Morley Mills Nottingham Rtm Company Limited NOTTINGHAM


Morley Mills Nottingham Rtm Company started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09452172. The Morley Mills Nottingham Rtm Company company has been functioning successfully for nine years now and its status is active. The firm's office is based in Nottingham at Unit 133. Postal code: NG1 5BL.

The firm has 3 directors, namely Marie B., Mark L. and Samuel D.. Of them, Samuel D. has been with the company the longest, being appointed on 20 November 2017 and Marie B. has been with the company for the least time - from 17 October 2023. As of 17 May 2024, there were 7 ex directors - Julian S., Matthew L. and others listed below. There were no ex secretaries.

Morley Mills Nottingham Rtm Company Limited Address / Contact

Office Address Unit 133
Office Address2 1 Hanley Street
Town Nottingham
Post code NG1 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09452172
Date of Incorporation Sat, 21st Feb 2015
Industry Residents property management
End of financial Year 27th August
Company age 9 years old
Account next due date Mon, 27th May 2024 (10 days left)
Account last made up date Sat, 27th Aug 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Marie B.

Position: Director

Appointed: 17 October 2023

Mark L.

Position: Director

Appointed: 01 December 2021

Franklin Management Limited

Position: Corporate Secretary

Appointed: 22 November 2018

Samuel D.

Position: Director

Appointed: 20 November 2017

Julian S.

Position: Director

Appointed: 29 August 2018

Resigned: 01 April 2022

Matthew L.

Position: Director

Appointed: 06 October 2016

Resigned: 23 May 2017

Adam B.

Position: Director

Appointed: 21 February 2015

Resigned: 07 September 2015

Adam S.

Position: Director

Appointed: 21 February 2015

Resigned: 24 November 2015

Thomas M.

Position: Director

Appointed: 21 February 2015

Resigned: 07 February 2017

Neil M.

Position: Director

Appointed: 21 February 2015

Resigned: 02 March 2021

Christopher D.

Position: Director

Appointed: 21 February 2015

Resigned: 20 November 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-08-272018-08-272019-08-272020-08-272021-08-272022-08-27
Net Worth28 574      
Balance Sheet
Cash Bank On Hand9 27570 65685 44696 28182 376105 19157 880
Current Assets42 974105 78893 581103 504148 253142 323109 252
Debtors33 69935 1328 1357 22365 87737 13251 372
Net Assets Liabilities28 57463 68672 44585 55579 766  
Other Debtors32 842 1 304    
Cash Bank In Hand9 275      
Net Assets Liabilities Including Pension Asset Liability28 574      
Reserves/Capital
Profit Loss Account Reserve-3 636      
Shareholder Funds28 574      
Other
Version Production Software   2 0212 020  
Accrued Liabilities  2 6902 9821 663  
Average Number Employees During Period323  32
Creditors14 40042 10218 72517 94968 48748 76063 696
Deferred Income  8 3226 92342 549  
Net Current Assets Liabilities  74 85685 55579 76693 56345 556
Other Creditors14 40042 10211 0124 070643424513
Other Provisions Balance Sheet Subtotal  2 411    
Prepayments Accrued Income    27 949108108
Provisions For Liabilities Balance Sheet Subtotal  2 411    
Total Assets Less Current Liabilities 63 68674 85685 555 93 56345 556
Trade Creditors Trade Payables  7 7133 97423 6324 9498 823
Trade Debtors Trade Receivables85735 1326 8317 22337 92837 02451 264
Accrued Liabilities Deferred Income     43 38754 360
Creditors Due Within One Year14 400      
Other Reserves32 210      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On Tue, 17th Oct 2023 new director was appointed.
filed on: 17th, October 2023
Free Download (2 pages)

Company search

Advertisements