Legacy
19 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
5 October 2006
288cChange of Particulars
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
6 January 2006
288cChange of Particulars
Legacy
19 August 2005
288cChange of Particulars
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
88(2)R88(2)R
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
9 May 2002
288cChange of Particulars
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
88(2)R88(2)R
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
6 March 2001
287Change of Registered Office
Resolution
4 July 2000
RESOLUTIONSResolutions
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
24 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Legacy
31 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
5 June 1995
288288
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
16 December 1994
MEM/ARTSMEM/ARTS
Resolution
15 December 1994
RESOLUTIONSResolutions
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
9 May 1994
225(1)225(1)
Legacy
8 May 1994
288288
Legacy
8 May 1994
363sAnnual Return (shuttle)
Legacy
27 February 1994
288288
Legacy
15 September 1993
224224
Legacy
15 September 1993
88(2)R88(2)R
Legacy
23 July 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
16 June 1993
288288
Memorandum Articles
28 May 1993
MAMA
Certificate Change Of Name Company
24 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
287Change of Registered Office
Miscellaneous
8 April 1993
MISCMISC
Incorporation Company
8 April 1993
NEWINCIncorporation