Mortomley Hall Property Management Limited SHEFFIELD


Mortomley Hall Property Management started in year 1985 as Private Limited Company with registration number 01910447. The Mortomley Hall Property Management company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Sheffield at Works 57 Office F5. Postal code: S8 0ZF.

The company has 2 directors, namely Susan S., John T.. Of them, Susan S., John T. have been with the company the longest, being appointed on 8 October 2018. 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.

Mortomley Hall Property Management Limited Address / Contact

Office Address Works 57 Office F5
Office Address2 Chippinghouse Road
Town Sheffield
Post code S8 0ZF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01910447
Date of Incorporation Wed, 1st May 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Rdb Estates Limited

Position: Corporate Secretary

Appointed: 31 October 2018

Susan S.

Position: Director

Appointed: 08 October 2018

John T.

Position: Director

Appointed: 08 October 2018

Sheila J.

Position: Director

Appointed: 08 October 2018

Resigned: 11 November 2023

Emma S.

Position: Secretary

Appointed: 29 August 2003

Resigned: 29 February 2012

Jane K.

Position: Secretary

Appointed: 07 May 2003

Resigned: 29 August 2003

Rebecca C.

Position: Secretary

Appointed: 12 December 2002

Resigned: 07 May 2003

Judith W.

Position: Secretary

Appointed: 16 October 2000

Resigned: 30 September 2002

Gerard P.

Position: Director

Appointed: 16 October 2000

Resigned: 08 October 2018

Anthony W.

Position: Director

Appointed: 31 October 1991

Resigned: 16 October 2000

Ann D.

Position: Secretary

Appointed: 31 October 1991

Resigned: 16 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 1622 4781 807973-972        
Balance Sheet
Cash Bank In Hand5 8066 41242 5983 9281 995        
Cash Bank On Hand    1 9954 2135 4212 336     
Current Assets7 3566 412  1 9954 4385 421262626262626
Debtors1 5500   225 3 085     
Net Assets Liabilities    -972-1 870664262626262626
Net Assets Liabilities Including Pension Asset Liability4 1622 4781 807973-972        
Other Debtors       910     
Property Plant Equipment    52 00052 00052 00052 000     
Tangible Fixed Assets   52 00052 000        
Reserves/Capital
Called Up Share Capital2626262626        
Profit Loss Account Reserve4 1362 4521 781947-998        
Shareholder Funds4 1622 4781 807973-972        
Other
Administrative Expenses      11 28914 250     
Creditors    52 00052 00052 00052 000     
Creditors Due After One Year   52 00052 000        
Creditors Due Within One Year 3 93440 7912 9552 967        
Distribution Costs      1 5621 751     
Net Current Assets Liabilities4 1622 4781 807973-972-1 870664262626262626
Number Shares Allotted  262626        
Other Creditors    52 00052 00052 00052 000     
Other Remaining Borrowings    52 00052 00052 00052 000     
Par Value Share  111        
Profit Loss      2 534596     
Profit Loss On Ordinary Activities Before Tax      2 534596     
Property Plant Equipment Gross Cost    52 00052 00052 000      
Share Capital Allotted Called Up Paid 26262626        
Tangible Fixed Assets Additions   52 000         
Tangible Fixed Assets Cost Or Valuation   52 000         
Total Assets Less Current Liabilities4 1622 4781 80752 97351 02850 13052 664262626262626
Trade Creditors Trade Payables     1 441 851     
Trade Debtors Trade Receivables     225 2 175     
Turnover Revenue      15 38516 597     
Creditors Due Within One Year Total Current Liabilities3 1943 934           
Average Number Employees During Period           4 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search