Background WavePink WaveYellow Wave

MASH (TIMBER STREET) LIMITED (09058220)

MASH (TIMBER STREET) LIMITED (09058220) is an active UK company. incorporated on 27 May 2014. with registered office in Burnham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MASH (TIMBER STREET) LIMITED has been registered for 11 years. Current directors include ASHLEY, Michael James Wallace.

Company Number
09058220
Status
active
Type
ltd
Incorporated
27 May 2014
Age
11 years
Address
Grenville Court, Burnham, SL1 8DF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASHLEY, Michael James Wallace
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASH (TIMBER STREET) LIMITED

MASH (TIMBER STREET) LIMITED is an active company incorporated on 27 May 2014 with the registered office located in Burnham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MASH (TIMBER STREET) LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09058220

LTD Company

Age

11 Years

Incorporated 27 May 2014

Size

N/A

Accounts

ARD: 26/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 26 January 2027
Period: 1 May 2025 - 26 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Grenville Court Britwell Road Burnham, SL1 8DF,

Previous Addresses

Unit a Brook Park East Shirebrook NG20 8RY
From: 27 May 2014To: 10 August 2015
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
May 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EACOTTS INTERNATIONAL LIMITED

Active
Britwell Road, BurnhamSL1 8DF
Corporate secretary
Appointed 01 Aug 2015

ASHLEY, Michael James Wallace

Active
Britwell Road, BurnhamSL1 8DF
Born December 1964
Director
Appointed 27 May 2014

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 27 May 2014
Resigned 01 Aug 2015

Persons with significant control

1

Britwell Road, BurnhamSL1 8DF

Nature of Control

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

Filing History

40

Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 August 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
8 September 2015
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
8 September 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Incorporation Company
27 May 2014
NEWINCIncorporation