MOSS BROW HOUSE MANAGEMENT COMPANY LIMITED
HOLMFIRTH

Hellopages » West Yorkshire » Kirklees » HD9 4AE

Company number 05055886
Status Active
Incorporation Date 25 February 2004
Company Type Private Limited Company
Address PIERREPONT, THE CARLILE INSTITUTE BUSINESS CENTRE HUDDERSFIELD ROAD, MELTHAM, HOLMFIRTH, ENGLAND, HD9 4AE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 4 . The most likely internet sites of MOSS BROW HOUSE MANAGEMENT COMPANY LIMITED are www.mossbrowhousemanagementcompany.co.uk, and www.moss-brow-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Moss Brow House Management Company Limited is a Private Limited Company. The company registration number is 05055886. Moss Brow House Management Company Limited has been working since 25 February 2004. The present status of the company is Active. The registered address of Moss Brow House Management Company Limited is Pierrepont The Carlile Institute Business Centre Huddersfield Road Meltham Holmfirth England Hd9 4ae. . MCHALE, Rachel Ann is a Secretary of the company. MCHALE, Rachel Ann is a Director of the company. WALKER, Jeremy Colin is a Director of the company. WILSON, Elizabeth Anne is a Director of the company. Secretary HYETT, Timothy Matthew has been resigned. Secretary MCHALE, Rachel Ann has been resigned. Secretary WILSON, Elizabeth Anne has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HYETT, Alexander Edward has been resigned. Director HYETT, Timothy Matthew has been resigned. Director LAMBERT, Rodger Mckenzie has been resigned. Director WILSON, Garry has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MCHALE, Rachel Ann
Appointed Date: 16 September 2015

Director
MCHALE, Rachel Ann
Appointed Date: 12 May 2009
58 years old

Director
WALKER, Jeremy Colin
Appointed Date: 01 February 2014
76 years old

Director
WILSON, Elizabeth Anne
Appointed Date: 14 February 2011
59 years old

Resigned Directors

Secretary
HYETT, Timothy Matthew
Resigned: 12 May 2009
Appointed Date: 01 March 2004

Secretary
MCHALE, Rachel Ann
Resigned: 21 February 2012
Appointed Date: 12 May 2009

Secretary
WILSON, Elizabeth Anne
Resigned: 16 September 2015
Appointed Date: 21 February 2012

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 March 2004
Appointed Date: 25 February 2004

Director
HYETT, Alexander Edward
Resigned: 12 May 2009
Appointed Date: 01 March 2004
62 years old

Director
HYETT, Timothy Matthew
Resigned: 12 May 2009
Appointed Date: 01 March 2004
61 years old

Director
LAMBERT, Rodger Mckenzie
Resigned: 25 October 2013
Appointed Date: 12 May 2009
60 years old

Director
WILSON, Garry
Resigned: 14 February 2011
Appointed Date: 15 June 2009
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 March 2004
Appointed Date: 25 February 2004

Persons With Significant Control

Mrs Rachel Ann Mchale
Notified on: 1 May 2016
58 years old
Nature of control: Has significant influence or control

MOSS BROW HOUSE MANAGEMENT COMPANY LIMITED Events

16 Mar 2017
Confirmation statement made on 25 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2015
Appointment of Mrs Rachel Ann Mchale as a secretary on 16 September 2015
...
... and 50 more events
08 Mar 2004
New secretary appointed;new director appointed
08 Mar 2004
Secretary resigned
08 Mar 2004
Director resigned
08 Mar 2004
Registered office changed on 08/03/04 from: 12 york place leeds west yorkshire LS1 2DS
25 Feb 2004
Incorporation