Mishon Mackay Management Limited BRIGHTON


Mishon Mackay Management started in year 1991 as Private Limited Company with registration number 02649786. The Mishon Mackay Management company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Brighton at 211 Preston Road. Postal code: BN1 6SA.

At the moment there are 4 directors in the the company, namely Barbara M., Christopher T. and Angela F. and others. In addition one secretary - Alex M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Barbara M. who worked with the the company until 1 January 2000.

Mishon Mackay Management Limited Address / Contact

Office Address 211 Preston Road
Town Brighton
Post code BN1 6SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02649786
Date of Incorporation Mon, 30th Sep 1991
Industry Real estate agencies
Industry Activities of head offices
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Barbara M.

Position: Director

Resigned:

Christopher T.

Position: Director

Appointed: 03 April 2023

Angela F.

Position: Director

Appointed: 01 September 2007

Alex M.

Position: Secretary

Appointed: 01 January 2000

Alex M.

Position: Director

Appointed: 01 January 2000

Mary-Jane A.

Position: Director

Appointed: 26 February 2016

Resigned: 28 March 2018

Talitha S.

Position: Director

Appointed: 16 February 2016

Resigned: 27 March 2017

Marc C.

Position: Director

Appointed: 01 September 2006

Resigned: 12 July 2019

Glenn M.

Position: Director

Appointed: 01 January 2000

Resigned: 11 July 2012

Susan G.

Position: Director

Appointed: 01 December 1996

Resigned: 14 November 2001

Linda M.

Position: Director

Appointed: 30 September 1992

Resigned: 01 April 2008

Barbara M.

Position: Secretary

Appointed: 30 September 1992

Resigned: 01 January 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Alexander M. This PSC and has 25-50% shares.

Alexander M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth653 202781 569       
Balance Sheet
Cash Bank On Hand 492 113392 759581 781543 439426 9011 192 865477 065348 510
Current Assets1 129 245777 332575 193754 750734 874568 8421 394 4751 038 696624 319
Debtors252 259285 219182 434172 969191 435141 941201 610561 632275 809
Net Assets Liabilities 781 570635 731691 819699 504489 156865 520874 197579 339
Other Debtors 79 90147 84329 02766 99560 11117 483379 668179 913
Property Plant Equipment 305 223270 070239 026217 098209 221192 839188 907192 212
Cash Bank In Hand876 986492 113       
Net Assets Liabilities Including Pension Asset Liability653 202781 569       
Tangible Fixed Assets251 377305 223       
Reserves/Capital
Called Up Share Capital139 770144 770       
Profit Loss Account Reserve513 432634 999       
Shareholder Funds653 202781 569       
Other
Accrued Liabilities  47 127109 66569 55176 713313 95074 52078 056
Accumulated Depreciation Impairment Property Plant Equipment 205 078248 211285 225319 153305 888324 754325 154312 801
Additions Other Than Through Business Combinations Property Plant Equipment  12 85512 26219 55351 04527 2248 53052 785
Amounts Owed To Related Parties       9 0182 049
Average Number Employees During Period 5754535755483940
Creditors 314 724226 907330 332279 69329 46971 38850 75632 544
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -3 459-4 624-4 596-50 756-16 307-54 855-50 228
Disposals Property Plant Equipment  -4 878-6 292-7 553-72 187-24 740-85 678-61 833
Financial Assets  45 62856 62855 47849 57157 48012 194 
Fixed Assets297 005350 851315 698295 654272 576258 792250 319201 101237 565
Increase From Depreciation Charge For Year Property Plant Equipment  46 59241 63838 52437 49135 17327 26737 875
Investments Fixed Assets       12 19445 353
Net Current Assets Liabilities374 032459 676348 286424 418455 181288 086714 842744 824395 290
Nominal Value Allotted Share Capital  144 770144 770144 770144 770144 770144 770144 770
Number Shares Issued Fully Paid  144 770144 770144 770144 770144 770144 770144 770
Other Creditors 102 17747 12750 93245 14239 11741 3363 2903 681
Par Value Share 1 111111
Prepayments  32 00643 53755 39642 73846 36639 92034 510
Property Plant Equipment Gross Cost 510 304518 281524 251536 251515 109517 593514 061505 013
Provisions For Liabilities Balance Sheet Subtotal 28 95828 25328 25328 25328 25328 25320 97220 972
Taxation Social Security Payable 172 355108 22293 67570 59374 909250 856111 13771 856
Total Assets Less Current Liabilities671 037810 527663 984720 072727 757546 878965 161945 925632 855
Total Borrowings     3 98416 44620 49118 212
Trade Creditors Trade Payables 40 19271 55876 06094 40786 03357 04575 41755 175
Trade Debtors Trade Receivables 202 387102 585100 40569 04439 092137 761142 04461 386
Company Contributions To Money Purchase Plans Directors       32 64224 250
Director Remuneration       140 272136 000
Creditors Due Within One Year755 213317 656       
Number Shares Allotted 23 170       
Provisions For Liabilities Charges17 83528 958       
Share Capital Allotted Called Up Paid18 17023 170       
Share Premium Account 1 800       
Tangible Fixed Assets Additions 113 179       
Tangible Fixed Assets Cost Or Valuation427 779510 304       
Tangible Fixed Assets Depreciation176 402205 081       
Tangible Fixed Assets Depreciation Charged In Period 52 784       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 24 105       
Tangible Fixed Assets Disposals 30 654       
Advances Credits Directors9 02115 821       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 26th, January 2024
Free Download (12 pages)

Company search