logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Murphy, Alan George
    Born in June 1948
    Individual (35 offsprings)
    Officer
    icon of calendar 2024-09-03 ~ now
    OF - Director → CIF 0
  • 2
    EVORA DEVELOPMENTS LTD. - now
    DAVID MCLEAN NIKAL LIMITED - 2009-03-18
    BROOMCO (3277) LIMITED - 2003-10-27
    icon of addressMynshulls House, 14 Cateaton Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,427 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    icon of addressMynshulls House, Cateaton Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,599,900 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 17
  • 1
    Robinson, Stephen Paul
    Accountant born in August 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-03-29 ~ 2021-04-16
    OF - Director → CIF 0
    Robinson, Stephen Paul
    Accountant
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-10-15 ~ 2021-04-16
    OF - Secretary → CIF 0
  • 2
    Garnett, Simon Paul
    Individual
    Officer
    icon of calendar 2003-01-21 ~ 2008-08-29
    OF - Secretary → CIF 0
  • 3
    Fee, Richard John
    Chairman & Investment Officer born in October 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ 2024-09-03
    OF - Director → CIF 0
  • 4
    Rowney, James Mccubbin
    Bank Employee born in August 1964
    Individual (32 offsprings)
    Officer
    icon of calendar 2003-12-19 ~ 2008-07-01
    OF - Director → CIF 0
  • 5
    Kendrick, John Edward
    Accountant born in July 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-01-21 ~ 2009-03-02
    OF - Director → CIF 0
  • 6
    Middleton, Alan David
    Solicitor born in February 1956
    Individual (19 offsprings)
    Officer
    icon of calendar 2003-12-19 ~ 2005-03-29
    OF - Director → CIF 0
  • 7
    Turnbull, Barbara Ida Mary
    Bank Official born in February 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-19 ~ 2005-12-12
    OF - Director → CIF 0
    icon of calendar 2010-08-11 ~ 2010-12-23
    OF - Director → CIF 0
  • 8
    Elliott, Roderick Andrew
    Bank Official born in May 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-19 ~ 2005-12-12
    OF - Director → CIF 0
  • 9
    Mcnamee, William Mark
    Company Director born in February 1960
    Individual (22 offsprings)
    Officer
    icon of calendar 2003-01-21 ~ 2004-08-17
    OF - Director → CIF 0
  • 10
    Reynolds, Stephen Edward
    Director born in August 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-09-03 ~ 2007-10-30
    OF - Director → CIF 0
  • 11
    Stewart, Anne Rutherford
    Banker born in September 1961
    Individual
    Officer
    icon of calendar 2008-07-14 ~ 2010-08-11
    OF - Director → CIF 0
  • 12
    Sanders, Stuart Currie
    Bank Official born in February 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-19 ~ 2010-08-11
    OF - Director → CIF 0
  • 13
    Fennell, Liam Hugh
    Born in November 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-08-15 ~ 2010-12-23
    OF - Director → CIF 0
  • 14
    Reil, Francis Patrick
    Director born in March 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-08-17 ~ 2009-03-11
    OF - Director → CIF 0
  • 15
    Payne, Nicholas Stuart
    Director born in January 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2003-12-19 ~ 2021-01-28
    OF - Director → CIF 0
  • 16
    EVER NOMINEES TWO LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (3 parents, 152 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-11-25 ~ 2003-01-21
    PE - Nominee Secretary → CIF 0
  • 17
    EVER NOMINEES ONE LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-11-25 ~ 2003-01-21
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MASSHOUSE DEVELOPMENTS LTD

Previous names
MASS HOUSE DEVELOPMENTS LIMITED - 2005-06-29
DAVID MCLEAN MASSHOUSE DEVELOPMENTS LIMITED - 2004-02-16
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Class 2 ordinary share
12023-04-01 ~ 2024-03-31
Fixed Assets - Investments
4 GBP2023-03-31
Total Inventories
521,353 GBP2023-03-31
Debtors
31,515 GBP2024-03-31
18,684,690 GBP2023-03-31
Current assets - Investments
4 GBP2024-03-31
Cash at bank and in hand
1,769 GBP2024-03-31
46,641 GBP2023-03-31
Current Assets
33,288 GBP2024-03-31
19,252,684 GBP2023-03-31
Creditors
Current
16,231,711 GBP2024-03-31
19,438,340 GBP2023-03-31
Net Current Assets/Liabilities
-16,198,423 GBP2024-03-31
-185,656 GBP2023-03-31
Total Assets Less Current Liabilities
-16,198,423 GBP2024-03-31
-185,652 GBP2023-03-31
Equity
Called up share capital
4 GBP2024-03-31
4 GBP2023-03-31
Retained earnings (accumulated losses)
-16,198,427 GBP2024-03-31
-185,656 GBP2023-03-31
Equity
-16,198,423 GBP2024-03-31
-185,652 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
4 GBP2023-03-31
Investments in Group Undertakings
4 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
14,008 GBP2024-03-31
30,498 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
18,581,098 GBP2023-03-31
Other Debtors
Current
63,163 GBP2023-03-31
Amount of value-added tax that is recoverable
Current
1,574 GBP2024-03-31
4,004 GBP2023-03-31
Prepayments/Accrued Income
Current
15,933 GBP2024-03-31
5,927 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
31,515 GBP2024-03-31
18,684,690 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
2,491,021 GBP2023-03-31
Trade Creditors/Trade Payables
Current
152,291 GBP2024-03-31
27,001 GBP2023-03-31
Amounts owed to group undertakings
Current
16,047,414 GBP2024-03-31
16,769,728 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
32,006 GBP2024-03-31
150,590 GBP2023-03-31
Bank Borrowings
Secured
2,491,021 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-03-31
Class 2 ordinary share
2 shares2024-03-31

Related profiles found in government register
  • MASSHOUSE DEVELOPMENTS LTD
    Info
    MASS HOUSE DEVELOPMENTS LIMITED - 2005-06-29
    DAVID MCLEAN MASSHOUSE DEVELOPMENTS LIMITED - 2005-06-29
    Registered number 04599607
    icon of addressUnit 7 Greenacre Street, Clitheroe BB7 1EB
    PRIVATE LIMITED COMPANY incorporated on 2002-11-25 (23 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-25
    CIF 0
  • MASSHOUSE DEVELOPMENTS LIMITED
    S
    Registered number 4599607
    icon of addressMynshulls House, 14 Cateaton Street, Manchester, England, M3 1SQ
    Limited in England And Wales, England
    CIF 1
    Limited Company in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressUnit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of addressMynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 3
    icon of addressC/o Begbies Traynor 340, Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,590,346 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    MASSHOUSE SITE 3 MANAGEMENT LIMITED - 2021-09-09
    NIKAL (BLACKPOOL ESTATE CO) LIMITED - 2022-08-08
    MASSHOUSE MANAGEMENT LIMITED - 2016-01-29
    icon of addressUnit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address7th Floor The Southside Building, 31 Hurst Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-17
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    MASSHOUSE SITE 3 MANAGEMENT LIMITED - 2021-09-09
    NIKAL (BLACKPOOL ESTATE CO) LIMITED - 2022-08-08
    MASSHOUSE MANAGEMENT LIMITED - 2016-01-29
    icon of addressUnit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-15
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.