Mossley Hill Management Limited LIVERPOOL


Founded in 1999, Mossley Hill Management, classified under reg no. 03734183 is an active company. Currently registered at C/o John Harrild & Co L7 0JD, Liverpool the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 6 directors in the the company, namely Thomas H., Carolyn B. and Heather S. and others. In addition one secretary - David C. - is with the firm. 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.

Mossley Hill Management Limited Address / Contact

Office Address C/o John Harrild & Co
Office Address2 501a Prescot Road
Town Liverpool
Post code L7 0JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03734183
Date of Incorporation Wed, 17th Mar 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Thomas H.

Position: Director

Appointed: 22 June 2022

Carolyn B.

Position: Director

Appointed: 28 May 2020

Heather S.

Position: Director

Appointed: 22 May 2020

Christine F.

Position: Director

Appointed: 17 March 2020

David C.

Position: Director

Appointed: 11 July 2007

David C.

Position: Secretary

Appointed: 11 July 2007

Paula T.

Position: Director

Appointed: 23 November 2004

John E.

Position: Director

Appointed: 27 September 2017

Resigned: 15 March 2022

Jonathan K.

Position: Director

Appointed: 27 June 2016

Resigned: 09 June 2020

Candie P.

Position: Director

Appointed: 28 September 2015

Resigned: 10 March 2019

Diana R.

Position: Director

Appointed: 18 September 2013

Resigned: 31 December 2015

Andy F.

Position: Director

Appointed: 18 September 2013

Resigned: 22 June 2022

David B.

Position: Director

Appointed: 29 June 2009

Resigned: 30 August 2012

Gavin B.

Position: Director

Appointed: 11 July 2007

Resigned: 17 October 2012

Anthony K.

Position: Secretary

Appointed: 28 July 2006

Resigned: 11 July 2007

Glynn L.

Position: Director

Appointed: 28 July 2006

Resigned: 29 June 2009

David M.

Position: Director

Appointed: 27 July 2006

Resigned: 27 June 2011

Madeleine P.

Position: Director

Appointed: 27 July 2006

Resigned: 23 October 2014

Anthony K.

Position: Director

Appointed: 22 August 2005

Resigned: 11 July 2007

Christine F.

Position: Director

Appointed: 22 August 2005

Resigned: 26 November 2019

Ian F.

Position: Secretary

Appointed: 23 November 2004

Resigned: 25 July 2006

Ian F.

Position: Director

Appointed: 22 June 2003

Resigned: 25 July 2006

Louise F.

Position: Director

Appointed: 22 June 2003

Resigned: 25 July 2006

Louise H.

Position: Director

Appointed: 22 June 2003

Resigned: 23 November 2004

Diana R.

Position: Director

Appointed: 25 September 2002

Resigned: 27 July 2006

Stephen H.

Position: Director

Appointed: 25 September 2002

Resigned: 22 June 2003

Dougal P.

Position: Secretary

Appointed: 22 January 2002

Resigned: 22 January 2002

Dougal P.

Position: Director

Appointed: 22 January 2002

Resigned: 22 June 2003

Heather S.

Position: Director

Appointed: 21 January 2002

Resigned: 23 November 2004

Heather S.

Position: Secretary

Appointed: 21 January 2002

Resigned: 23 November 2004

Richard W.

Position: Secretary

Appointed: 23 October 2000

Resigned: 31 January 2002

Sarah S.

Position: Director

Appointed: 23 October 2000

Resigned: 21 January 2002

Jitender S.

Position: Secretary

Appointed: 17 March 1999

Resigned: 23 October 2000

Dylan J.

Position: Director

Appointed: 17 March 1999

Resigned: 23 October 2000

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 17 March 1999

Resigned: 17 March 1999

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1999

Resigned: 17 March 1999

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is Christine F. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Paula T. This PSC has significiant influence or control over the company,. Then there is John E., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Christine F.

Notified on 17 March 2020
Nature of control: significiant influence or control

Paula T.

Notified on 16 March 2020
Nature of control: significiant influence or control

John E.

Notified on 16 March 2020
Ceased on 15 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets10 00213 48315 22712 82214 0751 909
Net Assets Liabilities7 7138 0816 39810 87612 132607
Other
Creditors4 3017 9088 9291 9711 9431 302
Net Current Assets Liabilities7 7138 0816 39810 87612 132607
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 0122 50610025  
Total Assets Less Current Liabilities7 7138 0816 39810 87612 132607

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, September 2023
Free Download (3 pages)

Company search

Advertisements