Mostyn Estates Limited LLANDUDNO


Mostyn Estates started in year 1925 as Private Limited Company with registration number 00204638. The Mostyn Estates company has been functioning successfully for 99 years now and its status is active. The firm's office is based in Llandudno at Mostyn Court. Postal code: LL30 2PS.

Currently there are 5 directors in the the company, namely William T., Gregory M. and Edward H. and others. In addition one secretary - Simon N. - is with the firm. As of 15 May 2024, there were 6 ex directors - Michael M., Charles S. and others listed below. There were no ex secretaries.

Mostyn Estates Limited Address / Contact

Office Address Mostyn Court
Office Address2 2 Mostyn St
Town Llandudno
Post code LL30 2PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00204638
Date of Incorporation Fri, 20th Mar 1925
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 99 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

William T.

Position: Director

Appointed: 01 April 2021

Simon N.

Position: Secretary

Appointed: 01 April 2019

Gregory M.

Position: Director

Appointed: 24 March 2017

Edward H.

Position: Director

Appointed: 02 November 2009

Roger L.

Position: Director

Appointed: 09 August 2000

James P.

Position: Director

Appointed: 08 July 1994

Michael M.

Position: Director

Resigned: 12 December 2020

David T.

Position: Secretary

Resigned: 31 March 2019

Charles S.

Position: Director

Appointed: 09 August 2000

Resigned: 04 July 2003

Peter C.

Position: Director

Appointed: 01 April 1995

Resigned: 01 April 2010

Elizabeth R.

Position: Director

Appointed: 13 July 1992

Resigned: 09 May 2006

Robert O.

Position: Director

Appointed: 13 July 1992

Resigned: 31 March 1995

Roger M.

Position: Director

Appointed: 13 July 1991

Resigned: 05 June 2000

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we discovered, there is James P. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Roger L. This PSC owns 75,01-100% shares. The third one is Michael M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

James P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Roger L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Michael M.

Notified on 6 April 2016
Ceased on 12 December 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand78 0114 521 3773 056 308343 44432 17834 378665 89129 577
Current Assets 13 121 65313 413 54814 343 33718 760 98721 039 87323 526 24313 146 431
Debtors8 778 3488 600 27610 357 24013 999 89318 728 80921 005 49522 860 35213 116 854
Net Assets Liabilities 65 106 59165 260 87065 178 84764 755 95964 903 80868 843 98067 402 845
Property Plant Equipment1 808 9681 782 0421 775 7061 787 0681 792 4091 783 5391 782 2971 761 902
Other
Accumulated Depreciation Impairment Property Plant Equipment617 431624 073655 102678 500633 235654 255660 202669 102
Average Number Employees During Period   4545443738
Bank Borrowings6 939 6549 877 7079 314 3178 749 11811 677 32512 458 12112 153 4878 134 372
Bank Borrowings Overdrafts6 371 6969 315 280      
Bank Overdrafts    32 046127 024 209 473
Creditors 9 315 2808 754 0348 201 80011 130 00712 150 89911 527 8407 515 356
Disposals Investment Property Fair Value Model    114 400 285 000150 000
Dividends Paid489 000471 311      
Fixed Assets 64 107 22663 340 24161 612 10259 777 89458 742 32459 463 08764 701 587
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -1 947 899-1 510 6101 005 988-3 864 725
Increase From Depreciation Charge For Year Property Plant Equipment 40 63631 02923 39823 76921 02019 74220 395
Investment Property58 077 67061 291 27060 530 52058 791 01956 951 47055 924 77056 646 77561 905 670
Investment Property Fair Value Model   58 791 01956 951 47055 924 77056 646 77561 905 670
Investments Fixed Assets1 033 9141 033 9141 034 0151 034 0151 034 0151 034 0151 034 0151 034 015
Net Current Assets Liabilities 10 422 08310 755 22811 896 95716 235 80618 370 03720 966 38710 291 373
Number Shares Issued Fully Paid  11 800     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 33 994  69 034 13 79511 495
Other Disposals Property Plant Equipment 33 994  71 506 13 79511 495
Other Investments Other Than Loans   1 034 0151 034 0151 034 0151 034 0151 034 015
Par Value Share  1     
Profit Loss2 013 0592 016 304      
Property Plant Equipment Gross Cost2 426 3992 406 1152 430 8082 465 5682 425 6442 437 7942 442 4992 431 004
Provisions For Liabilities Balance Sheet Subtotal 107 43880 565128 412127 73457 65457 65474 759
Total Additions Including From Business Combinations Property Plant Equipment 13 71024 69334 75931 58212 15018 500 
Total Assets Less Current Liabilities 74 529 30974 095 46973 509 05976 013 70077 112 36180 429 47474 992 960
Total Borrowings 9 315 2808 754 0348 749 11811 709 37112 585 14512 153 4878 343 845

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (14 pages)

Company search

Advertisements