Company NameMount Court, Heswall Management Company Limited
DirectorsSandra Sim Morris and Yvonne Blair
Company StatusActive
Company Number06849109
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month 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 NameMrs Sandra Sim Morris
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(5 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Baskervyle Close
Gayton
Wirral
Merseyside
CH60 8QL
Wales
Director NameMiss Yvonne Blair
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(6 years after company formation)
Appointment Duration9 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Baskervyle Close
Wirral
CH60 8QL
Wales
Director NameMr Cyril Warwick Holmes
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleArea Sales Manager
Country of ResidenceEngland
Correspondence Address13 Westway
Heswall
Wirral
Merseyside
CH60 8PJ
Wales
Director NameMr Michael Norman Morris
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Baskervyle Close
Gayton
Wirral
Merseyside
CH60 8QL
Wales

Location

Registered Address10 Baskervyle Close
Wirral
CH60 8QL
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

1 at £1Benjamin Banister Keenan
11.11%
Ordinary
1 at £1Mark Damain Amos
11.11%
Ordinary
1 at £1Michael Francis Coupe
11.11%
Ordinary
1 at £1Michael Norman Morris
11.11%
Ordinary
1 at £1Mr Leo Gervaise Fitzmaurice & Miss Yvonne Patricia Blair
11.11%
Ordinary
1 at £1Peter Edward Lilley & Carol Marie Lilley
11.11%
Ordinary
1 at £1Sandra Sim Morris
11.11%
Ordinary
1 at £1Shirley Castleton
11.11%
Ordinary
1 at £1Stephen Mclaren & Susan Patricia Mansfield
11.11%
Ordinary

Financials

Year2014
Net Worth£9
Cash£9

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Filing History

10 May 2023Micro company accounts made up to 31 December 2022 (7 pages)
5 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 March 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
11 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
15 October 2020Micro company accounts made up to 31 March 2020 (7 pages)
12 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 31 March 2019 (7 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 9
(5 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 9
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 April 2015Appointment of Miss Yvonne Blair as a director on 15 April 2015 (2 pages)
25 April 2015Appointment of Miss Yvonne Blair as a director on 15 April 2015 (2 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 9
(4 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 9
(4 pages)
2 December 2014Termination of appointment of Michael Norman Morris as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Michael Norman Morris as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Michael Norman Morris as a director on 2 December 2014 (1 page)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Appointment of Mrs Sandra Sim Morris as a director on 17 November 2014 (2 pages)
17 November 2014Appointment of Mrs Sandra Sim Morris as a director on 17 November 2014 (2 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 9
(4 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 9
(4 pages)
1 December 2013Termination of appointment of Cyril Holmes as a director (1 page)
1 December 2013Termination of appointment of Cyril Holmes as a director (1 page)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
1 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
17 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
19 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
31 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 April 2010Director's details changed for Mr Michael Norman Morris on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mr Cyril Warwick Holmes on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mr Michael Norman Morris on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mr Cyril Warwick Holmes on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
5 April 2010Director's details changed for Mr Michael Norman Morris on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mr Cyril Warwick Holmes on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
22 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 March 2009Incorporation (22 pages)
17 March 2009Incorporation (22 pages)