Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOSSLEY HILL MANAGEMENT LIMITED
Company Information for

MOSSLEY HILL MANAGEMENT LIMITED

C/O John Harrild & Co, 501a Prescot Road, Liverpool, L7 0JD,
Company Registration Number
03734183
Private Limited Company
Active

Company Overview

About Mossley Hill Management Ltd
MOSSLEY HILL MANAGEMENT LIMITED was founded on 1999-03-17 and has its registered office in Liverpool. The organisation's status is listed as "Active". Mossley Hill Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOSSLEY HILL MANAGEMENT LIMITED
 
Legal Registered Office
C/O John Harrild & Co
501a Prescot Road
Liverpool
L7 0JD
Other companies in L7
 
Filing Information
Company Number 03734183
Company ID Number 03734183
Date formed 1999-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-17
Return next due 2025-03-31
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-08 16:11:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOSSLEY HILL MANAGEMENT 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 MOSSLEY HILL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID CORNETT
Company Secretary 2007-07-11
DAVID CORNETT
Director 2007-07-11
JOHN MICHAEL ENNIS
Director 2017-09-27
CHRISTINE FALLON
Director 2005-08-22
ANDY FU
Director 2013-09-18
JONATHAN CHRISTOPHER KEARLEY
Director 2016-06-27
CANDIE PAYNE
Director 2015-09-28
PAULA MARIE THOMAS
Director 2004-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA RALPH
Director 2013-09-18 2015-12-31
MADELEINE PIPON
Director 2006-07-27 2014-10-23
GAVIN BARRY
Director 2007-07-11 2012-10-17
DAVID BOWDEN
Director 2009-06-29 2012-08-30
DAVID MAGUIRE
Director 2006-07-27 2011-06-27
GLYNN LYONS
Director 2006-07-28 2009-06-29
ANTHONY MILES KEY
Company Secretary 2006-07-28 2007-07-11
ANTHONY MILES KEY
Director 2005-08-22 2007-07-11
DIANA RALPH
Director 2002-09-25 2006-07-27
IAN DAVID GLYN FINCH
Company Secretary 2004-11-23 2006-07-25
IAN DAVID GLYN FINCH
Director 2003-06-22 2006-07-25
LOUISE FINCH
Director 2003-06-22 2006-07-25
HEATHER ELIZABETH SUMMERS
Company Secretary 2002-01-21 2004-11-23
LOUISE HUNN
Director 2003-06-22 2004-11-23
HEATHER ELIZABETH SUMMERS
Director 2002-01-21 2004-11-23
STEPHEN ANTHONY HOBSON
Director 2002-09-25 2003-06-22
DOUGAL FREDERICK THOMAS PAVER
Director 2002-01-22 2003-06-22
RICHARD GRAHAM WAYNE
Company Secretary 2000-10-23 2002-01-31
DOUGAL FREDERICK THOMAS PAVER
Company Secretary 2002-01-22 2002-01-22
SARAH SINGLETON
Director 2000-10-23 2002-01-21
JITENDER SHAMBI
Company Secretary 1999-03-17 2000-10-23
DYLAN JONES
Director 1999-03-17 2000-10-23
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1999-03-17 1999-03-17
WILDMAN & BATTELL LIMITED
Nominated Director 1999-03-17 1999-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CORNETT SNOW ARCHITECTS LIMITED Director 2009-12-02 CURRENT 2009-12-02 Active
DAVID CORNETT SNOW LIMITED Director 2003-10-09 CURRENT 2003-10-09 Active - Proposal to Strike off
JOHN MICHAEL ENNIS 89BSC LTD Director 2018-05-16 CURRENT 2018-05-16 Liquidation
JOHN MICHAEL ENNIS GSG HOSPITALITY HOLDINGS LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
JOHN MICHAEL ENNIS SMSPCE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
JOHN MICHAEL ENNIS SANTA MALUCO LTD Director 2015-10-05 CURRENT 2014-11-14 Liquidation
JOHN MICHAEL ENNIS 7983 LTD Director 2011-07-28 CURRENT 2011-07-28 Liquidation
CHRISTINE FALLON IVY PARK HOMES LTD Director 2018-04-19 CURRENT 2018-04-19 Active - Proposal to Strike off
CHRISTINE FALLON TORUS62 LIMITED Director 2017-03-01 CURRENT 2014-08-20 Active
CHRISTINE FALLON HELENA PARTNERSHIPS LIMITED Director 2017-03-01 CURRENT 2001-01-16 Active
CHRISTINE FALLON GOLDEN GATES HOUSING TRUST Director 2017-03-01 CURRENT 2004-01-21 Active
CHRISTINE FALLON PRAYA HOMES LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
CHRISTINE FALLON V9 DEVELOPMENTS LTD Director 2011-02-21 CURRENT 2011-02-21 Dissolved 2015-07-07
CHRISTINE FALLON AFFORDABLE HOMES CONSULTANCY LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active
JONATHAN CHRISTOPHER KEARLEY THOMAS KEARLEY LTD Director 2016-02-29 CURRENT 2016-02-29 Dissolved 2017-06-13
PAULA MARIE THOMAS THOMAS KEARLEY LTD Director 2016-02-29 CURRENT 2016-02-29 Dissolved 2017-06-13

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
2024-04-08CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-23CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-04APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL ENNIS
2022-10-04CESSATION OF JOHN MICHAEL ENNIS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04PSC07CESSATION OF JOHN MICHAEL ENNIS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL ENNIS
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDY FU
2022-06-27AP01DIRECTOR APPOINTED MR THOMAS LUKE HOGAN
2022-04-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2021-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHRISTOPHER KEARLEY
2020-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-11AP01DIRECTOR APPOINTED MRS CAROLYN BELL
2020-06-01AP01DIRECTOR APPOINTED MISS HEATHER ELIZABETH SUMMERS
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA THOMAS
2020-03-18PSC09Withdrawal of a person with significant control statement on 2020-03-18
2020-03-17AP01DIRECTOR APPOINTED MRS CHRISTINE FALLON
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FALLON
2019-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CANDIE PAYNE
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-10-11AP01DIRECTOR APPOINTED MR JOHN MICHAEL ENNIS
2017-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 11
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-08-04AP01DIRECTOR APPOINTED JONATHAN CHRISTOPHER KEARLEY
2016-07-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 11
2016-05-16AR0117/03/16 ANNUAL RETURN FULL LIST
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DIANA RALPH
2015-10-26AP01DIRECTOR APPOINTED CANDIE PAYNE
2015-10-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 11
2015-06-22AR0117/03/15 ANNUAL RETURN FULL LIST
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE PIPON
2014-10-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 11
2014-05-12AR0117/03/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-30AP01DIRECTOR APPOINTED MRS DIANA RALPH
2013-09-30AP01DIRECTOR APPOINTED ANDY FU
2013-04-18CH03SECRETARY'S DETAILS CHNAGED FOR DAVID CORNETT on 2013-03-18
2013-04-15AR0117/03/13 ANNUAL RETURN FULL LIST
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BARRY
2012-09-13CH01Director's details changed for David Cornett on 2012-04-16
2012-09-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWDEN
2012-06-13AR0117/03/12 ANNUAL RETURN FULL LIST
2011-09-20AA31/03/11 TOTAL EXEMPTION FULL
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAGUIRE
2011-04-13AR0117/03/11 NO CHANGES
2010-06-23AA31/03/10 TOTAL EXEMPTION FULL
2010-04-09AR0117/03/10 FULL LIST
2009-08-17288aDIRECTOR APPOINTED DAVID BOWDEN
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR GLYNN LYONS
2009-07-04AA31/03/09 TOTAL EXEMPTION FULL
2009-06-24363aRETURN MADE UP TO 17/03/09; CHANGE OF MEMBERS
2008-06-12AA31/03/08 TOTAL EXEMPTION FULL
2008-06-04363sRETURN MADE UP TO 17/03/08; CHANGE OF MEMBERS
2007-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/07
2007-06-15363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-09288bDIRECTOR RESIGNED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW SECRETARY APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/06
2006-04-26363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/06
2006-04-13363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-01288aNEW DIRECTOR APPOINTED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-03-17288cDIRECTOR'S PARTICULARS CHANGED
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-10288bDIRECTOR RESIGNED
2004-12-10288aNEW SECRETARY APPOINTED
2004-12-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-11-12363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-07-08287REGISTERED OFFICE CHANGED ON 08/07/04 FROM: HANNAY HOUSE 2 MOSSLEY HILL AIGBURTH LIVERPOOL MERSEYSIDE L17 1AJ
2003-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-08-15288aNEW DIRECTOR APPOINTED
2003-07-22288bDIRECTOR RESIGNED
2003-07-22288bDIRECTOR RESIGNED
2003-03-19363(288)SECRETARY RESIGNED
2003-03-19363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: FLAT 2 2 MOSSLEY HILL DRIVE LIVERPOOL L17 1AJ
2002-12-1088(2)RAD 03/10/02--------- £ SI 9@1=9 £ IC 2/11
2002-10-09288aNEW DIRECTOR APPOINTED
2002-10-09288aNEW DIRECTOR APPOINTED
2002-10-09288bSECRETARY 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 MOSSLEY HILL MANAGEMENT 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 MOSSLEY HILL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOSSLEY HILL MANAGEMENT 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

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 MOSSLEY HILL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MOSSLEY HILL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOSSLEY HILL MANAGEMENT LIMITED
Trademarks
We have not found any records of MOSSLEY HILL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOSSLEY HILL MANAGEMENT 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 MOSSLEY HILL MANAGEMENT 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 MOSSLEY HILL MANAGEMENT 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 MOSSLEY HILL MANAGEMENT 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 MOSSLEY HILL MANAGEMENT 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.