Mousle Properties Ltd HEREFORD


Founded in 2015, Mousle Properties, classified under reg no. 09926656 is an active company. Currently registered at 41 Millbrook Street HR4 9LF, Hereford the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Alexandra P., Miles P.. Of them, Alexandra P., Miles P. have been with the company the longest, being appointed on 22 December 2015. As of 15 May 2024, there was 1 ex director - Hugh P.. There were no ex secretaries.

Mousle Properties Ltd Address / Contact

Office Address 41 Millbrook Street
Town Hereford
Post code HR4 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09926656
Date of Incorporation Tue, 22nd Dec 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Alexandra P.

Position: Director

Appointed: 22 December 2015

Miles P.

Position: Director

Appointed: 22 December 2015

Hugh P.

Position: Director

Appointed: 22 December 2015

Resigned: 02 December 2021

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we found, there is Mrpa Holdings Limited from Hereford, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Alexandra P. This PSC has significiant influence or control over the company,. Moving on, there is Hugh P., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Mrpa Holdings Limited

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09922895
Notified on 3 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alexandra P.

Notified on 6 April 2016
Ceased on 5 March 2021
Nature of control: significiant influence or control

Hugh P.

Notified on 6 April 2016
Ceased on 5 March 2021
Nature of control: significiant influence or control

Miles P.

Notified on 6 April 2016
Ceased on 3 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-59 393     
Balance Sheet
Cash Bank On Hand21 704 43172811 9468 442
Current Assets23 4771 95724 87933 12564 41666 737
Debtors1 7731 95724 44832 39752 47054 770
Net Assets Liabilities-59 3939 239-42 862-7 453-864184 048
Property Plant Equipment245 638266 0767 16515 99614 01412 014
Cash Bank In Hand21 704     
Net Assets Liabilities Including Pension Asset Liability-59 393     
Other Debtors  851   
Tangible Fixed Assets245 638     
Total Inventories     3 525
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-59 493     
Shareholder Funds-59 393     
Other
Accumulated Depreciation Impairment Property Plant Equipment2621 7903 2865 6738 15510 342
Additions Other Than Through Business Combinations Property Plant Equipment 632 452    
Average Number Employees During Period333332
Bank Borrowings295 828481 2131 040 2171 256 6281 272 6384 159
Bank Overdrafts 1 985    
Creditors295 828481 2131 040 2171 256 6281 272 6381 318 571
Fixed Assets245 6381 043 6611 271 0771 491 9961 504 0141 692 014
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -777 585    
Increase From Depreciation Charge For Year Property Plant Equipment 1 5281 4962 3872 4822 187
Investment Property 777 5851 263 9121 476 0001 490 0001 680 000
Net Current Assets Liabilities-9 203-521 460-241 973-199 276-188 695-145 850
Number Shares Issued Fully Paid100100100100100100
Other Creditors38 92751 9511 2679 4699 4699 469
Other Remaining Borrowings 451 680256 198220 000235 000185 000
Par Value Share111111
Prepayments939939  9951 193
Property Plant Equipment Gross Cost245 900267 86610 45121 66922 16922 356
Provisions For Liabilities Balance Sheet Subtotal 31 74931 74943 54543 54543 545
Total Assets Less Current Liabilities236 435522 2011 029 1041 292 7201 315 3191 546 164
Total Borrowings295 828453 665598 202 235 000189 159
Total Increase Decrease From Revaluations Property Plant Equipment 167 099    
Trade Creditors Trade Payables-6 24717 8019 3871 5977 0478 791
Trade Debtors Trade Receivables8341 018  2 0221 281
Transfers To From Owner-occupied Property Investment Property Fair Value Model 777 585    
Additions Other Than Through Business Combinations Investment Property Fair Value Model  228 912166 10521 8574 480
Bank Borrowings Overdrafts 481 2131 040 2171 256 6281 272 6381 318 571
Creditors Due After One Year295 828     
Creditors Due Within One Year32 680     
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -257 415   
Investment Property Fair Value Model 777 5851 263 9121 476 0001 490 0001 680 000
Number Shares Allotted100     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions245 900     
Tangible Fixed Assets Cost Or Valuation245 900     
Tangible Fixed Assets Depreciation262     
Tangible Fixed Assets Depreciation Charged In Period262     
Accrued Liabilities Deferred Income   1 3351 5951 080
Amounts Owed By Group Undertakings   32 39749 45352 296
Amounts Owed To Group Undertakings     3 328
Other Taxation Social Security Payable     760
Total Additions Including From Business Combinations Property Plant Equipment   11 218500187

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search