Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOWSLEY COURT MANAGEMENT COMPANY LIMITED
Company Information for

MOWSLEY COURT MANAGEMENT COMPANY LIMITED

21 THE POINT, ROCKINGHAM ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7NU,
Company Registration Number
01249698
Private Limited Company
Active

Company Overview

About Mowsley Court Management Company Ltd
MOWSLEY COURT MANAGEMENT COMPANY LIMITED was founded on 1976-03-18 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Mowsley Court Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOWSLEY COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
21 THE POINT
ROCKINGHAM ROAD
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 7NU
Other companies in LE16
 
Filing Information
Company Number 01249698
Company ID Number 01249698
Date formed 1976-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 10:11:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOWSLEY COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOWSLEY COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RICHARD CHANTER
Company Secretary 2011-05-11
IRENE CATHERINE GREEN
Director 2016-05-09
ROBERT ALAN LOINES
Director 2011-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN BROWN
Director 2015-05-11 2016-05-09
PHYLLIS MARY CAMP
Director 2011-05-11 2015-05-11
MARIE MCMAHON
Company Secretary 2001-05-16 2011-05-11
ANTHONY JOHN BROWN
Director 2003-05-21 2011-05-11
MARIE MCMAHON
Director 1998-05-06 2011-05-11
MARK KEITH QUAYLE
Director 2009-06-05 2011-05-11
FRANK HARPER
Director 2005-05-25 2008-10-31
ANGELA JANE MUNDEAN
Director 2001-05-16 2007-08-24
PHYLLIS MARY CAMP
Director 2004-05-19 2005-05-25
NEIL STEPHEN BURKE
Director 2002-05-16 2004-05-19
PHYLLIS MARY CAMP
Director 1998-05-06 2003-05-21
ANTHONY JOHN BROWN
Director 2000-05-18 2002-05-16
MARK DAVID FRAPE
Company Secretary 1999-05-06 2001-05-16
BRIAN STEVENSON
Director 1991-06-30 2001-05-16
HENRY ARTHUR BALLS
Company Secretary 1991-06-30 1999-05-06
MARIE MCMAHON
Director 1998-05-06 1998-05-08
ANTHONY JOHN BROWN
Director 1994-05-17 1998-05-06
JENNIFER ANNE ELSWORTHY
Director 1997-05-17 1998-05-06
JENNIFER ANNE ELSWORTHY
Director 1993-05-30 1994-05-17
LORIS YVONNE WHITEHEAD
Director 1991-06-30 1993-05-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-07-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-05-11AP01DIRECTOR APPOINTED MR SIMON COLLINS
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY COLLINS
2022-05-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-05-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-05AP01DIRECTOR APPOINTED MRS LINDSAY COLLINS
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IRENE CATHERINE GREEN
2020-06-01AP01DIRECTOR APPOINTED MISS MARIE MCMAHON
2020-06-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-05-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-05-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-05-30AA31/03/17 TOTAL EXEMPTION FULL
2017-05-30AA31/03/17 TOTAL EXEMPTION FULL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BROWN
2016-05-26AP01DIRECTOR APPOINTED IRENE CATHERINE GREEN
2016-05-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-16AP01DIRECTOR APPOINTED ANTHONY JOHN BROWN
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS MARY CAMP
2015-05-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0130/06/14 ANNUAL RETURN FULL LIST
2014-05-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0130/06/13 ANNUAL RETURN FULL LIST
2013-05-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0130/06/12 ANNUAL RETURN FULL LIST
2012-05-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-06AR0130/06/11 ANNUAL RETURN FULL LIST
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARIE MCMAHON
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUAYLE
2011-05-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARIE MCMAHON
2011-05-23AP03Appointment of Michael Richard Chanter as company secretary
2011-05-23AP01DIRECTOR APPOINTED ROBERT ALAN LOINES
2011-05-23AP01DIRECTOR APPOINTED PHYLIS MAY CAMP
2011-05-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN
2010-07-06AR0130/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KEITH QUAYLE / 01/01/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE MCMAHON / 01/01/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BROWN / 01/01/2010
2010-06-22AA31/03/10 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-02288aDIRECTOR APPOINTED MARK KEITH QUAYLE
2009-06-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR FRANK HARPER
2008-07-09363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-05-28AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-05288bDIRECTOR RESIGNED
2007-09-05363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: EDWARD THOMAS PEIRSON & SONS 39 HIGH STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 7NU
2006-08-15363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-07-20363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-28288bDIRECTOR RESIGNED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-08-26363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-08-26288bDIRECTOR RESIGNED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-06-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-21363sRETURN MADE UP TO 30/06/03; CHANGE OF MEMBERS
2003-07-01288bDIRECTOR RESIGNED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-09-02288aNEW DIRECTOR APPOINTED
2002-09-02363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-08-22287REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 7 MOWSLEY COURT HUSBANDS BOSWORTH LEICESTERSHIRE LE17 6LR
2002-08-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-06288bDIRECTOR RESIGNED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-04-24288bDIRECTOR RESIGNED
2002-04-24288bSECRETARY RESIGNED
2002-04-11363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2002-04-11363sRETURN MADE UP TO 30/06/01; NO CHANGE OF MEMBERS
2002-04-05288aNEW DIRECTOR APPOINTED
2002-04-05288aNEW SECRETARY APPOINTED
2002-01-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-10-05288aNEW DIRECTOR APPOINTED
2000-10-05363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/00
2000-04-05363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MOWSLEY COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOWSLEY COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOWSLEY COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOWSLEY COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MOWSLEY COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOWSLEY COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MOWSLEY COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOWSLEY COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MOWSLEY COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MOWSLEY COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOWSLEY COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOWSLEY COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4