Mytton Villa (shrewsbury) Limited SHREWSBURY


Founded in 1987, Mytton Villa (shrewsbury), classified under reg no. 02168184 is an active company. Currently registered at Dyke Yaxley Chartered Accountants 1 Brassey Road SY3 7FA, Shrewsbury the company has been in the business for 37 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

The company has 5 directors, namely Jean H., Joan J. and Valerie S. and others. Of them, Sandra O. has been with the company the longest, being appointed on 20 July 2021 and Jean H. has been with the company for the least time - from 7 December 2023. 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.

Mytton Villa (shrewsbury) Limited Address / Contact

Office Address Dyke Yaxley Chartered Accountants 1 Brassey Road
Office Address2 Old Potts Way
Town Shrewsbury
Post code SY3 7FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02168184
Date of Incorporation Tue, 22nd Sep 1987
Industry Residents property management
End of financial Year 31st January
Company age 37 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Jean H.

Position: Director

Appointed: 07 December 2023

Joan J.

Position: Director

Appointed: 27 January 2023

Valerie S.

Position: Director

Appointed: 27 January 2023

Steven J.

Position: Director

Appointed: 27 January 2023

Sandra O.

Position: Director

Appointed: 20 July 2021

Pauline M.

Position: Director

Appointed: 27 January 2023

Resigned: 30 October 2023

Peter J.

Position: Director

Appointed: 20 July 2021

Resigned: 25 October 2022

Sandra O.

Position: Director

Appointed: 26 July 2017

Resigned: 31 July 2018

Joan J.

Position: Director

Appointed: 26 January 2016

Resigned: 20 December 2021

Sarah P.

Position: Director

Appointed: 22 July 2015

Resigned: 31 January 2018

Christine S.

Position: Director

Appointed: 09 July 2014

Resigned: 28 November 2014

Jean B.

Position: Secretary

Appointed: 08 October 2013

Resigned: 17 January 2014

Pellegrino R.

Position: Director

Appointed: 30 July 2013

Resigned: 16 December 2015

Roger B.

Position: Director

Appointed: 24 July 2012

Resigned: 03 August 2016

Fred T.

Position: Director

Appointed: 29 July 2010

Resigned: 30 July 2013

Neville D.

Position: Director

Appointed: 29 July 2010

Resigned: 01 December 2011

David J.

Position: Director

Appointed: 29 July 2010

Resigned: 29 April 2021

Jean B.

Position: Director

Appointed: 29 July 2010

Resigned: 20 December 2016

Rose O.

Position: Director

Appointed: 27 July 2009

Resigned: 29 July 2010

Peter C.

Position: Secretary

Appointed: 20 August 2007

Resigned: 06 March 2014

Peter C.

Position: Director

Appointed: 11 March 2007

Resigned: 07 January 2023

Joan B.

Position: Secretary

Appointed: 21 February 2006

Resigned: 20 August 2007

Fred T.

Position: Secretary

Appointed: 09 August 2004

Resigned: 27 February 2006

Fred T.

Position: Director

Appointed: 22 July 2002

Resigned: 27 February 2006

George O.

Position: Director

Appointed: 22 July 2002

Resigned: 14 July 2006

Clifford H.

Position: Secretary

Appointed: 19 May 1999

Resigned: 09 August 2004

Irene W.

Position: Director

Appointed: 19 May 1999

Resigned: 30 June 2000

Barbara P.

Position: Director

Appointed: 19 May 1999

Resigned: 24 October 2011

John B.

Position: Director

Appointed: 01 October 1993

Resigned: 29 July 2010

Carol P.

Position: Secretary

Appointed: 01 October 1993

Resigned: 19 May 1999

Dominic P.

Position: Director

Appointed: 01 October 1993

Resigned: 19 May 1999

Dorothy A.

Position: Director

Appointed: 01 October 1993

Resigned: 17 September 2003

Roger C.

Position: Director

Appointed: 13 September 1991

Resigned: 01 October 1993

John R.

Position: Director

Appointed: 13 September 1991

Resigned: 01 October 1993

Neil T.

Position: Director

Appointed: 13 September 1991

Resigned: 01 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth130130130130       
Balance Sheet
Cash Bank On Hand   164 535153 258172 557122 045134 340138 419141 867148 971
Current Assets119 133110 452156 692166 495156 014174 490124 741136 173140 646144 793153 389
Debtors2 3421 7121 8271 9612 7561 9332 6961 8332 2272 9264 418
Net Assets Liabilities   130154 583173 112117 771134 610138 684142 123140 708
Other Debtors   1 9251 7961 4531 6171 8332 1002 6563 678
Property Plant Equipment   12 22512 19612 17412 15812 14612 13712 13012 125
Cash Bank In Hand116 791108 740154 865164 534       
Net Assets Liabilities Including Pension Asset Liability130130130130       
Tangible Fixed Assets12 38712 31812 26612 227       
Reserves/Capital
Called Up Share Capital130130130130       
Shareholder Funds130130130130       
Other
Accumulated Depreciation Impairment Property Plant Equipment   7 9267 9557 9777 9938 0058 0148 0218 026
Creditors   12 10812 10812 10812 10812 10812 10812 10812 108
Financial Liabilities   12 10812 108      
Increase From Depreciation Charge For Year Property Plant Equipment    29221612975
Net Current Assets Liabilities116 698109 088154 964163 540154 495173 046117 721134 572138 655142 101140 691
Number Shares Issued Fully Paid     130130    
Other Creditors   2 9551 48012 10812 10812 10812 10812 10812 108
Par Value Share 111 11    
Property Plant Equipment Gross Cost   20 15120 15120 15120 15120 15120 15120 151 
Provisions For Liabilities Balance Sheet Subtotal   163 529154 453      
Total Assets Less Current Liabilities129 085121 406167 230175 767166 691185 220129 879146 718150 792154 231152 816
Trade Creditors Trade Payables    394445 36275243089 661
Trade Debtors Trade Receivables   379604801 079 127270740
Creditors Due After One Year12 10812 10812 10812 108       
Creditors Due Within One Year2 4351 3641 7282 955       
Fixed Assets12 38712 31812 26612 227       
Number Shares Allotted130130130130       
Provisions For Liabilities Charges116 847109 168154 992163 529       
Value Shares Allotted130130130130       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 16th, August 2023
Free Download (7 pages)

Company search

Advertisements