Background WavePink WaveYellow Wave

MASCO PROPERTIES LIMITED (07089707)

MASCO PROPERTIES LIMITED (07089707) is an active UK company. incorporated on 27 November 2009. with registered office in Lytham St. Annes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MASCO PROPERTIES LIMITED has been registered for 16 years. Current directors include BRENNAND, David Anthony, BRENNAND, Michael Steel.

Company Number
07089707
Status
active
Type
ltd
Incorporated
27 November 2009
Age
16 years
Address
17-19 Park Street, Lytham St. Annes, FY8 5LU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRENNAND, David Anthony, BRENNAND, Michael Steel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASCO PROPERTIES LIMITED

MASCO PROPERTIES LIMITED is an active company incorporated on 27 November 2009 with the registered office located in Lytham St. Annes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MASCO PROPERTIES LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07089707

LTD Company

Age

16 Years

Incorporated 27 November 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

API (WAREHOUSING SERVICES) LIMITED
From: 27 November 2009To: 18 April 2011
Contact
Address

17-19 Park Street Lytham St. Annes, FY8 5LU,

Previous Addresses

132 Highfield Road Blackpool Lancashire FY4 2HH
From: 27 November 2009To: 12 November 2015
Timeline

16 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Director Joined
Jan 10
Funding Round
May 11
Loan Secured
Sept 13
Director Joined
Jan 16
Loan Secured
Sept 16
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRENNAND, Kirstie Jane

Active
Park Street, Lytham St. AnnesFY8 5LU
Secretary
Appointed 27 Nov 2009

BRENNAND, David Anthony

Active
Park Street, Lytham St. AnnesFY8 5LU
Born May 1963
Director
Appointed 27 Nov 2009

BRENNAND, Michael Steel

Active
Whitehills Drive, BlackpoolFY4 5LW
Born September 1956
Director
Appointed 14 Jan 2016

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 27 Nov 2009
Resigned 27 Nov 2009
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Unaudited Abridged
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Secretary Company With Change Date
21 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
8 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Legacy
29 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Legacy
20 May 2011
MG01MG01
Legacy
20 May 2011
MG01MG01
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Certificate Change Of Name Company
18 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 April 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Incorporation Company
27 November 2009
NEWINCIncorporation