Molyneux Court Limited ST. LEONARDS-ON-SEA


Molyneux Court started in year 1999 as Private Limited Company with registration number 03846526. The Molyneux Court company has been functioning successfully for 25 years now and its status is active. The firm's office is based in St. Leonards-on-sea at 4 Hayland Industrial Park. Postal code: TN38 9NN. Since 2000/10/18 Molyneux Court Limited is no longer carrying the name 56 York Road Management Company.

The firm has 3 directors, namely Janne G., Stephen Y. and Robert L.. Of them, Robert L. has been with the company the longest, being appointed on 13 April 2005 and Janne G. has been with the company for the least time - from 24 November 2022. 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.

Molyneux Court Limited Address / Contact

Office Address 4 Hayland Industrial Park
Office Address2 Maunsell Road
Town St. Leonards-on-sea
Post code TN38 9NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03846526
Date of Incorporation Wed, 22nd Sep 1999
Industry Non-trading company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Janne G.

Position: Director

Appointed: 24 November 2022

Stephen Y.

Position: Director

Appointed: 29 August 2019

Oakfield Pm Ltd

Position: Corporate Secretary

Appointed: 01 July 2015

Robert L.

Position: Director

Appointed: 13 April 2005

Peter S.

Position: Director

Appointed: 12 March 2018

Resigned: 10 March 2021

Hugo P.

Position: Director

Appointed: 14 July 2016

Resigned: 26 April 2019

James D.

Position: Director

Appointed: 06 March 2014

Resigned: 08 April 2016

Conrad F.

Position: Director

Appointed: 08 March 2012

Resigned: 08 April 2016

Rhona D.

Position: Director

Appointed: 08 March 2012

Resigned: 31 July 2014

Brett R.

Position: Director

Appointed: 28 March 2007

Resigned: 12 August 2013

Kevin J.

Position: Secretary

Appointed: 17 February 2006

Resigned: 30 June 2015

Valerie P.

Position: Director

Appointed: 19 February 2005

Resigned: 08 March 2012

Derek H.

Position: Director

Appointed: 04 May 2001

Resigned: 02 June 2006

Alexander A.

Position: Secretary

Appointed: 22 September 2000

Resigned: 17 February 2006

Susan M.

Position: Director

Appointed: 22 September 2000

Resigned: 27 April 2017

Doris S.

Position: Director

Appointed: 22 September 2000

Resigned: 08 March 2001

Timothy G.

Position: Director

Appointed: 22 September 2000

Resigned: 23 April 2002

Albert B.

Position: Director

Appointed: 22 September 2000

Resigned: 25 February 2008

Sallie B.

Position: Director

Appointed: 30 September 1999

Resigned: 22 September 2000

Paul R.

Position: Secretary

Appointed: 30 September 1999

Resigned: 22 September 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1999

Resigned: 30 September 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 September 1999

Resigned: 30 September 1999

Company previous names

56 York Road Management Company October 18, 2000
Ronabell Property Management October 12, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth12121212      
Balance Sheet
Current Assets12121212121212121212
Net Assets Liabilities   12121212121212
Cash Bank In Hand1212        
Net Assets Liabilities Including Pension Asset Liability12121212      
Tangible Fixed Assets30 96030 960        
Reserves/Capital
Called Up Share Capital1212        
Shareholder Funds12121212      
Other
Average Number Employees During Period    333322
Creditors   30 96030 96030 96030 96030 96030 96030 960
Fixed Assets30 96030 96030 96030 96030 96030 96030 96030 96030 96030 960
Net Current Assets Liabilities1212121230 948121230 94830 94830 948
Total Assets Less Current Liabilities30 97230 97230 97230 97230 97230 97230 97230 9721212
Creditors Due After One Year30 96030 96030 96030 960      
Number Shares Allotted 12        
Par Value Share 1        
Share Capital Allotted Called Up Paid1212        
Tangible Fixed Assets Cost Or Valuation30 96030 960        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 11th, May 2023
Free Download (3 pages)

Company search

Advertisements