Moses Court Management (no.2) Limited PLYMOUTH


Moses Court Management (no.2) started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02428597. The Moses Court Management (no.2) company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Plymouth at C/o Tuffins. Postal code: PL4 8AQ.

Currently there are 3 directors in the the firm, namely Phillip B., Brian S. and Gary K.. In addition one secretary - Andrew W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Moses Court Management (no.2) Limited Address / Contact

Office Address C/o Tuffins
Office Address2 6 & 8 Drake Circus
Town Plymouth
Post code PL4 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02428597
Date of Incorporation Tue, 3rd Oct 1989
Industry Residents property management
End of financial Year 23rd June
Company age 35 years old
Account next due date Sat, 23rd Mar 2024 (53 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Phillip B.

Position: Director

Appointed: 30 November 2022

Andrew W.

Position: Secretary

Appointed: 12 October 2009

Brian S.

Position: Director

Appointed: 08 March 2007

Gary K.

Position: Director

Appointed: 26 November 2003

James W.

Position: Director

Appointed: 09 March 2006

Resigned: 10 August 2010

Sarah J.

Position: Director

Appointed: 22 February 2006

Resigned: 07 January 2008

Freda F.

Position: Director

Appointed: 22 November 2002

Resigned: 23 February 2006

Amanda K.

Position: Director

Appointed: 15 March 2002

Resigned: 10 October 2002

Robert P.

Position: Director

Appointed: 01 November 2001

Resigned: 01 December 2022

Desmond M.

Position: Director

Appointed: 14 January 2000

Resigned: 18 September 2001

Richard T.

Position: Secretary

Appointed: 11 January 2000

Resigned: 12 October 2009

Amanda M.

Position: Secretary

Appointed: 26 October 1999

Resigned: 11 January 2000

John A.

Position: Secretary

Appointed: 12 June 1996

Resigned: 18 August 1999

Stephen B.

Position: Director

Appointed: 24 August 1995

Resigned: 21 March 1996

Gregory B.

Position: Director

Appointed: 30 March 1995

Resigned: 02 June 2000

David W.

Position: Director

Appointed: 30 March 1995

Resigned: 09 December 2002

Charlotte T.

Position: Director

Appointed: 08 February 1995

Resigned: 01 March 1995

Amanda B.

Position: Secretary

Appointed: 10 May 1994

Resigned: 21 March 1996

Adrian S.

Position: Director

Appointed: 10 May 1994

Resigned: 08 February 1995

Andrew V.

Position: Director

Appointed: 10 May 1994

Resigned: 14 December 1999

Amanda B.

Position: Director

Appointed: 10 May 1994

Resigned: 24 August 1995

Lesley R.

Position: Director

Appointed: 03 October 1991

Resigned: 10 May 1994

Paul R.

Position: Director

Appointed: 03 October 1991

Resigned: 10 May 1994

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 1991

Resigned: 19 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-232015-06-232016-06-232017-06-232018-06-232019-06-232020-06-232021-06-232022-06-232023-06-23
Balance Sheet
Current Assets25 29322 12423 86025 78918 60821 79425 18328 95030 34417 741
Net Assets Liabilities       111
Cash Bank In Hand25 29322 12423 860       
Tangible Fixed Assets111       
Other
Creditors   25 79018 60921 79525 18428 95030 34417 741
Fixed Assets1111111111
Net Current Assets Liabilities-1-1-1-11111  
Total Assets Less Current Liabilities       111
Creditors Due Within One Year25 29422 12523 86125 790      
Tangible Fixed Assets Cost Or Valuation111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/06/23
filed on: 5th, March 2024
Free Download (3 pages)

Company search

Advertisements