Mornington Court Management (derby) Limited DERBY


Mornington Court Management (derby) started in year 1996 as Private Limited Company with registration number 03268194. The Mornington Court Management (derby) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Derby at 49 Queen Street. Postal code: DE1 3DE.

The company has 3 directors, namely Andrew W., Richard H. and Alastair C.. Of them, Alastair C. has been with the company the longest, being appointed on 24 October 1996 and Andrew W. has been with the company for the least time - from 4 March 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alastair C. who worked with the the company until 1 March 2018.

Mornington Court Management (derby) Limited Address / Contact

Office Address 49 Queen Street
Town Derby
Post code DE1 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03268194
Date of Incorporation Thu, 24th Oct 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Andrew W.

Position: Director

Appointed: 04 March 2022

Richard H.

Position: Director

Appointed: 25 January 2012

Alastair C.

Position: Director

Appointed: 24 October 1996

Janet F.

Position: Director

Appointed: 08 December 1999

Resigned: 26 July 2011

Andrew H.

Position: Director

Appointed: 19 August 1999

Resigned: 09 February 2015

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 24 October 1996

Resigned: 24 October 1996

Peter F.

Position: Director

Appointed: 24 October 1996

Resigned: 02 August 1998

Alastair C.

Position: Secretary

Appointed: 24 October 1996

Resigned: 01 March 2018

John L.

Position: Director

Appointed: 24 October 1996

Resigned: 05 September 2000

Nominee Directors Ltd

Position: Nominee Director

Appointed: 24 October 1996

Resigned: 24 October 1996

Sheila H.

Position: Director

Appointed: 24 October 1996

Resigned: 01 November 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Alastair C. The abovementioned PSC has significiant influence or control over the company,.

Alastair C.

Notified on 20 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth13 32314 07814 176       
Balance Sheet
Cash Bank In Hand7 2958 0207 484       
Cash Bank On Hand  7 4848 7998 2598 7558 3118 2398 2838 880
Current Assets7 3758 1808 2888 9598 4198 9158 5118 4098 4539 050
Debtors80160804160160160200170170170
Property Plant Equipment  6 0986 0986 0986 0986 0986 0986 0986 098
Tangible Fixed Assets6 0986 0986 098       
Reserves/Capital
Called Up Share Capital121212       
Profit Loss Account Reserve4 8765 6315 729       
Shareholder Funds13 32314 07814 176       
Other
Creditors  210216235228234240270330
Creditors Due Within One Year150200210       
Net Current Assets Liabilities7 2257 9808 0788 7438 1848 6878 2778 1698 1838 720
Number Shares Allotted 1212       
Number Shares Issued Fully Paid   12121212121212
Other Creditors  210216235228234240270330
Par Value Share 111111111
Property Plant Equipment Gross Cost  6 0986 0986 0986 0986 0986 0986 098 
Share Capital Allotted Called Up Paid121212       
Tangible Fixed Assets Cost Or Valuation6 0986 098        
Total Assets Less Current Liabilities13 32314 07814 17614 84114 28214 78514 37514 26714 28114 818
Trade Debtors Trade Receivables  804160160160200170170170

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 10th, May 2023
Free Download (8 pages)

Company search

Advertisements