Background WavePink WaveYellow Wave

MASSHOUSE RESIDENTIAL BLOCK HI LIMITED (05583689)

MASSHOUSE RESIDENTIAL BLOCK HI LIMITED (05583689) is an active UK company. incorporated on 5 October 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MASSHOUSE RESIDENTIAL BLOCK HI LIMITED has been registered for 20 years. Current directors include LEEK, Christopher Andrew, MOORE, Christopher Daniel.

Company Number
05583689
Status
active
Type
ltd
Incorporated
5 October 2005
Age
20 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEEK, Christopher Andrew, MOORE, Christopher Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASSHOUSE RESIDENTIAL BLOCK HI LIMITED

MASSHOUSE RESIDENTIAL BLOCK HI LIMITED is an active company incorporated on 5 October 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MASSHOUSE RESIDENTIAL BLOCK HI LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05583689

LTD Company

Age

20 Years

Incorporated 5 October 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

MASSHOUSE RESIDENTIAL BLOCK LIMITED
From: 5 October 2005To: 28 June 2006
Contact
Address

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

C/O Brooks Macdonald 10th Floor No 1 Marsden Street Manchester M2 1HW
From: 15 December 2017To: 3 June 2019
Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom
From: 4 April 2016To: 15 December 2017
Richmond House Heath Road Hale Cheshire WA14 2XP
From: 28 January 2010To: 4 April 2016
Mynshulls House 14 Cateaton Street Manchester M3 1SQ
From: 5 October 2005To: 28 January 2010
Timeline

21 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Nov 16
Loan Secured
Nov 16
Owner Exit
Apr 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 21
Director Joined
Nov 21
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 01 Apr 2025

LEEK, Christopher Andrew

Active
London Wall Place, LondonEC2Y 5AU
Born January 1986
Director
Appointed 11 Nov 2021

MOORE, Christopher Daniel

Active
London Wall Place, LondonEC2Y 5AU
Born September 1978
Director
Appointed 13 May 2019

GARNETT, Simon Paul

Resigned
145 Oldfield Road, AltrinchamWA14 4HX
Secretary
Appointed 11 Jan 2006
Resigned 29 Aug 2008

MURPHY, Jonathan Stewart

Resigned
Heath Road, HaleWA14 2XP
Secretary
Appointed 30 Oct 2009
Resigned 10 Oct 2011

ROBINSON, Stephen Paul

Resigned
Lane End, AltrinchamWA14 5QN
Secretary
Appointed 15 Oct 2008
Resigned 30 Oct 2009

BRAEMAR ESTATES (RESIDENTIAL) LIMITED

Resigned
Heath Road, HaleWA14 2XP
Corporate secretary
Appointed 10 Oct 2011
Resigned 10 Oct 2011

BRAEMAR ESTATES RESIDENTIAL LIMITED

Resigned
Heath Road, HaleWA14 2XP
Corporate secretary
Appointed 10 Oct 2011
Resigned 04 Jul 2014

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 05 Oct 2005
Resigned 11 Jan 2006

GRIF COSEC LIMITED

Resigned
London Wall Place, LondonEC2Y 5AU
Corporate secretary
Appointed 21 Jul 2014
Resigned 13 May 2019

AGAR, James

Resigned
London Wall Place, LondonEC2Y 5AU
Born January 1980
Director
Appointed 13 May 2019
Resigned 05 Oct 2021

DUSCHENES, Marc Joel

Resigned
Heath Road, HaleWA14 2XP
Born April 1975
Director
Appointed 30 Oct 2009
Resigned 31 Mar 2011

KENDRICK, John Edward

Resigned
45 Stanhope Road, AltrinchamWA14 3JU
Born July 1966
Director
Appointed 11 Jan 2006
Resigned 04 Dec 2008

REYNOLDS, Stephen Edward

Resigned
52 Calabria Road, LondonN5 1HU
Born August 1957
Director
Appointed 03 Sept 2007
Resigned 30 Oct 2009

ROBINSON, Stephen Paul

Resigned
Lane End, AltrinchamWA14 5QN
Born August 1963
Director
Appointed 11 Jan 2006
Resigned 30 Oct 2009

ROBINSON, William Martin

Resigned
Heath Road, HaleWA14 2XP
Born May 1958
Director
Appointed 31 Mar 2011
Resigned 13 Aug 2012

WOMBWELL, Simon Paul

Resigned
Welbeck Street, LondonW1G 0AY
Born July 1961
Director
Appointed 13 Aug 2012
Resigned 13 May 2019

BRAEMAR ESTATES (RESIDENTIAL) LIMITED

Resigned
Heath Road, HaleWA14 2XP
Corporate director
Appointed 13 Aug 2012
Resigned 21 Jul 2014

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 05 Oct 2005
Resigned 11 Jan 2006

GRIF COSEC LIMITED

Resigned
London Wall Place, LondonEC2Y 5AU
Corporate director
Appointed 04 Jul 2014
Resigned 13 May 2019

Persons with significant control

2

1 Active
1 Ceased
Dorey Court, St Peter PortGY1 2HT

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Welbeck Street, LondonW1G 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 January 2026
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 May 2019
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
30 May 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 November 2018
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
30 November 2018
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Resolution
10 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Resolution
4 May 2017
RESOLUTIONSResolutions
Memorandum Articles
17 January 2017
MAMA
Resolution
29 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 June 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 March 2015
AP04Appointment of Corporate Secretary
Termination Director Company
29 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
28 January 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Termination Secretary Company
22 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
13 December 2012
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
16 October 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Appoint Corporate Director Company With Name
11 October 2012
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
9 November 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
4 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
28 January 2010
TM02Termination of Secretary
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
28 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 November 2008
AAAnnual Accounts
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
287Change of Registered Office
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 December 2007
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
27 October 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 June 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
287Change of Registered Office
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Incorporation Company
5 October 2005
NEWINCIncorporation