Musker Gardens (management) Limited BYRON ROAD, GREAT CROSBY


Founded in 1983, Musker Gardens (management), classified under reg no. 01741237 is an active company. Currently registered at Station Works L23 8TH, Byron Road, Great Crosby the company has been in the business for fourty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has one director. Caroline W., appointed on 25 October 2010. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Musker Gardens (management) Limited Address / Contact

Office Address Station Works
Office Address2 C/o Blundellsands Properties Ltd
Town Byron Road, Great Crosby
Post code L23 8TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01741237
Date of Incorporation Thu, 21st Jul 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Caroline W.

Position: Director

Appointed: 25 October 2010

Blundellsands Properties Limited

Position: Corporate Secretary

Appointed: 01 September 2000

Patricia K.

Position: Director

Appointed: 01 February 2008

Resigned: 10 July 2018

Sheila F.

Position: Director

Appointed: 26 July 2004

Resigned: 01 February 2009

Patricia J.

Position: Director

Appointed: 28 July 1998

Resigned: 12 February 2007

R.e.a.l. Administration Limited

Position: Secretary

Appointed: 13 October 1997

Resigned: 01 September 2000

Freda H.

Position: Director

Appointed: 17 July 1996

Resigned: 28 July 1998

Joan G.

Position: Director

Appointed: 15 August 1994

Resigned: 26 July 2004

Agnew L.

Position: Director

Appointed: 14 June 1992

Resigned: 17 July 1996

Blundellsands Properties Limited-Mrs Moon

Position: Secretary

Appointed: 05 July 1991

Resigned: 13 October 1997

Irene L.

Position: Director

Appointed: 05 July 1991

Resigned: 15 August 1994

Peter R.

Position: Director

Appointed: 05 July 1991

Resigned: 14 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-299-1 182-521      
Balance Sheet
Current Assets570101 1862 4733 0613 7454 7295 0333 167
Net Assets Liabilities  5211 4001 9882 6903 6383 9422 040
Net Assets Liabilities Including Pension Asset Liability-299-1 182-521      
Reserves/Capital
Shareholder Funds-299-1 182-521      
Other
Creditors  1 7071 0731 0731 0551 0911 0911 127
Net Current Assets Liabilities-299-1 182-5211 4001 9882 6903 6383 9422 040
Total Assets Less Current Liabilities-299-1 182-5211 4001 9882 6903 6383 9422 040
Creditors Due Within One Year2 0642 9241 707      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1951 182       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st March 2023
filed on: 15th, June 2023
Free Download (3 pages)

Company search

Advertisements