Background WavePink WaveYellow Wave

MOLYNEUX COURT LIMITED (03846526)

MOLYNEUX COURT LIMITED (03846526) is an active UK company. incorporated on 22 September 1999. with registered office in St. Leonards-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MOLYNEUX COURT LIMITED has been registered for 26 years. Current directors include GORMLEY RUOSTEMAA, Janne Petri Nikolai, LINDLEY, Robert Howard, WALTHER, Christopher Robert.

Company Number
03846526
Status
active
Type
ltd
Incorporated
22 September 1999
Age
26 years
Address
4 Hayland Industrial Park, St. Leonards-On-Sea, TN38 9NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GORMLEY RUOSTEMAA, Janne Petri Nikolai, LINDLEY, Robert Howard, WALTHER, Christopher Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLYNEUX COURT LIMITED

MOLYNEUX COURT LIMITED is an active company incorporated on 22 September 1999 with the registered office located in St. Leonards-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MOLYNEUX COURT LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03846526

LTD Company

Age

26 Years

Incorporated 22 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

56 YORK ROAD MANAGEMENT COMPANY LIMITED
From: 12 October 1999To: 18 October 2000
RONABELL PROPERTY MANAGEMENT LIMITED
From: 22 September 1999To: 12 October 1999
Contact
Address

4 Hayland Industrial Park Maunsell Road St. Leonards-On-Sea, TN38 9NN,

Previous Addresses

C/O C/O Oakfield Pm Ltd 15/17 Vale Road Tunbridge Wells Kent TN1 1BS
From: 7 July 2015To: 12 November 2015
C/O Scribe Property Management Harts Cottage Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LL
From: 22 September 1999To: 7 July 2015
Timeline

20 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Sept 13
Director Joined
Mar 14
Director Left
Jul 14
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jul 16
Director Left
May 17
Director Joined
Mar 18
Director Left
May 19
Director Joined
Aug 19
Director Left
Dec 21
Director Joined
Nov 22
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

OAKFIELD PM LTD

Active
High Weald House, BexhillTN39 5ES
Corporate secretary
Appointed 01 Jul 2015

GORMLEY RUOSTEMAA, Janne Petri Nikolai

Active
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Born February 1987
Director
Appointed 24 Nov 2022

LINDLEY, Robert Howard

Active
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Born March 1956
Director
Appointed 13 Apr 2005

WALTHER, Christopher Robert

Active
Molyneux Park Road, Tunbridge WellsTN4 8DP
Born April 1983
Director
Appointed 21 Nov 2025

ALDRIDGE, Alexander John

Resigned
Garth Magna, CrowboroughTN6 2SS
Secretary
Appointed 22 Sept 2000
Resigned 17 Feb 2006

JONES, Kevin Rowland

Resigned
Hart Cottage, MayfieldTN20 6LL
Secretary
Appointed 17 Feb 2006
Resigned 30 Jun 2015

READER, Paul

Resigned
56a York Street,, Tunbridge Wells,TN1 1JY
Secretary
Appointed 30 Sept 1999
Resigned 22 Sept 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Sept 1999
Resigned 30 Sept 1999

BERKELEY, Sallie Elizabeth

Resigned
56d York Road, Tunbridge WellsTN1 1JY
Born August 1972
Director
Appointed 30 Sept 1999
Resigned 22 Sept 2000

BISHOPP, Albert Richard

Resigned
6 Molyneux Court, Tunbridge WellsTN4 8DP
Born July 1928
Director
Appointed 22 Sept 2000
Resigned 25 Feb 2008

DARBYSHIRE, Rhona Rebecca

Resigned
C/O Scribe Property Management, Five Ashes MayfieldTN20 6LL
Born June 1982
Director
Appointed 08 Mar 2012
Resigned 31 Jul 2014

DRINKWATER, James Charles

Resigned
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Born April 1984
Director
Appointed 06 Mar 2014
Resigned 08 Apr 2016

FROUD, Conrad Iain

Resigned
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Born March 1969
Director
Appointed 08 Mar 2012
Resigned 08 Apr 2016

GOURMAND, Timothy Rene

Resigned
5 Molyneux Court, Tunbridge WellsTN4 8DP
Born May 1966
Director
Appointed 22 Sept 2000
Resigned 23 Apr 2002

HARRIS, Derek

Resigned
11 Molyneux Court, Tunbridge WellsTN4 8DP
Born July 1961
Director
Appointed 04 May 2001
Resigned 02 Jun 2006

JONNES, Walter Allan

Resigned
Chestnut Avenue, Tunbridge WellsTN4 0BT
Born November 1956
Director
Appointed 14 Nov 2024
Resigned 03 Apr 2025

MORGAN THOMAS, Susan Eluned

Resigned
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Born June 1936
Director
Appointed 22 Sept 2000
Resigned 27 Apr 2017

PALMER, Valerie

Resigned
12 Molyneux Court, Tunbridge WellsTN4 8DP
Born April 1948
Director
Appointed 19 Feb 2005
Resigned 08 Mar 2012

POUND, Hugo

Resigned
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Born October 1957
Director
Appointed 14 Jul 2016
Resigned 26 Apr 2019

ROBINSON, Brett Leigh

Resigned
11 Molyneux Court, Tunbridge WellsTN4 8DP
Born October 1959
Director
Appointed 28 Mar 2007
Resigned 12 Aug 2013

SCAMMELL, Doris Margaret

Resigned
4 Molyneux Court, Tunbridge WellsTN4 8DP
Born June 1920
Director
Appointed 22 Sept 2000
Resigned 08 Mar 2001

SMITH, Peter Richard

Resigned
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Born December 1962
Director
Appointed 12 Mar 2018
Resigned 10 Mar 2021

YOUNG, Stephen

Resigned
Molyneux Court, Tunbridge WellsTN4 8DP
Born September 1955
Director
Appointed 29 Aug 2019
Resigned 09 Oct 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Sept 1999
Resigned 30 Sept 1999
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 September 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 July 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 March 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 March 2008
AAAnnual Accounts
Legacy
1 March 2008
288bResignation of Director or Secretary
Legacy
1 October 2007
363sAnnual Return (shuttle)
Legacy
10 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 April 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
13 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2006
AAAnnual Accounts
Legacy
11 April 2006
287Change of Registered Office
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288bResignation of Director or Secretary
Resolution
19 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 February 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2001
AAAnnual Accounts
Legacy
17 July 2001
225Change of Accounting Reference Date
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
6 December 2000
88(2)R88(2)R
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
287Change of Registered Office
Certificate Change Of Name Company
17 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Memorandum Articles
2 November 1999
MEM/ARTSMEM/ARTS
Legacy
26 October 1999
287Change of Registered Office
Resolution
21 October 1999
RESOLUTIONSResolutions
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 October 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 September 1999
NEWINCIncorporation