Company NameMoss House Developments Ltd
DirectorsDavid Michael Dudley and Steven Mathew Dudley
Company StatusActive
Company Number05823424
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Michael Dudley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Weston View
Crookes
Sheffield
South Yorkshire
S10 5BZ
Director NameMr Steven Mathew Dudley
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Lea
Ridgeway Moor Ridgeway
Sheffield
South Yorkshire
S12 3XW
Secretary NameMr Craig Stuart Woodbridge
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bishops Grange
Rugeley
Staffordshire
WS15 3JY
Director NameJean Dudley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGreenlea
Ridgeway Moor, Ridgeway
Sheffield
S12 3XW
Director NameMr Anthony William Jenkins
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Chapel Street
Mosborough
Sheffield
S20 5BT
Director NameMr Christopher John Ward
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressKiveton Hall
Kiveton Lane, Kiveton Park
Sheffield
S26 6NL

Contact

Telephone0114 2514222
Telephone regionSheffield

Location

Registered AddressUnit 1, Holbrook Rise
Holbrook Industrial Estate
Sheffield
S20 3FG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Shareholders

42 at £1David Michael Dudley
42.00%
Ordinary
42 at £1Steven Mathew Dudley
42.00%
Ordinary
16 at £1Jean Dudley
16.00%
Ordinary

Financials

Year2014
Net Worth-£309,779
Cash£414,408
Current Liabilities£1,111,332

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

27 May 2009Delivered on: 29 May 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at school street mosborough sheffield t/n SYK540129 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
17 August 2006Delivered on: 5 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situated at main street mosborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 June 2006Delivered on: 15 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 May 2009Delivered on: 29 May 2009
Satisfied on: 12 February 2010
Persons entitled: The Joseph Stone Educational and Village Hall Charity

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at school street mosborough sheffield t/no SYK540129.
Fully Satisfied

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
28 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
22 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
26 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
1 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
22 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
4 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
4 June 2011Secretary's details changed for Craig Stuart Woodbridge on 1 January 2011 (2 pages)
4 June 2011Secretary's details changed for Craig Stuart Woodbridge on 1 January 2011 (2 pages)
4 June 2011Secretary's details changed for Craig Stuart Woodbridge on 1 January 2011 (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Steven Mathew Dudley on 19 May 2010 (2 pages)
23 July 2010Director's details changed for Steven Mathew Dudley on 19 May 2010 (2 pages)
23 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 May 2009Return made up to 19/05/09; full list of members (5 pages)
28 May 2009Return made up to 19/05/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Appointment terminated director anthony jenkins (1 page)
3 September 2008Appointment terminated director anthony jenkins (1 page)
2 June 2008Return made up to 19/05/08; full list of members (5 pages)
2 June 2008Return made up to 19/05/08; full list of members (5 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 February 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
1 February 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
25 May 2007Return made up to 19/05/07; full list of members (4 pages)
25 May 2007Return made up to 19/05/07; full list of members (4 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
19 May 2006Incorporation (15 pages)
19 May 2006Incorporation (15 pages)