Company NameMoss Bank House Management Company Limited
DirectorsMarilyn Makin and Martin Anthony Fahy
Company StatusActive
Company Number02835888
CategoryPrivate Limited Company
Incorporation Date14 July 1993(30 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Marilyn Makin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(22 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Moss Bank House 17 Capitol Close
Bolton
Greater Manchester
BL1 6LU
Director NameMr Martin Anthony Fahy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6 Moss Bank House 17 Capitol Close
Bolton
BL1 6LU
Director NameMr Darren Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCroft View 73 Smithills Croft Road
Smithills
Bolton
Lancashire
BL1 6TX
Secretary NameGrahame Mansell Jones
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHolbert Cottage School Lane
Over Alderley
Macclesfield
Cheshire
SK10 4SG
Director NameJoseph William Foster
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 July 2001)
RoleCompany Director
Correspondence Address10 Moss Bank House
Parkside
Barrow Bridge
Bolton Lancashire
BL1 6LR
Director NameJulian Yates
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(3 years, 2 months after company formation)
Appointment Duration13 years (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Moss Bank House
17 Capitol Close Smithills
Bolton
Lancashire
BL1 6LU
Secretary NameJulian Yates
NationalityBritish
StatusResigned
Appointed20 September 1996(3 years, 2 months after company formation)
Appointment Duration13 years (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Moss Bank House
17 Capitol Close Smithills
Bolton
Lancashire
BL1 6LU
Director NameBrett Jonathan Needham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(8 years after company formation)
Appointment Duration20 years, 9 months (resigned 04 May 2022)
RoleSelf Employed Retailer
Country of ResidenceEngland
Correspondence AddressFlat 10 Moss Bank House
17 Capitol Close Smithills
Bolton
Lancashire
BL1 6LU
Director NameMrs Julie Dawn Foster
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2009(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 15 May 2015)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address2 Ferry Road
Preston
PR2 2YH
Secretary NameMrs Julie Dawn Foster
NationalityBritish
StatusResigned
Appointed29 August 2009(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 18 May 2015)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address2 Ferry Road
Preston
PR2 2YH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressFlat 5 Moss Bank House
17 Capitol Close
Bolton
Greater Manchester
BL1 6LU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Shareholders

1 at £1C.d. Howarth & H.p. Howarth
10.00%
Ordinary
1 at £1E. Shields
10.00%
Ordinary
1 at £1Marilyn Makin & Thomas Bardsley
10.00%
Ordinary
1 at £1Michael Kenneth Ryan & Anne Maureen Ryan
10.00%
Ordinary
1 at £1Mr A. Crowther
10.00%
Ordinary
1 at £1Mr Brett Needham
10.00%
Ordinary
1 at £1Mr M.t. Barnett
10.00%
Ordinary
1 at £1Mr P. Khambatta
10.00%
Ordinary
1 at £1Mr Robinson & Mrs Robinson
10.00%
Ordinary
1 at £1Mrs M. Gregg & Mr J. Gregg
10.00%
Ordinary

Financials

Year2014
Net Worth£853
Current Liabilities£378

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

16 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
15 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
12 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
19 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 August 2017Registered office address changed from 2 Ferry Road Preston PR2 2YH to Flat 5 Moss Bank House 17 Capitol Close Bolton Greater Manchester BL1 6LU on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 2 Ferry Road Preston PR2 2YH to Flat 5 Moss Bank House 17 Capitol Close Bolton Greater Manchester BL1 6LU on 21 August 2017 (1 page)
19 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (3 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (3 pages)
19 October 2015Appointment of Miss Marilyn Makin as a director on 8 October 2015 (2 pages)
19 October 2015Appointment of Miss Marilyn Makin as a director on 8 October 2015 (2 pages)
19 October 2015Appointment of Miss Marilyn Makin as a director on 8 October 2015 (2 pages)
11 August 2015Termination of appointment of Julie Dawn Foster as a director on 15 May 2015 (1 page)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10
(4 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10
(4 pages)
11 August 2015Termination of appointment of Julie Dawn Foster as a secretary on 18 May 2015 (1 page)
11 August 2015Termination of appointment of Julie Dawn Foster as a secretary on 18 May 2015 (1 page)
11 August 2015Termination of appointment of Julie Dawn Foster as a director on 15 May 2015 (1 page)
4 March 2015Registered office address changed from C/O Cameron Valentine Ltd 2 Ferry Road Preston Lancashire PR2 2YH to 2 Ferry Road Preston PR2 2YH on 4 March 2015 (1 page)
4 March 2015Registered office address changed from C/O Cameron Valentine Ltd 2 Ferry Road Preston Lancashire PR2 2YH to 2 Ferry Road Preston PR2 2YH on 4 March 2015 (1 page)
4 March 2015Registered office address changed from C/O Cameron Valentine Ltd 2 Ferry Road Preston Lancashire PR2 2YH to 2 Ferry Road Preston PR2 2YH on 4 March 2015 (1 page)
28 February 2015Micro company accounts made up to 31 July 2014 (3 pages)
28 February 2015Micro company accounts made up to 31 July 2014 (3 pages)
20 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10
(5 pages)
20 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(5 pages)
9 September 2013Termination of appointment of Julian Yates as a secretary (1 page)
9 September 2013Termination of appointment of Julian Yates as a director (1 page)
9 September 2013Termination of appointment of Julian Yates as a director (1 page)
9 September 2013Termination of appointment of Julian Yates as a secretary (1 page)
9 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(5 pages)
15 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 October 2011Registered office address changed from C/O Rcs, Suite 12, No1 the Beehive Lions Drive Blackburn BB1 2QS on 3 October 2011 (1 page)
3 October 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
3 October 2011Registered office address changed from C/O Rcs, Suite 12, No1 the Beehive Lions Drive Blackburn BB1 2QS on 3 October 2011 (1 page)
3 October 2011Registered office address changed from C/O Rcs, Suite 12, No1 the Beehive Lions Drive Blackburn BB1 2QS on 3 October 2011 (1 page)
3 October 2011Director's details changed for Mrs Julie Dawn Foster on 14 July 2011 (2 pages)
3 October 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
3 October 2011Director's details changed for Mrs Julie Dawn Foster on 14 July 2011 (2 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
21 July 2010Director's details changed for Mrs Julie Dawn Foster on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Brett Jonathan Needham on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Brett Jonathan Needham on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Brett Jonathan Needham on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Julian Yates on 1 January 2010 (2 pages)
21 July 2010Secretary's details changed for Mrs Julie Dawn Foster on 1 January 2010 (1 page)
21 July 2010Secretary's details changed for Mrs Julie Dawn Foster on 1 January 2010 (1 page)
21 July 2010Director's details changed for Mrs Julie Dawn Foster on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mrs Julie Dawn Foster on 1 January 2010 (2 pages)
21 July 2010Secretary's details changed for Mrs Julie Dawn Foster on 1 January 2010 (1 page)
21 July 2010Director's details changed for Julian Yates on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Julian Yates on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
8 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
8 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 September 2009Registered office changed on 01/09/2009 from 108 hollin lane styal wilmslow cheshire SK9 4LD united kingdom (1 page)
1 September 2009Registered office changed on 01/09/2009 from 108 hollin lane styal wilmslow cheshire SK9 4LD united kingdom (1 page)
1 September 2009Secretary appointed mrs julie dawn foster (1 page)
1 September 2009Director appointed mrs julie dawn foster (1 page)
1 September 2009Director appointed mrs julie dawn foster (1 page)
1 September 2009Secretary appointed mrs julie dawn foster (1 page)
11 August 2009Return made up to 14/07/09; full list of members (7 pages)
11 August 2009Return made up to 14/07/09; full list of members (7 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
31 July 2008Return made up to 14/07/08; full list of members (7 pages)
31 July 2008Registered office changed on 31/07/2008 from 5 moss bank house capitol close off moss lane smithills bolton BL1 6LU (1 page)
31 July 2008Registered office changed on 31/07/2008 from 5 moss bank house capitol close off moss lane smithills bolton BL1 6LU (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Location of debenture register (1 page)
31 July 2008Location of debenture register (1 page)
31 July 2008Return made up to 14/07/08; full list of members (7 pages)
31 July 2008Location of register of members (1 page)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
16 August 2007Return made up to 14/07/07; full list of members (4 pages)
16 August 2007Return made up to 14/07/07; full list of members (4 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
26 July 2006Return made up to 14/07/06; full list of members (5 pages)
26 July 2006Return made up to 14/07/06; full list of members (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
4 August 2005Location of register of members (1 page)
4 August 2005Return made up to 14/07/05; full list of members (4 pages)
4 August 2005Return made up to 14/07/05; full list of members (4 pages)
4 August 2005Location of register of members (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
20 July 2004Return made up to 14/07/04; full list of members (10 pages)
20 July 2004Return made up to 14/07/04; full list of members (10 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
25 July 2003Return made up to 14/07/03; full list of members (10 pages)
25 July 2003Return made up to 14/07/03; full list of members (10 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
27 July 2002Return made up to 14/07/02; full list of members (10 pages)
27 July 2002Return made up to 14/07/02; full list of members (10 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
16 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
3 August 2000Return made up to 14/07/00; full list of members (8 pages)
3 August 2000Return made up to 14/07/00; full list of members (8 pages)
7 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
7 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
23 August 1999Return made up to 14/07/99; no change of members (4 pages)
23 August 1999Return made up to 14/07/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
21 July 1998Return made up to 14/07/98; change of members (6 pages)
21 July 1998Return made up to 14/07/98; change of members (6 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
8 August 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
11 October 1996Return made up to 14/07/96; full list of members
  • 363(287) ‐ Registered office changed on 11/10/96
(6 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Return made up to 14/07/96; full list of members
  • 363(287) ‐ Registered office changed on 11/10/96
(6 pages)
11 October 1996New director appointed (2 pages)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
29 September 1996Secretary resigned (2 pages)
29 September 1996New secretary appointed;new director appointed (1 page)
29 September 1996Secretary resigned (2 pages)
29 September 1996New secretary appointed;new director appointed (1 page)
24 August 1995Return made up to 14/07/95; full list of members (6 pages)
24 August 1995Return made up to 14/07/95; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 31 July 1995 (4 pages)
15 August 1995Accounts for a small company made up to 31 July 1995 (4 pages)
15 August 1995Accounts for a small company made up to 31 July 1994 (4 pages)
15 August 1995Accounts for a small company made up to 31 July 1994 (4 pages)
14 July 1993Incorporation (18 pages)
14 July 1993Incorporation (18 pages)