Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MOUNT EXECUTIVE COMPANY LIMITED
Company Information for

THE MOUNT EXECUTIVE COMPANY LIMITED

5 CHAPEL STREET, CHAPEL STREET, POULTON-LE-FYLDE, FY6 7BQ,
Company Registration Number
02493666
Private Limited Company
Active

Company Overview

About The Mount Executive Company Ltd
THE MOUNT EXECUTIVE COMPANY LIMITED was founded on 1990-04-19 and has its registered office in Poulton-le-fylde. The organisation's status is listed as "Active". The Mount Executive Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE MOUNT EXECUTIVE COMPANY LIMITED
 
Legal Registered Office
5 CHAPEL STREET
CHAPEL STREET
POULTON-LE-FYLDE
FY6 7BQ
Other companies in FY8
 
Filing Information
Company Number 02493666
Company ID Number 02493666
Date formed 1990-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:05:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MOUNT EXECUTIVE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE MOUNT EXECUTIVE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HOMESTEAD CONSULTANCY SERVICES LTD
Company Secretary 2008-01-01
ALAN MIZON
Director 2018-08-08
BRIAN BROCKLESBY TOMLINSON
Director 2011-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MIZON
Director 2015-07-16 2018-05-08
MICHAEL ALBERT ANGEL
Director 2016-09-26 2018-04-23
ALAN MIZON
Director 2011-08-25 2015-05-26
JOHN RUSSELL KEVIN FITZGERALD
Director 2012-11-06 2014-10-30
JOSEPH BROMILOW
Director 2012-09-05 2013-12-11
NORMAN ROBERT GALLAGHER
Director 2005-05-27 2011-08-25
SADIE SMITH
Director 2006-06-19 2010-09-21
IAN ROBERT BUGLASS
Company Secretary 2000-02-07 2008-01-01
FREDERICK ERNEST GELDEARD
Director 2006-06-19 2007-01-15
JOSEPH BROMILOW
Director 2000-02-21 2005-12-05
BERNARD JOSEPH BURNS
Director 1998-07-01 2005-12-05
WILLIAM RANDLES
Director 2003-07-27 2004-08-09
WILLIAM RANDLES
Director 1998-12-11 2000-08-21
ROBERT MARSH
Director 1998-07-01 2000-08-16
MARILYN DOROTHY RANDLES
Company Secretary 1999-01-25 2000-02-07
JOSEPH BROMILOW
Director 1998-07-01 1999-06-20
HILARY BURTON
Company Secretary 1998-07-01 1998-12-16
JANETTE MICHELE MILLER
Company Secretary 1997-06-29 1998-07-01
DAVID WILLIAM BRIGHOUSE
Director 1991-03-31 1998-07-01
RICHARD ERIC WRIGHT
Director 1991-03-31 1998-07-01
DAVID WILLIAM BRIGHOUSE
Company Secretary 1991-03-31 1997-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOMESTEAD CONSULTANCY SERVICES LTD ROSS-WYRE MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-06 CURRENT 1986-06-27 Active
HOMESTEAD CONSULTANCY SERVICES LTD GREENHEYS (PRESTON) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-01 CURRENT 2003-05-08 Active
HOMESTEAD CONSULTANCY SERVICES LTD SEVILLE MANAGEMENT LIMITED Company Secretary 2008-11-27 CURRENT 1987-11-19 Active
HOMESTEAD CONSULTANCY SERVICES LTD PEAR TREE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-09-04 CURRENT 2002-03-21 Active
HOMESTEAD CONSULTANCY SERVICES LTD GREENWICH VILLAGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-01-01 CURRENT 1989-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom
2023-12-01Termination of appointment of Homestead Consultancy Services Ltd on 2023-11-01
2023-12-01DIRECTOR APPOINTED MR MICHAEL ALBERT ANGEL
2023-12-01Director's details changed for Mrs Siobhan Smith on 2023-11-01
2023-12-01Director's details changed for Mrs Joanne Henders on 2023-11-01
2023-09-20Director's details changed for Mrs Joanne Henders on 2023-09-19
2023-09-19DIRECTOR APPOINTED MRS JOANNE HENDERS
2023-07-07APPOINTMENT TERMINATED, DIRECTOR ALAN MIZON
2023-05-02APPOINTMENT TERMINATED, DIRECTOR DARREN BONNEY
2023-04-26CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-03-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20DIRECTOR APPOINTED MR ALAN MIZON
2022-06-20AP01DIRECTOR APPOINTED MR ALAN MIZON
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-04-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06AP01DIRECTOR APPOINTED MRS SIOBHAN SMITH
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALBERT ANGEL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-04-16CH01Director's details changed for Mr Michael Albert Angel on 2020-04-16
2020-03-11CH04SECRETARY'S DETAILS CHNAGED FOR HOMESTEAD CONSULTANCY SERVICES LTD on 2020-03-09
2019-08-30AP01DIRECTOR APPOINTED MR MICHAEL ALBERT ANGEL
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DENNIS WILSON
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-03-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MIZON
2018-10-03AP01DIRECTOR APPOINTED MR STEVEN DENNIS WILSON
2018-08-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21AP01DIRECTOR APPOINTED MR ALAN MIZON
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MIZON
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALBERT ANGEL
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 20
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM 50 Wood Street Lytham St Annes Lancashire FY8 1QG
2017-05-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 20
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-09-26AP01DIRECTOR APPOINTED MR MICHAEL ALBERT ANGEL
2016-06-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 20
2016-04-25AR0119/04/16 ANNUAL RETURN FULL LIST
2015-07-16AP01DIRECTOR APPOINTED MR ALAN MIZON
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MIZON
2015-04-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 20
2015-04-20AR0119/04/15 ANNUAL RETURN FULL LIST
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL KEVIN FITZGERALD
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 20
2014-05-06AR0119/04/14 ANNUAL RETURN FULL LIST
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BROMILOW
2013-04-23AR0119/04/13 FULL LIST
2013-04-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-08AP01DIRECTOR APPOINTED JOSEPH BROMILOW
2012-11-21AP01DIRECTOR APPOINTED JOHN RUSSELL KEVIN FITZGERALD
2012-05-02AR0119/04/12 FULL LIST
2012-03-14AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN GALLAGHER
2011-09-01AP01DIRECTOR APPOINTED MR BRIAN BROCKLESBY TOMLINSON
2011-09-01AP01DIRECTOR APPOINTED MR ALAN MIZON
2011-07-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-05AR0119/04/11 FULL LIST
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SADIE SMITH
2010-08-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-10AR0119/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SADIE SMITH / 19/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ROBERT GALLAGHER / 19/04/2010
2010-05-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMESTEAD CONSULTANCY SERVICES LTD / 19/04/2010
2009-08-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-06-30AA31/12/07 TOTAL EXEMPTION FULL
2008-05-15363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-04-01288aSECRETARY APPOINTED HOMESTEAD CONSULTANCY SERVICES LTD
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM M BARNFATHER & CO 160 BIRLEY STREET BLACKPOOL LANCASHIRE FY1 1DU
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY IAN BUGLASS
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363sRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-01-24288bDIRECTOR RESIGNED
2006-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-03288aNEW DIRECTOR APPOINTED
2006-05-22363sRETURN MADE UP TO 19/04/06; NO CHANGE OF MEMBERS
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288bDIRECTOR RESIGNED
2005-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-09363sRETURN MADE UP TO 19/04/05; CHANGE OF MEMBERS
2005-03-09363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-07288bDIRECTOR RESIGNED
2003-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-07288aNEW DIRECTOR APPOINTED
2003-05-15363sRETURN MADE UP TO 19/04/03; NO CHANGE OF MEMBERS
2002-10-17287REGISTERED OFFICE CHANGED ON 17/10/02 FROM: WISEMANS 255 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB
2002-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-14363sRETURN MADE UP TO 19/04/02; NO CHANGE OF MEMBERS
2002-03-11287REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 41 WESTWOOD ROAD LYTHAM ST. ANNES LANCASHIRE FY8 5NX
2001-05-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-30363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-08-25288bDIRECTOR RESIGNED
2000-08-25288bDIRECTOR RESIGNED
2000-05-22363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-05-22287REGISTERED OFFICE CHANGED ON 22/05/00 FROM: M BARNFATHER & CO.CHARTERED ACCO 16 BIRLEY STREET BLACKPOOL LANCCASHIRE FY1 1DU
2000-03-16288aNEW DIRECTOR APPOINTED
2000-03-16288aNEW SECRETARY APPOINTED
2000-03-16288bSECRETARY RESIGNED
2000-02-15AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE MOUNT EXECUTIVE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE MOUNT EXECUTIVE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MOUNT EXECUTIVE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-31 £ 4,204
Creditors Due Within One Year 2011-12-31 £ 3,432

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE MOUNT EXECUTIVE COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 2,641
Cash Bank In Hand 2011-12-31 £ 3,274
Current Assets 2012-12-31 £ 7,913
Current Assets 2011-12-31 £ 9,744
Debtors 2012-12-31 £ 5,272
Debtors 2011-12-31 £ 6,470
Shareholder Funds 2012-12-31 £ 3,709
Shareholder Funds 2011-12-31 £ 6,312

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE MOUNT EXECUTIVE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MOUNT EXECUTIVE COMPANY LIMITED
Trademarks
We have not found any records of THE MOUNT EXECUTIVE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MOUNT EXECUTIVE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE MOUNT EXECUTIVE COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE MOUNT EXECUTIVE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MOUNT EXECUTIVE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE MOUNT EXECUTIVE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.