Background WavePink WaveYellow Wave

MOSSLEY HILL MANAGEMENT LIMITED (03734183)

MOSSLEY HILL MANAGEMENT LIMITED (03734183) is an active UK company. incorporated on 17 March 1999. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. MOSSLEY HILL MANAGEMENT LIMITED has been registered for 27 years. Current directors include FALLON, Christine, SUMMERS, Heather Elizabeth, THOMAS, Paula Marie.

Company Number
03734183
Status
active
Type
ltd
Incorporated
17 March 1999
Age
27 years
Address
Coniston House Coniston House, Liverpool, L17 0EW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FALLON, Christine, SUMMERS, Heather Elizabeth, THOMAS, Paula Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSSLEY HILL MANAGEMENT LIMITED

MOSSLEY HILL MANAGEMENT LIMITED is an active company incorporated on 17 March 1999 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOSSLEY HILL MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03734183

LTD Company

Age

27 Years

Incorporated 17 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Coniston House Coniston House 201 Mossley Hill Drive Liverpool, L17 0EW,

Previous Addresses

, C/O John Harrild & Co, 501a Prescot Road, Liverpool, L7 0JD
From: 17 March 1999To: 5 June 2024
Timeline

29 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Aug 11
Director Left
Sept 12
Director Left
Nov 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Nov 14
Director Joined
Oct 15
Director Left
May 16
Director Joined
Aug 16
Director Joined
Oct 17
Director Left
Mar 19
Director Left
Dec 19
Director Joined
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Jun 24
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
22
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FALLON, Christine

Active
Coniston House, LiverpoolL17 0EW
Born August 1962
Director
Appointed 17 Mar 2020

SUMMERS, Heather Elizabeth

Active
One Derby Square, LiverpoolL2 9XX
Born March 1965
Director
Appointed 22 May 2020

THOMAS, Paula Marie

Active
Maes Y Coed, DolwyddelanLL25 0LZ
Born July 1964
Director
Appointed 23 Nov 2004

CORNETT, David

Resigned
Coniston House, LiverpoolL17 0EW
Secretary
Appointed 11 Jul 2007
Resigned 01 Nov 2025

FINCH, Ian David Glyn

Resigned
Flat 2, LiverpoolL17 1AJ
Secretary
Appointed 23 Nov 2004
Resigned 25 Jul 2006

KEY, Anthony Miles

Resigned
Flat 4 2 Mossley Hill Drive, LiverpoolL17 1AJ
Secretary
Appointed 28 Jul 2006
Resigned 11 Jul 2007

PAVER, Dougal Frederick Thomas

Resigned
Apartment 10 2 Mossley Hill Drive, LiverpoolL17
Secretary
Appointed 22 Jan 2002
Resigned 22 Jan 2002

SHAMBI, Jitender

Resigned
1 Huskisson Street, LiverpoolL8 7LN
Secretary
Appointed 17 Mar 1999
Resigned 23 Oct 2000

SUMMERS, Heather Elizabeth

Resigned
Hannay House, LiverpoolL17 1AJ
Secretary
Appointed 21 Jan 2002
Resigned 23 Nov 2004

WAYNE, Richard Graham

Resigned
Flat 2 2 Mossley Hill Drive, LiverpoolL17 1AJ
Secretary
Appointed 23 Oct 2000
Resigned 31 Jan 2002

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 17 Mar 1999
Resigned 17 Mar 1999

BARRY, Gavin

Resigned
Flat 4, LiverpoolL17 1AJ
Born May 1975
Director
Appointed 11 Jul 2007
Resigned 17 Oct 2012

BELL, Carolyn

Resigned
Coniston House, LiverpoolL17 0EW
Born January 1973
Director
Appointed 28 May 2020
Resigned 01 Nov 2025

BOWDEN, David

Resigned
2 Mossley Hill Drive, LiverpoolL17 1AJ
Born July 1981
Director
Appointed 29 Jun 2009
Resigned 30 Aug 2012

CORNETT, David

Resigned
Coniston House, LiverpoolL17 0EW
Born December 1970
Director
Appointed 11 Jul 2007
Resigned 01 Nov 2025

ENNIS, John Michael

Resigned
C/O John Harrild & Co, LiverpoolL7 0JD
Born November 1981
Director
Appointed 27 Sept 2017
Resigned 15 Mar 2022

FALLON, Christine

Resigned
20 Cheltenham Avenue, LiverpoolL17 2AR
Born August 1962
Director
Appointed 22 Aug 2005
Resigned 26 Nov 2019

FINCH, Ian David Glyn

Resigned
Flat 2, LiverpoolL17 1AJ
Born July 1976
Director
Appointed 22 Jun 2003
Resigned 25 Jul 2006

FINCH, Louise

Resigned
Flat 2, LiverpoolL17 1AJ
Born September 1976
Director
Appointed 22 Jun 2003
Resigned 25 Jul 2006

FU, Andy

Resigned
C/O John Harrild & Co, LiverpoolL7 0JD
Born November 1977
Director
Appointed 18 Sept 2013
Resigned 22 Jun 2022

HOBSON, Stephen Anthony

Resigned
Flat 4, LiverpoolL17 1AJ
Born May 1973
Director
Appointed 25 Sept 2002
Resigned 22 Jun 2003

HOGAN, Thomas Luke

Resigned
C/O John Harrild & Co, LiverpoolL7 0JD
Born April 1991
Director
Appointed 22 Jun 2022
Resigned 04 Jun 2024

HUNN, Louise

Resigned
The Ark, OswestrySY10 8QY
Born August 1969
Director
Appointed 22 Jun 2003
Resigned 23 Nov 2004

JONES, Dylan

Resigned
1 Huskisson Street, LiverpoolL8 7LN
Born April 1972
Director
Appointed 17 Mar 1999
Resigned 23 Oct 2000

KEARLEY, Jonathan Christopher

Resigned
C/O John Harrild & Co, LiverpoolL7 0JD
Born November 1968
Director
Appointed 27 Jun 2016
Resigned 09 Jun 2020

KEY, Anthony Miles

Resigned
2 Mossley Hill Drive, LiverpoolL17 1AJ
Born March 1966
Director
Appointed 22 Aug 2005
Resigned 11 Jul 2007

LYONS, Glynn

Resigned
21 Cheltenham Avenue, LiverpoolL17 2AR
Born June 1962
Director
Appointed 28 Jul 2006
Resigned 29 Jun 2009

MAGUIRE, David

Resigned
Flat 7 2 Mossley Hill Drive, LiverpoolL17 1AJ
Born June 1973
Director
Appointed 27 Jul 2006
Resigned 27 Jun 2011

PAVER, Dougal Frederick Thomas

Resigned
Apartment 10 2 Mossley Hill Drive, LiverpoolL17
Born April 1968
Director
Appointed 22 Jan 2002
Resigned 22 Jun 2003

PAYNE, Candie

Resigned
C/O John Harrild & Co, LiverpoolL7 0JD
Born December 1981
Director
Appointed 28 Sept 2015
Resigned 10 Mar 2019

PIPON, Madeleine

Resigned
21 Cheltenham Avenue, LiverpoolL17 2AR
Born September 1965
Director
Appointed 27 Jul 2006
Resigned 23 Oct 2014

RALPH, Diana

Resigned
C/O John Harrild & Co, LiverpoolL7 0JD
Born April 1946
Director
Appointed 18 Sept 2013
Resigned 31 Dec 2015

RALPH, Diana

Resigned
Flat 3, LiverpoolL17 1AJ
Born April 1946
Director
Appointed 25 Sept 2002
Resigned 27 Jul 2006

SINGLETON, Sarah

Resigned
Flat 5 2 Mossley Hill Drive, LiverpoolL17 1AJ
Born December 1965
Director
Appointed 23 Oct 2000
Resigned 21 Jan 2002

SUMMERS, Heather Elizabeth

Resigned
Hannay House, LiverpoolL17 1AJ
Born March 1965
Director
Appointed 21 Jan 2002
Resigned 23 Nov 2004

Persons with significant control

3

0 Active
3 Ceased

Mrs Christine Fallon

Ceased
Coniston House, LiverpoolL17 0EW
Born August 1962

Nature of Control

Significant influence or control
Notified 17 Mar 2020
Ceased 25 Feb 2026

Ms Paula Marie Thomas

Ceased
Coniston House, LiverpoolL17 0EW
Born July 1964

Nature of Control

Significant influence or control
Notified 16 Mar 2020
Ceased 25 Feb 2026

Mr John Michael Ennis

Ceased
C/O John Harrild & Co, LiverpoolL7 0JD
Born November 1981

Nature of Control

Significant influence or control
Notified 16 Mar 2020
Ceased 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

130

Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 March 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2012
AAAnnual Accounts
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2008
AAAnnual Accounts
Legacy
4 June 2008
363sAnnual Return (shuttle)
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2006
AAAnnual Accounts
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2005
AAAnnual Accounts
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 December 2003
AAAnnual Accounts
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2003
AAAnnual Accounts
Legacy
10 December 2002
287Change of Registered Office
Legacy
10 December 2002
88(2)R88(2)R
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
9 January 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Gazette Notice Compulsary
5 September 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
287Change of Registered Office
Incorporation Company
17 March 1999
NEWINCIncorporation