Background WavePink WaveYellow Wave

MOSELEY PARK AND POOL COMPANY LIMITED(THE) (00061184)

MOSELEY PARK AND POOL COMPANY LIMITED(THE) (00061184) is an active UK company. incorporated on 20 March 1899. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOSELEY PARK AND POOL COMPANY LIMITED(THE) has been registered for 127 years. Current directors include STEVENS, Jonathan, WILLOUGHBY, Rob.

Company Number
00061184
Status
active
Type
ltd
Incorporated
20 March 1899
Age
127 years
Address
696 Yardley Wood Road, Birmingham, B13 0HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEVENS, Jonathan, WILLOUGHBY, Rob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSELEY PARK AND POOL COMPANY LIMITED(THE)

MOSELEY PARK AND POOL COMPANY LIMITED(THE) is an active company incorporated on 20 March 1899 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOSELEY PARK AND POOL COMPANY LIMITED(THE) was registered 127 years ago.(SIC: 68209)

Status

active

Active since 127 years ago

Company No

00061184

LTD Company

Age

127 Years

Incorporated 20 March 1899

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

696 Yardley Wood Road Moseley Birmingham, B13 0HY,

Previous Addresses

30 Saint Marys Row Moseley Birmingham B13 8JG
From: 20 March 1899To: 8 September 2016
Timeline

20 key events • 1899 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Mar 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

STEVENS, Jonathan

Active
149 - 153 Alcester Road, BirminghamB13 8JP
Born May 1973
Director
Appointed 13 Jan 2025

WILLOUGHBY, Rob

Active
149 - 153 Alcester Road, BirminghamB13 8JP
Born July 1962
Director
Appointed 13 Jan 2025

MORRIS, David Bowen

Resigned
78 Ryland Road, BirminghamB15 2BW
Secretary
Appointed 02 Oct 2000
Resigned 02 Sept 2003

MORRIS, David Bowen

Resigned
78 Ryland Road, BirminghamB15 2BW
Secretary
Appointed N/A
Resigned 30 Sept 1997

THOMAS, Sheila Rachel

Resigned
143 Oxford Road, BirminghamB13 9SH
Secretary
Appointed 30 Sept 1997
Resigned 02 Oct 2000

WILLIAMS, John Richard

Resigned
31a Park Hill, BirminghamB13 8DR
Secretary
Appointed 02 Sept 2003
Resigned 14 Mar 2017

ADAMS, Fiona Margaret

Resigned
36 Grove Avenue, BirminghamB13 9RY
Born June 1946
Director
Appointed 19 Apr 1999
Resigned 19 Sept 2005

ALLCOTT, Martin

Resigned
53 Northbrook Road, SolihullB90 3NP
Born November 1949
Director
Appointed 11 Jan 1995
Resigned 15 Oct 1998

BINHAM, Peter Anthony

Resigned
56 Salisbury Road, BirminghamB13 8JT
Born January 1950
Director
Appointed N/A
Resigned 25 Apr 2002

COCKEL, Roy, Dr

Resigned
78 Park Hill Moseley, BirminghamB13 8DS
Born January 1937
Director
Appointed 27 Oct 2003
Resigned 14 Mar 2017

CROMBIE, Richard, Dr

Resigned
31 Park Hill, MoseleyB13 8DR
Born September 1964
Director
Appointed 07 Mar 2005
Resigned 13 Jan 2025

FISHER, Kenneth Clive

Resigned
Pool Meadow Close, BirminghamB13 9YP
Born October 1946
Director
Appointed 14 Mar 2017
Resigned 13 Jan 2025

HOCKING, Trevor John, Professor

Resigned
St Mary's Row, BirminghamB13 9EX
Born June 1948
Director
Appointed 13 Sept 2016
Resigned 13 Jan 2025

HOLDEN, Kenneth Campbell

Resigned
28 Conifer Court, BirminghamB13 8NB
Born August 1952
Director
Appointed N/A
Resigned 02 May 1996

HOLLAND, Alan George

Resigned
36 Chantry Road, BirminghamB13 8DJ
Born April 1955
Director
Appointed 07 Mar 2005
Resigned 04 Nov 2015

HYNDS, Kenneth

Resigned
188 Gilbertstone Avenue, BirminghamB26 1HS
Born December 1926
Director
Appointed N/A
Resigned 15 Nov 2003

JONES, William Hyde

Resigned
32 Amesbury Road, BirminghamB13 8LE
Born July 1947
Director
Appointed 25 May 1995
Resigned 19 Sept 2005

KING, Nicola Jane

Resigned
Chantry Road, BirminghamB13 8DJ
Born May 1970
Director
Appointed 10 Sept 2014
Resigned 17 Apr 2016

KNOWLES, Petrie Victor

Resigned
28 Grove Avenue, BirminghamB13 9RY
Born July 1919
Director
Appointed N/A
Resigned 19 Aug 1995

MORRIS, David Bowen

Resigned
78 Ryland Road, BirminghamB15 2BW
Director
Appointed N/A
Resigned 30 Sept 1997

ROUSE, John Stuart, Professor

Resigned
Clarence Road, BirminghamB13 9UH
Born February 1947
Director
Appointed 14 Mar 2017
Resigned 15 Mar 2017

SANDILANDS, David

Resigned
Pool House 20 Chantry Road, BirminghamB13 8DH
Born October 1930
Director
Appointed N/A
Resigned 29 Sept 1994

SMYTH, Duncan Ritchie

Resigned
St Marys Row, BirminghamB13 9EX
Born March 1969
Director
Appointed 10 Sept 2014
Resigned 11 Feb 2015

STANSFIELD, Sandra Margaret

Resigned
42 Chantry Road, BirminghamB13 8DJ
Born November 1946
Director
Appointed 03 Jul 1996
Resigned 01 Sept 2003

TANNER, Bruce Winton

Resigned
37 St Agnes Road, BirminghamB13 9PJ
Born February 1931
Director
Appointed N/A
Resigned 01 Sept 2003

THOMAS, Sheila Rachel

Resigned
143 Oxford Road, BirminghamB13 9SH
Born October 1944
Director
Appointed 30 Sept 1997
Resigned 02 Oct 2000

WAKELAM, Michael John Owen

Resigned
53 Chantry Road, BirminghamB13 8DN
Born July 1955
Director
Appointed 28 Jan 1999
Resigned 01 Apr 2006

WALKER, David Bernard

Resigned
Hay Lane, SolihullB90 4EQ
Born June 1958
Director
Appointed 13 Sept 2016
Resigned 07 Mar 2024

WILLIAMS, Anthony Clive

Resigned
211 Moor Green Lane, BirminghamB13 8NT
Born October 1922
Director
Appointed N/A
Resigned 19 Sept 2005

WILLIAMS, John Richard

Resigned
47 Woodbridge Road, BirminghamB13 9DZ
Born December 1930
Director
Appointed 03 Jul 1996
Resigned 14 Mar 2017

WILLIAMS, John Richard

Resigned
47 Woodbridge Road, BirminghamB13 9DZ
Born December 1930
Director
Appointed N/A
Resigned 11 Jan 1995

WOLFFE, Michael, Dr

Resigned
22 Chantry Road, BirminghamB13 8DH
Born May 1934
Director
Appointed 25 Apr 2002
Resigned 13 Jan 2025
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Change Person Director Company
14 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
10 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
9 November 2011
AR01AR01
Annual Return Company With Made Up Date
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
20 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2005
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2002
AAAnnual Accounts
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
287Change of Registered Office
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2001
AAAnnual Accounts
Legacy
20 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 November 2000
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
22 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
363aAnnual Return
Legacy
17 March 1998
288cChange of Particulars
Legacy
17 March 1998
353353
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 October 1997
AAAnnual Accounts
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
10 October 1995
288288
Legacy
10 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 December 1994
AAAnnual Accounts
Legacy
9 November 1994
288288
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1993
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1992
AAAnnual Accounts
Legacy
8 November 1991
363b363b
Legacy
8 November 1991
363(287)363(287)
Accounts With Accounts Type Small
29 October 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Accounts With Accounts Type Small
9 January 1991
AAAnnual Accounts
Legacy
8 March 1990
288288
Legacy
8 March 1990
288288
Legacy
8 March 1990
288288
Legacy
5 February 1990
363363
Legacy
11 January 1990
363363
Accounts With Accounts Type Small
11 September 1989
AAAnnual Accounts
Accounts With Made Up Date
26 October 1988
AAAnnual Accounts
Legacy
5 February 1988
288288
Legacy
5 February 1988
363363
Legacy
5 February 1988
363363
Accounts With Made Up Date
29 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
19 August 1986
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 1986
AAAnnual Accounts
Incorporation Company
1 January 1900
NEWINCIncorporation