Background WavePink WaveYellow Wave

MOSS HOUSE COURT MANAGEMENT COMPANY LIMITED (06254685)

MOSS HOUSE COURT MANAGEMENT COMPANY LIMITED (06254685) is an active UK company. incorporated on 21 May 2007. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MOSS HOUSE COURT MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include DUDLEY, David Michael, DUDLEY, Steven Matthew.

Company Number
06254685
Status
active
Type
ltd
Incorporated
21 May 2007
Age
18 years
Address
Unit 1 Holbrook Rise, Sheffield, S20 3FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DUDLEY, David Michael, DUDLEY, Steven Matthew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSS HOUSE COURT MANAGEMENT COMPANY LIMITED

MOSS HOUSE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 May 2007 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MOSS HOUSE COURT MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06254685

LTD Company

Age

18 Years

Incorporated 21 May 2007

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 6 October 2025 (5 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

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Unit 1 Holbrook Rise Holbrook Industrial Estate Sheffield, S20 3FG,

Timeline

2 key events • 2007 - 2010

Funding Officers Ownership
Company Founded
May 07
Director Left
Jul 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DUDLEY, David Michael

Active
21 Weston View, SheffieldS10 5BZ
Secretary
Appointed 21 May 2007

DUDLEY, David Michael

Active
21 Weston View, SheffieldS10 5BZ
Born December 1974
Director
Appointed 21 May 2007

DUDLEY, Steven Matthew

Active
Unit 1 Holbrook Rise, SheffieldS20 3FG
Born April 1977
Director
Appointed 21 May 2007

JENKINS, Anthony William

Resigned
66 Chapel Street, SheffieldS20 5BT
Born September 1951
Director
Appointed 21 May 2007
Resigned 31 Dec 2009
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
21 January 2009
225Change of Accounting Reference Date
Legacy
2 June 2008
363aAnnual Return
Legacy
6 December 2007
288cChange of Particulars
Legacy
6 December 2007
288cChange of Particulars
Incorporation Company
21 May 2007
NEWINCIncorporation