Company NameMoseley Developments Limited
DirectorFredrick Tonge
Company StatusActive
Company Number05868345
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Fredrick Tonge
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2006(same day as company formation)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pavilion Square
Westhoughton
Bolton
BL5 3AJ
Director NameChristopher Hargreaves
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleProject Director
Correspondence Address19 Clifton Avenue
Liverpool
Merseyside
L26 7ZJ
Director NameJulian Henry Kirk
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address60 Clarence Road
Grappenhall
Warrington
Cheshire
WA4 2PQ
Secretary NameJulian Henry Kirk
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address60 Clarence Road
Grappenhall
Warrington
Cheshire
WA4 2PQ
Secretary NameNicholas Mark Bangham
NationalityBritish
StatusResigned
Appointed11 December 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanley Road
Knutsford
Cheshire
WA16 0DE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Pavilion Square
Cricketers Way
Westhoughton
Bolton
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Fredrick Tonge
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,109
Cash£1,664
Current Liabilities£29,901

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

7 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
21 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
22 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
22 July 2019Director's details changed for Mr Fredrick Tonge on 22 July 2019 (2 pages)
14 September 2018Registered office address changed from C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 14 September 2018 (1 page)
17 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 April 2017Micro company accounts made up to 31 January 2017 (4 pages)
10 April 2017Micro company accounts made up to 31 January 2017 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
14 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
27 April 2012Registered office address changed from Oak Court Wynne Avenue Clifton Business Park Manchester M27 8FF United Kingdom on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Oak Court Wynne Avenue Clifton Business Park Manchester M27 8FF United Kingdom on 27 April 2012 (1 page)
13 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 March 2012Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page)
14 March 2012Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
22 June 2011Director's details changed for Mr Fredrick Tonge on 21 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Fredrick Tonge on 21 June 2011 (2 pages)
4 May 2011Registered office address changed from 4 Church Walk Clifton Swinton Manchester Swinton M27 6PW on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 4 Church Walk Clifton Swinton Manchester Swinton M27 6PW on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 4 Church Walk Clifton Swinton Manchester Swinton M27 6PW on 4 May 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 July 2009Appointment terminated secretary nicholas bangham (1 page)
9 July 2009Appointment terminated secretary nicholas bangham (1 page)
9 July 2009Return made up to 06/07/09; full list of members (3 pages)
9 July 2009Return made up to 06/07/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 September 2008Return made up to 06/07/08; full list of members (3 pages)
1 September 2008Return made up to 06/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
7 December 2007Secretary resigned;director resigned (1 page)
7 December 2007Registered office changed on 07/12/07 from: brynford house, 21 brynford street, holywell flintshire CH8 7RD (1 page)
7 December 2007Registered office changed on 07/12/07 from: brynford house, 21 brynford street, holywell flintshire CH8 7RD (1 page)
7 December 2007Secretary resigned;director resigned (1 page)
17 July 2007Return made up to 06/07/07; full list of members (3 pages)
17 July 2007Return made up to 06/07/07; full list of members (3 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Ad 06/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2007Ad 06/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned;director resigned (1 page)
16 October 2006New secretary appointed;new director appointed (2 pages)
16 October 2006New secretary appointed;new director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
6 July 2006Incorporation (19 pages)
6 July 2006Incorporation (19 pages)