Mooreview Court (blackpool) Management Company Limited POULTON-LE-FYLDE


Mooreview Court (blackpool) Management Company started in year 1985 as Private Limited Company with registration number 01944161. The Mooreview Court (blackpool) Management Company company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Poulton-le-fylde at Fms (estate Management) Ltd. Postal code: FY6 7BQ.

The company has one director. Beryl R., appointed on 3 August 2000. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mooreview Court (blackpool) Management Company Limited Address / Contact

Office Address Fms (estate Management) Ltd
Office Address2 First Floor
Town Poulton-le-fylde
Post code FY6 7BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01944161
Date of Incorporation Tue, 3rd Sep 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Beryl R.

Position: Director

Appointed: 03 August 2000

Lesley C.

Position: Secretary

Appointed: 21 January 2008

Resigned: 31 December 2009

Michael S.

Position: Secretary

Appointed: 06 April 2006

Resigned: 22 January 2008

Valerie H.

Position: Director

Appointed: 20 April 2005

Resigned: 16 January 2007

Emma W.

Position: Director

Appointed: 20 April 2005

Resigned: 26 March 2007

Margaret M.

Position: Director

Appointed: 20 April 2005

Resigned: 01 August 2007

David H.

Position: Secretary

Appointed: 01 June 2004

Resigned: 13 March 2006

Peter G.

Position: Secretary

Appointed: 09 October 2003

Resigned: 31 May 2004

Phyllis N.

Position: Director

Appointed: 03 June 2003

Resigned: 07 July 2004

Valerie H.

Position: Director

Appointed: 03 June 2003

Resigned: 02 July 2004

Ernest L.

Position: Secretary

Appointed: 22 November 2001

Resigned: 08 October 2003

Lynne P.

Position: Secretary

Appointed: 26 June 2000

Resigned: 22 November 2001

Derek P.

Position: Secretary

Appointed: 21 September 1999

Resigned: 23 May 2000

John L.

Position: Director

Appointed: 05 August 1999

Resigned: 30 September 1999

Derek P.

Position: Director

Appointed: 05 August 1999

Resigned: 23 May 2000

Paul C.

Position: Director

Appointed: 05 August 1999

Resigned: 22 July 2003

Mark U.

Position: Director

Appointed: 23 June 1997

Resigned: 01 April 1999

Homestead Management Holdings Ltd

Position: Secretary

Appointed: 01 May 1995

Resigned: 20 September 1999

Joyce H.

Position: Director

Appointed: 01 May 1995

Resigned: 22 July 2003

John A.

Position: Director

Appointed: 05 April 1992

Resigned: 19 March 1995

Rose I.

Position: Director

Appointed: 05 April 1992

Resigned: 01 May 1995

Gladys E.

Position: Director

Appointed: 05 April 1992

Resigned: 21 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth34343434     
Balance Sheet
Current Assets18 56321 34721 75821 34622 84826 10428 54927 01821 503
Net Assets Liabilities   343434343434
Net Assets Liabilities Including Pension Asset Liability34343434     
Reserves/Capital
Shareholder Funds34343434     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   3305084424161 162994
Average Number Employees During Period     1111
Creditors   21 86522 50225 72828 69926 04320 606
Net Current Assets Liabilities7844594643645424764501 1961 028
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  38883196100600221131
Total Assets Less Current Liabilities7844594643645424764501 1961 028
Accruals Deferred Income750425430330     
Creditors Due Within One Year17 77920 88821 33221 865     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 6th, March 2023
Free Download (3 pages)

Company search

Advertisements