Mews Developments Limited LIVERPOOL


Founded in 1970, Mews Developments, classified under reg no. 00972964 is an active company. Currently registered at 'blairgowrie' 52 St Anthony's Road L23 8TR, Liverpool the company has been in the business for 54 years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 30th June 2023.

The company has one director. Ian D., appointed on 28 February 2022. There are currently no secretaries appointed. Currently there is one former director listed by the company - Stanley D., who left the company on 7 March 2022. In addition, the company lists several former secretaries whose names might be found in the list below.

Mews Developments Limited Address / Contact

Office Address 'blairgowrie' 52 St Anthony's Road
Office Address2 Blundellsands
Town Liverpool
Post code L23 8TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00972964
Date of Incorporation Fri, 20th Feb 1970
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 54 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ian D.

Position: Director

Appointed: 28 February 2022

Stanley D.

Position: Director

Resigned: 07 March 2022

Denise D.

Position: Secretary

Appointed: 22 December 2005

Resigned: 07 December 2017

Chrystanelle F.

Position: Secretary

Appointed: 31 December 1992

Resigned: 22 December 2005

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Ian D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stanley D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ian D.

Notified on 7 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stanley D.

Notified on 6 April 2016
Ceased on 7 March 2022
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 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand9 4888 2496 7585 9377 5276 100
Current Assets  8 1307 9498 9547 977
Debtors  1 3722 0121 4271 877
Other
Average Number Employees During Period  1111
Corporation Tax Payable1 556     
Creditors2 0398333893151 360509
Dividends Paid On Shares338     
Intangible Assets338338    
Intangible Assets Gross Cost338     
Net Current Assets Liabilities7 4497 4167 7417 6347 5947 468
Number Shares Issued Fully Paid  100100  
Other Creditors4838333893151 360509
Total Assets Less Current Liabilities7 7877 754    
Trade Debtors Trade Receivables  1 3722 0121 4271 877

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 7th, August 2023
Free Download (7 pages)

Company search