MOULDSWORTH ESTATES LIMITED - HAVERHILL
Company Profile | Company Filings |
Overview
MOULDSWORTH ESTATES LIMITED is a Private Limited Company from HAVERHILL ENGLAND and has the status: Active.
MOULDSWORTH ESTATES LIMITED was incorporated 22 years ago on 03/09/2001 and has the registered number: 04280087. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
MOULDSWORTH ESTATES LIMITED was incorporated 22 years ago on 03/09/2001 and has the registered number: 04280087. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
MOULDSWORTH ESTATES LIMITED - HAVERHILL
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
QUADRANT 1
HAVERHILL
SUFFOLK
CB9 8QP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/08/2023 | 30/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN O'DONOVAN | Feb 1974 | Irish | Director | 2019-07-19 | CURRENT |
MR ROSS CONOR O'BRIEN | Aug 1985 | Irish | Director | 2022-08-03 | CURRENT |
MR ROSS CONOR O'BRIEN | Secretary | 2022-08-03 | CURRENT | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2001-09-03 UNTIL 2001-10-02 | RESIGNED | ||
MR WILLIAM PETER WILLIS | Jul 1961 | British | Director | 2001-10-02 UNTIL 2018-07-13 | RESIGNED |
MRS KATE JOCELYN WILLIS | Mar 1965 | British | Director | 2001-10-02 UNTIL 2018-07-13 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-09-03 UNTIL 2001-10-02 | RESIGNED | ||
MR JOHN ROY WILLIS | Oct 1936 | British | Director | 2001-10-02 UNTIL 2018-07-13 | RESIGNED |
MR DAVID MANIFOLD | Nov 1969 | Irish | Director | 2018-10-01 UNTIL 2019-07-19 | RESIGNED |
MR RICHARD FREDERICK PATTON | Jul 1987 | Irish | Director | 2018-07-13 UNTIL 2018-10-01 | RESIGNED |
MR ESPEN HALVORSEN | Apr 1962 | Norwegian | Director | 2019-02-05 UNTIL 2022-08-03 | RESIGNED |
MR BRIAN CONNOLLY | Oct 1980 | Irish | Director | 2018-08-09 UNTIL 2019-02-04 | RESIGNED |
MRS KATE JOCELYN WILLIS | Mar 1965 | British | Secretary | 2001-10-02 UNTIL 2018-07-13 | RESIGNED |
MR RICHARD FREDERICK PATTON | Secretary | 2018-07-13 UNTIL 2018-10-01 | RESIGNED | ||
MR IAN O'DONOVAN | Secretary | 2019-07-19 UNTIL 2022-08-03 | RESIGNED | ||
MR DAVID MANIFOLD | Secretary | 2018-10-01 UNTIL 2019-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mpe (General Partner V) Ltd | 2018-07-13 | Edinburgh |
Ownership of shares 75 to 100 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |
|
Montagu Private Equity Llp | 2018-07-13 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Significant influence or control as firm |
|
Offsite Archive Storage And Integrated Services (Ireland) Limited | 2018-07-13 | Kinsealy County Dublin |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Kate Jocelyn Willis | 2016-04-06 - 2018-07-13 | 3/1965 | Ownership of shares 25 to 50 percent | |
Mr William Peter Willis | 2016-04-06 - 2018-07-13 | 7/1961 | Chester Cheshiere | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Mouldsworth Estates Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-27 | 31-07-2018 | £1,654,072 equity |
Mouldsworth Estates Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-31 | 31-07-2017 | £82,857 Cash £1,582,340 equity |
Abbreviated Company Accounts - MOULDSWORTH ESTATES LIMITED | 2017-05-02 | 31-07-2016 | £30,824 Cash £1,314,359 equity |
Abbreviated Company Accounts - MOULDSWORTH ESTATES LIMITED | 2016-04-30 | 31-07-2015 | £1,343,353 equity |
Abbreviated Company Accounts - MOULDSWORTH ESTATES LIMITED | 2015-04-28 | 31-07-2014 | £1,187,919 equity |