Company NameElmswood Court (Mossley Hill) Residents Society Limited
DirectorsJanet Ma and Selwyn Thomas Hyams
Company StatusActive
Company Number00952402
CategoryPrivate Limited Company
Incorporation Date18 April 1969(55 years 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 NameMs Janet Ma
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(48 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Selwyn Thomas Hyams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(48 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 November 2016(47 years, 6 months after company formation)
Appointment Duration7 years, 5 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMiss June Mary Isabel Carefull
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(22 years after company formation)
Appointment Duration24 years, 10 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Elmswood Court
Mossley Hill
Liverpool
Merseyside
L18 8DJ
Director NameMr James Douglas Cunningham
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(22 years after company formation)
Appointment Duration31 years, 1 month (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Elmswood Court
Mossley Hill
Liverpool
Merseyside
L18 8DJ
Director NameMiss Jean Kyffin Roberts
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(22 years after company formation)
Appointment Duration27 years, 8 months (resigned 13 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Elmswood Court
Mossley Hill
Liverpool
Merseyside
L18 8DJ
Director NameDr Hew Heffin Rees
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(22 years after company formation)
Appointment Duration24 years, 2 months (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Elmswood Court
Mossley Hill
Liverpool
Merseyside
L18 8DJ
Director NameMr Philip David Letford
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(22 years after company formation)
Appointment Duration23 years (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Elmswood Court
Mossley Hill
Liverpool
Merseyside
L18 8DJ
Director NameMr Ronald Marsh
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(22 years after company formation)
Appointment Duration18 years, 7 months (resigned 10 December 2009)
RoleCompany Director
Correspondence Address17 Elmswood Court
Mossley Hill
Liverpool
Merseyside
L18 8DJ
Director NameMr Donald Joughin
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(22 years after company formation)
Appointment Duration10 years, 1 month (resigned 13 June 2001)
RoleCompany Director
Correspondence Address34 Elmswood Court
Mossley Hill
Liverpool
Merseyside
L18 8DJ
Director NameMr Charles Edward Gordon
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(22 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address15 Elmswood Court
Mossley Hill
Liverpool
Merseyside
L18 8DJ
Director NameMr Abraham Fineberg
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(22 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 1993)
RoleCompany Director
Correspondence Address22 Elmswood Court
Mossley Hill
Liverpool
Merseyside
L18 8DJ
Secretary NameMr Charles Edward Gordon
NationalityBritish
StatusResigned
Appointed11 May 1991(22 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address15 Elmswood Court
Mossley Hill
Liverpool
Merseyside
L18 8DJ
Director NameJoseph Ernest Peberdy
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(25 years after company formation)
Appointment Duration3 years (resigned 23 April 1997)
RoleRailway Engine Driver
Correspondence Address31 Elmswood Court
Palmerston Road Mossley Hill
Liverpool
L18 8DJ
Secretary NameMr James Douglas Cunningham
NationalityBritish
StatusResigned
Appointed01 February 1995(25 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Elmswood Court
Mossley Hill
Liverpool
Merseyside
L18 8DJ
Director NameKenneth Rushton
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(32 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Elmswood Court
Palmerston Road
Mossley Hill
Liverpool
L18 8DJ
Secretary NameMr Philip David Letford
StatusResigned
Appointed11 May 2011(42 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 2014)
RoleCompany Director
Correspondence Address22 Elmswood Court, Palmerston Road
Mossley Hill
Liverpool
L18 8DJ
Director NameMs Audrey Woods
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(45 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameMs Audrey Woods
StatusResigned
Appointed17 June 2014(45 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2016)
RoleCompany Director
Correspondence Address22 Elmswood Court, Palmerston Road
Mossley Hill
Liverpool
L18 8DJ
Director NameMrs Teresa Carden
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(47 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2022)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Selwyn Hyams
5.56%
Ordinary
-OTHER
41.67%
-
1 at £1A. Woods
2.78%
Ordinary
1 at £1Clifford Webster
2.78%
Ordinary
1 at £1Ellen Brown
2.78%
Ordinary
1 at £1Ian Webster & Caroline Webster
2.78%
Ordinary
1 at £1M. Blenkinsopp
2.78%
Ordinary
1 at £1Miss E.m. Holt
2.78%
Ordinary
1 at £1Miss J.k. Roberts
2.78%
Ordinary
1 at £1Miss J.m.i. Carefull
2.78%
Ordinary
1 at £1Mr D. Wescombe
2.78%
Ordinary
1 at £1Mr G.g. Endicott
2.78%
Ordinary
1 at £1Mr P. Thompson
2.78%
Ordinary
1 at £1Mr R. Beilinsohn
2.78%
Ordinary
1 at £1Mr R. Brake
2.78%
Ordinary
1 at £1Mr S.j. Nicol
2.78%
Ordinary
1 at £1Mrs G. Rushton & Mr K. Rushton
2.78%
Ordinary
1 at £1Mrs J. Webster & Mr E.s. Webster
2.78%
Ordinary
1 at £1Mrs M. Porcelli
2.78%
Ordinary
1 at £1Professor H.h. Rees
2.78%
Ordinary
1 at £1Teresa Carden
2.78%
Ordinary

Financials

Year2014
Turnover£21,308
Net Worth£27,615
Cash£28,086
Current Liabilities£593

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

14 August 2023Micro company accounts made up to 31 January 2023 (3 pages)
19 May 2023Confirmation statement made on 11 May 2023 with updates (8 pages)
15 November 2022Appointment of Mr Christopher Kenneth Bullock as a director on 15 November 2022 (2 pages)
12 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
17 August 2022Termination of appointment of Teresa Carden as a director on 1 February 2022 (1 page)
24 June 2022Termination of appointment of James Douglas Cunningham as a director on 24 June 2022 (1 page)
12 May 2022Confirmation statement made on 11 May 2022 with updates (8 pages)
26 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
26 October 2021Termination of appointment of Audrey Woods as a director on 26 October 2021 (1 page)
21 May 2021Micro company accounts made up to 31 January 2021 (3 pages)
21 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 January 2020 (3 pages)
13 May 2020Confirmation statement made on 11 May 2020 with updates (8 pages)
16 July 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 May 2019Confirmation statement made on 11 May 2019 with updates (8 pages)
15 January 2019Termination of appointment of Jean Kyffin Roberts as a director on 13 January 2019 (1 page)
20 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 May 2018Confirmation statement made on 11 May 2018 with updates (8 pages)
16 January 2018Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page)
25 August 2017Appointment of Ms Janet Ma as a director on 24 August 2017 (2 pages)
25 August 2017Appointment of Mr Selwyn Thomas Hyams as a director on 24 August 2017 (2 pages)
25 August 2017Appointment of Mr Selwyn Thomas Hyams as a director on 24 August 2017 (2 pages)
25 August 2017Appointment of Ms Janet Ma as a director on 24 August 2017 (2 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (9 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (9 pages)
5 December 2016Appointment of Mrs Teresa Carden as a director on 23 November 2016 (2 pages)
5 December 2016Appointment of Mrs Teresa Carden as a director on 23 November 2016 (2 pages)
22 November 2016Termination of appointment of Audrey Woods as a secretary on 1 November 2016 (1 page)
22 November 2016Appointment of Hml Company Secretarial Services Limted as a secretary on 1 November 2016 (2 pages)
22 November 2016Appointment of Hml Company Secretarial Services Limted as a secretary on 1 November 2016 (2 pages)
22 November 2016Registered office address changed from 22 Elmswood Court, Palmerston Road Mossley Hill Liverpool L18 8DJ to 94 Park Lane Croydon Surrey CR0 1JB on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 22 Elmswood Court, Palmerston Road Mossley Hill Liverpool L18 8DJ to 94 Park Lane Croydon Surrey CR0 1JB on 22 November 2016 (1 page)
22 November 2016Termination of appointment of Audrey Woods as a secretary on 1 November 2016 (1 page)
5 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 36
(9 pages)
5 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 36
(9 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 March 2016Termination of appointment of June Mary Isabel Carefull as a director on 29 February 2016 (1 page)
12 March 2016Termination of appointment of Hew Heffin Rees as a director on 8 July 2015 (1 page)
12 March 2016Termination of appointment of Hew Heffin Rees as a director on 8 July 2015 (1 page)
12 March 2016Termination of appointment of June Mary Isabel Carefull as a director on 29 February 2016 (1 page)
20 July 2015Termination of appointment of Kenneth Rushton as a director on 8 July 2015 (2 pages)
20 July 2015Termination of appointment of Kenneth Rushton as a director on 8 July 2015 (2 pages)
20 July 2015Termination of appointment of Kenneth Rushton as a director on 8 July 2015 (2 pages)
17 June 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
17 June 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 36
(12 pages)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 36
(12 pages)
5 July 2014Termination of appointment of Philip Letford as a director (1 page)
5 July 2014Termination of appointment of Philip Letford as a director (1 page)
1 July 2014Registered office address changed from C/O Philip D. Letford 24 Elmswood Court Palmerston Road Mossley Hill Liverpool Merseyside L18 8DJ on 1 July 2014 (1 page)
1 July 2014Registered office address changed from C/O Philip D. Letford 24 Elmswood Court Palmerston Road Mossley Hill Liverpool Merseyside L18 8DJ on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Philip Letford as a secretary (1 page)
1 July 2014Appointment of Ms Audrey Woods as a secretary (2 pages)
1 July 2014Appointment of Ms Audrey Woods as a secretary (2 pages)
1 July 2014Registered office address changed from C/O Philip D. Letford 24 Elmswood Court Palmerston Road Mossley Hill Liverpool Merseyside L18 8DJ on 1 July 2014 (1 page)
1 July 2014Appointment of Ms Audrey Woods as a director (2 pages)
1 July 2014Appointment of Ms Audrey Woods as a director (2 pages)
1 July 2014Termination of appointment of Philip Letford as a secretary (1 page)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 36
(11 pages)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 36
(11 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (11 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (11 pages)
28 May 2012Termination of appointment of James Cunningham as a secretary (1 page)
28 May 2012Termination of appointment of James Cunningham as a secretary (1 page)
28 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (11 pages)
28 May 2012Registered office address changed from 30 Elmswood Court Palmerston Road Mossley Hill Liverpool L18 8DJ on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 30 Elmswood Court Palmerston Road Mossley Hill Liverpool L18 8DJ on 28 May 2012 (1 page)
28 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (11 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (12 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (12 pages)
16 May 2011Appointment of Mr Philip David Letford as a secretary (1 page)
16 May 2011Appointment of Mr Philip David Letford as a secretary (1 page)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
12 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
6 June 2010Director's details changed for Mr James Douglas Cunningham on 11 May 2010 (2 pages)
6 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (21 pages)
6 June 2010Director's details changed for Dr Hew Heffin Rees on 11 May 2010 (2 pages)
6 June 2010Director's details changed for Miss June Mary Isabel Carefull on 11 May 2010 (2 pages)
6 June 2010Director's details changed for Miss Jean Kyffin Roberts on 11 May 2010 (2 pages)
6 June 2010Director's details changed for Dr Hew Heffin Rees on 11 May 2010 (2 pages)
6 June 2010Director's details changed for Kenneth Rushton on 11 May 2010 (2 pages)
6 June 2010Director's details changed for Mr James Douglas Cunningham on 11 May 2010 (2 pages)
6 June 2010Director's details changed for Mr Philip David Letford on 11 May 2010 (2 pages)
6 June 2010Termination of appointment of Ronald Marsh as a director (1 page)
6 June 2010Director's details changed for Mr Philip David Letford on 11 May 2010 (2 pages)
6 June 2010Director's details changed for Miss Jean Kyffin Roberts on 11 May 2010 (2 pages)
6 June 2010Director's details changed for Miss June Mary Isabel Carefull on 11 May 2010 (2 pages)
6 June 2010Termination of appointment of Ronald Marsh as a director (1 page)
6 June 2010Director's details changed for Kenneth Rushton on 11 May 2010 (2 pages)
6 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (21 pages)
22 May 2009Return made up to 11/05/09; full list of members (19 pages)
22 May 2009Return made up to 11/05/09; full list of members (19 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 May 2008Return made up to 11/05/08; full list of members (19 pages)
20 May 2008Return made up to 11/05/08; full list of members (19 pages)
25 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 June 2007Return made up to 11/05/07; full list of members (9 pages)
11 June 2007Return made up to 11/05/07; full list of members (9 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 May 2006Return made up to 11/05/06; full list of members (10 pages)
17 May 2006Return made up to 11/05/06; full list of members (10 pages)
13 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
13 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
18 May 2005Return made up to 11/05/05; full list of members (10 pages)
18 May 2005Return made up to 11/05/05; full list of members (10 pages)
3 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
3 June 2004Return made up to 11/05/04; full list of members (10 pages)
3 June 2004Return made up to 11/05/04; full list of members (10 pages)
26 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
29 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
29 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
14 May 2003Return made up to 11/05/03; full list of members (10 pages)
14 May 2003Return made up to 11/05/03; full list of members (10 pages)
8 May 2002Return made up to 11/05/02; change of members
  • 363(288) ‐ Director resigned
(10 pages)
8 May 2002Return made up to 11/05/02; change of members
  • 363(288) ‐ Director resigned
(10 pages)
28 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
28 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
1 October 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
1 October 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
20 September 2001Return made up to 11/05/01; full list of members (10 pages)
20 September 2001Return made up to 11/05/01; full list of members (10 pages)
30 October 2000Full accounts made up to 31 October 1999 (9 pages)
30 October 2000Full accounts made up to 31 October 1999 (9 pages)
17 May 2000Return made up to 11/05/00; full list of members (9 pages)
17 May 2000Return made up to 11/05/00; full list of members (9 pages)
4 November 1999Full accounts made up to 31 October 1998 (8 pages)
4 November 1999Full accounts made up to 31 October 1998 (8 pages)
17 May 1999Return made up to 11/05/99; full list of members (7 pages)
17 May 1999Return made up to 11/05/99; full list of members (7 pages)
1 September 1998Full accounts made up to 31 October 1997 (8 pages)
1 September 1998Full accounts made up to 31 October 1997 (8 pages)
20 May 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 May 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 November 1997Full accounts made up to 31 October 1996 (8 pages)
12 November 1997Full accounts made up to 31 October 1996 (8 pages)
4 August 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 August 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 May 1996Return made up to 11/05/96; full list of members (7 pages)
30 May 1996Return made up to 11/05/96; full list of members (7 pages)
23 May 1995Return made up to 11/05/95; full list of members (8 pages)
23 May 1995Return made up to 11/05/95; full list of members (8 pages)
18 April 1969Incorporation (15 pages)
18 April 1969Incorporation (15 pages)