Mowsley Court Management Company Limited MARKET HARBOROUGH


Mowsley Court Management Company started in year 1976 as Private Limited Company with registration number 01249698. The Mowsley Court Management Company company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Market Harborough at 21 The Point. Postal code: LE16 7NU.

At the moment there are 2 directors in the the company, namely Simon C. and Marie M.. In addition one secretary - Michael C. - is with the firm. At the moment 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.

Mowsley Court Management Company Limited Address / Contact

Office Address 21 The Point
Office Address2 Rockingham Road
Town Market Harborough
Post code LE16 7NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01249698
Date of Incorporation Thu, 18th Mar 1976
Industry Residents property management
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Simon C.

Position: Director

Appointed: 09 May 2022

Marie M.

Position: Director

Appointed: 20 May 2020

Michael C.

Position: Secretary

Appointed: 11 May 2011

Lindsay C.

Position: Director

Appointed: 20 May 2020

Resigned: 09 May 2022

Irene G.

Position: Director

Appointed: 09 May 2016

Resigned: 20 May 2020

Anthony B.

Position: Director

Appointed: 11 May 2015

Resigned: 09 May 2016

Robert L.

Position: Director

Appointed: 11 May 2011

Resigned: 20 May 2020

Phyllis C.

Position: Director

Appointed: 11 May 2011

Resigned: 11 May 2015

Mark Q.

Position: Director

Appointed: 05 June 2009

Resigned: 11 May 2011

Frank H.

Position: Director

Appointed: 25 May 2005

Resigned: 31 October 2008

Phyllis C.

Position: Director

Appointed: 19 May 2004

Resigned: 25 May 2005

Anthony B.

Position: Director

Appointed: 21 May 2003

Resigned: 11 May 2011

Neil B.

Position: Director

Appointed: 16 May 2002

Resigned: 19 May 2004

Marie M.

Position: Secretary

Appointed: 16 May 2001

Resigned: 11 May 2011

Angela M.

Position: Director

Appointed: 16 May 2001

Resigned: 24 August 2007

Anthony B.

Position: Director

Appointed: 18 May 2000

Resigned: 16 May 2002

Mark F.

Position: Secretary

Appointed: 06 May 1999

Resigned: 16 May 2001

Phyllis C.

Position: Director

Appointed: 06 May 1998

Resigned: 21 May 2003

Marie M.

Position: Director

Appointed: 06 May 1998

Resigned: 11 May 2011

Jennifer E.

Position: Director

Appointed: 17 May 1997

Resigned: 06 May 1998

Anthony B.

Position: Director

Appointed: 17 May 1994

Resigned: 06 May 1998

Jennifer E.

Position: Director

Appointed: 30 May 1993

Resigned: 17 May 1994

Brian S.

Position: Director

Appointed: 30 June 1991

Resigned: 16 May 2001

Loris W.

Position: Director

Appointed: 30 June 1991

Resigned: 24 May 1993

Henry B.

Position: Secretary

Appointed: 30 June 1991

Resigned: 06 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 41412 4835 0366 5166 7197 287
Current Assets11 55913 6105 7978 1719 2448 098
Debtors1 1451 1277611 6552 525811
Other Debtors  128251 630 
Property Plant Equipment1 6271 6271 6271 6271 6271 627
Other
Creditors1 1601 2091 0411 5052 4931 653
Net Current Assets Liabilities10 39912 4014 7566 6666 7516 445
Nominal Value Allotted Share Capital100100100100100 
Number Shares Issued Fully Paid 100100100100 
Other Creditors303404 1 5022 0931 186
Payments Received On Account   3400467
Prepayments Accrued Income   830895811
Property Plant Equipment Gross Cost1 6271 6271 6271 6271 627 
Total Assets Less Current Liabilities12 02614 0286 3838 2938 3788 072
Par Value Share 111  
Prepayments1 1451 127749830  
Trade Creditors Trade Payables8578059121 502  
Deferred Income  1293  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, July 2023
Free Download (6 pages)

Company search

Advertisements