MOSSLEY HILL MANAGEMENT LIMITED
Overview
| Company Name | MOSSLEY HILL MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03734183 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOSSLEY HILL MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MOSSLEY HILL MANAGEMENT LIMITED located?
| Registered Office Address | Coniston House Coniston House 201 Mossley Hill Drive L17 0EW Liverpool Merseyside United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MOSSLEY HILL MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MOSSLEY HILL MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for MOSSLEY HILL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Paula Marie Thomas as a person with significant control on Feb 25, 2026 | 1 pages | PSC07 | ||
Cessation of Christine Fallon as a person with significant control on Feb 25, 2026 | 1 pages | PSC07 | ||
Director's details changed for Ms Heather Elizabeth Summers on Nov 06, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Termination of appointment of David Cornett as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||
Termination of appointment of David Cornett as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Carolyn Bell as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 17, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Registered office address changed from , C/O John Harrild & Co, 501a Prescot Road, Liverpool, L7 0JD to Coniston House Coniston House 201 Mossley Hill Drive Liverpool Merseyside L17 0EW on Jun 05, 2024 | 1 pages | AD01 | ||
Termination of appointment of Thomas Luke Hogan as a director on Jun 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Cessation of John Michael Ennis as a person with significant control on Mar 15, 2022 | 1 pages | PSC07 | ||
Termination of appointment of John Michael Ennis as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andy Fu as a director on Jun 22, 2022 | 1 pages | TM01 | ||
Appointment of Mr Thomas Luke Hogan as a director on Jun 22, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 17, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Christopher Kearley as a director on Jun 09, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||
Appointment of Mrs Carolyn Bell as a director on May 28, 2020 | 2 pages | AP01 | ||
Who are the officers of MOSSLEY HILL MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FALLON, Christine | Director | Coniston House 201 Mossley Hill Drive L17 0EW Liverpool Coniston House Merseyside United Kingdom | England | British | 107336360001 | |||||
| SUMMERS, Heather Elizabeth | Director | One Derby Square L2 9XX Liverpool C/O Excello Law Merseyside | England | British | 65502570001 | |||||
| THOMAS, Paula Marie | Director | Maes Y Coed LL25 0LZ Dolwyddelan Gwynedd | Wales | British | 101769760002 | |||||
| CORNETT, David | Secretary | Coniston House 201 Mossley Hill Drive L17 0EW Liverpool Coniston House Merseyside United Kingdom | British | 123724260001 | ||||||
| FINCH, Ian David Glyn | Secretary | Flat 2 2 Mossley Hill Drive L17 1AJ Liverpool Merseyside | British | 81419480001 | ||||||
| KEY, Anthony Miles | Secretary | Flat 4 2 Mossley Hill Drive L17 1AJ Liverpool Merseyside | British | 114722590001 | ||||||
| PAVER, Dougal Frederick Thomas | Secretary | Apartment 10 2 Mossley Hill Drive Sefton Park L17 Liverpool | British | 55239530003 | ||||||
| SHAMBI, Jitender | Secretary | 1 Huskisson Street L8 7LN Liverpool | British | 63256810001 | ||||||
| SUMMERS, Heather Elizabeth | Secretary | Hannay House 2 Mossley Hill Drive L17 1AJ Liverpool Merseyside | British | 65502570001 | ||||||
| WAYNE, Richard Graham | Secretary | Flat 2 2 Mossley Hill Drive L17 1AJ Liverpool Merseyside | British | 72676490001 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| BARRY, Gavin | Director | Flat 4 2 Mossley Hill Drive L17 1AJ Liverpool Merseyside | United Kingdom | Irish | 123724130001 | |||||
| BELL, Carolyn | Director | Coniston House 201 Mossley Hill Drive L17 0EW Liverpool Coniston House Merseyside United Kingdom | England | British | 197027980001 | |||||
| BOWDEN, David | Director | 2 Mossley Hill Drive L17 1AJ Liverpool Apt 2 | British | 140227170001 | ||||||
| CORNETT, David | Director | Coniston House 201 Mossley Hill Drive L17 0EW Liverpool Coniston House Merseyside United Kingdom | United Kingdom | British | 123724260002 | |||||
| ENNIS, John Michael | Director | C/O John Harrild & Co 501a Prescot Road L7 0JD Liverpool | England | British | 140350770003 | |||||
| FALLON, Christine | Director | 20 Cheltenham Avenue L17 2AR Liverpool Merseyside | England | British | 107336360001 | |||||
| FINCH, Ian David Glyn | Director | Flat 2 2 Mossley Hill Drive L17 1AJ Liverpool Merseyside | British | 81419480001 | ||||||
| FINCH, Louise | Director | Flat 2 2 Mossley Hill Drive Aigburth L17 1AJ Liverpool Merseyside | British | 93490240001 | ||||||
| FU, Andy | Director | C/O John Harrild & Co 501a Prescot Road L7 0JD Liverpool | United Kingdom | British | 181673940001 | |||||
| HOBSON, Stephen Anthony | Director | Flat 4 2 Mossley Hill Drive L17 1AJ Liverpool Merseyside | British | 84849440001 | ||||||
| HOGAN, Thomas Luke | Director | C/O John Harrild & Co 501a Prescot Road L7 0JD Liverpool | England | British | 297356640001 | |||||
| HUNN, Louise | Director | The Ark Maesbrook SY10 8QY Oswestry Shropshire | British | 91746560001 | ||||||
| JONES, Dylan | Director | 1 Huskisson Street L8 7LN Liverpool | British | 63256850002 | ||||||
| KEARLEY, Jonathan Christopher | Director | C/O John Harrild & Co 501a Prescot Road L7 0JD Liverpool | Wales | British | 205571470001 | |||||
| KEY, Anthony Miles | Director | 2 Mossley Hill Drive L17 1AJ Liverpool Merseyside | British | 111781820001 | ||||||
| LYONS, Glynn | Director | 21 Cheltenham Avenue L17 2AR Liverpool Merseyside | British | 114746680001 | ||||||
| MAGUIRE, David | Director | Flat 7 2 Mossley Hill Drive L17 1AJ Liverpool Merseyside | British | 114722580001 | ||||||
| PAVER, Dougal Frederick Thomas | Director | Apartment 10 2 Mossley Hill Drive Sefton Park L17 Liverpool | British | 55239530003 | ||||||
| PAYNE, Candie | Director | C/O John Harrild & Co 501a Prescot Road L7 0JD Liverpool | United Kingdom | British | 202124940001 | |||||
| PIPON, Madeleine | Director | 21 Cheltenham Avenue L17 2AR Liverpool Merseyside | British | 114722630001 | ||||||
| RALPH, Diana | Director | C/O John Harrild & Co 501a Prescot Road L7 0JD Liverpool | United Kingdom | British | 84849340001 | |||||
| RALPH, Diana | Director | Flat 3 2 Mossley Hill Drive L17 1AJ Liverpool Merseyside | United Kingdom | British | 84849340001 | |||||
| SINGLETON, Sarah | Director | Flat 5 2 Mossley Hill Drive L17 1AJ Liverpool Merseyside | British | 72676380001 | ||||||
| SUMMERS, Heather Elizabeth | Director | Hannay House 2 Mossley Hill Drive L17 1AJ Liverpool Merseyside | England | British | 65502570001 |
Who are the persons with significant control of MOSSLEY HILL MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Christine Fallon | Mar 17, 2020 | Coniston House 201 Mossley Hill Drive L17 0EW Liverpool Coniston House Merseyside United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Paula Marie Thomas | Mar 16, 2020 | Coniston House 201 Mossley Hill Drive L17 0EW Liverpool Coniston House Merseyside United Kingdom | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr John Michael Ennis | Mar 16, 2020 | C/O John Harrild & Co 501a Prescot Road L7 0JD Liverpool | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for MOSSLEY HILL MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 17, 2017 | Mar 16, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0