Company NameMoss House Court Management Company Limited
DirectorsDavid Michael Dudley and Steven Mathew Dudley
Company StatusActive
Company Number06254685
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Michael Dudley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(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
Appointed21 May 2007(same day as company formation)
RoleIt Software
Country of ResidenceEngland
Correspondence AddressGreen Lea
Ridgeway Moor Ridgeway
Sheffield
South Yorkshire
S12 3XW
Secretary NameMr David Michael Dudley
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Weston View
Crookes
Sheffield
South Yorkshire
S10 5BZ
Director NameMr Anthony William Jenkins
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Chapel Street
Mosborough
Sheffield
S20 5BT

Contact

Telephone0114 2514222
Telephone regionSheffield

Location

Registered AddressUnit 1 Holbrook Rise
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Chris Steer & Jill Steer
8.70%
Ordinary
2 at £1David Dudley
8.70%
Ordinary
2 at £1David Michael Dudley & Jean Dudley
8.70%
Ordinary
2 at £1Eric Barnes & Gail Barnes
8.70%
Ordinary
1 at £1Anthony William Jenkins
4.35%
Ordinary
1 at £1Claire Johnson
4.35%
Ordinary
1 at £1David Jenkinson
4.35%
Ordinary
1 at £1Jack Bradley
4.35%
Ordinary
1 at £1John Ripley
4.35%
Ordinary
1 at £1Lee Doona & Esther Doona
4.35%
Ordinary
1 at £1Lee Hotchin & Darren Hotchin
4.35%
Ordinary
1 at £1Lee Wornsop
4.35%
Ordinary
1 at £1Louise Cartwright & Samuel Reaney
4.35%
Ordinary
1 at £1Moss House Developments LTD
4.35%
Ordinary
1 at £1Nigel Cowell
4.35%
Ordinary
1 at £1Richard Blackburn & Simon Blackburn & Bruce Blackburn
4.35%
Ordinary
1 at £1Robert Cooper & Jacqueline Cooper
4.35%
Ordinary
1 at £1Vincent Marsden & Andrea Marsden
4.35%
Ordinary
1 at £1Ziggy Durber
4.35%
Ordinary

Financials

Year2014
Net Worth£23
Cash£10,856
Current Liabilities£15,212

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 Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
28 May 2020Confirmation statement made on 21 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 21 May 2019 with updates (5 pages)
26 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
1 June 2018Confirmation statement made on 21 May 2018 with updates (5 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 21 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 23
(7 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 23
(7 pages)
22 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 23
(7 pages)
22 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 23
(7 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)
19 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 23
(7 pages)
19 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 23
(7 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 21 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 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)
23 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 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 2010Termination of appointment of Anthony Jenkins as a director (1 page)
23 July 2010Termination of appointment of Anthony Jenkins as a director (1 page)
23 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Return made up to 21/05/09; full list of members (8 pages)
18 June 2009Return made up to 21/05/09; full list of members (8 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)
21 January 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
21 January 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
2 June 2008Return made up to 21/05/08; full list of members (4 pages)
2 June 2008Return made up to 21/05/08; full list of members (4 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Incorporation (34 pages)
21 May 2007Incorporation (34 pages)