Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MSV INVEST LIMITED
Company Information for

MSV INVEST LIMITED

7TH FLOOR, TRAFFORD HOUSE CHESTER ROAD, STRETFORD, MANCHESTER, M32 0RS,
Company Registration Number
03095928
Private Limited Company
Active

Company Overview

About Msv Invest Ltd
MSV INVEST LIMITED was founded on 1995-08-29 and has its registered office in Manchester. The organisation's status is listed as "Active". Msv Invest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MSV INVEST LIMITED
 
Legal Registered Office
7TH FLOOR, TRAFFORD HOUSE CHESTER ROAD
STRETFORD
MANCHESTER
M32 0RS
Other companies in M16
 
Previous Names
VINCENTIAN HOMES AND SERVICES (VHS) LIMITED28/01/2019
Filing Information
Company Number 03095928
Company ID Number 03095928
Date formed 1995-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB781592988  
Last Datalog update: 2023-11-06 10:02:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSV INVEST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MSV INVEST LIMITED
The following companies were found which have the same name as MSV INVEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MSV INVESTAR LTD THE OLD POST OFFICE WORTHING ROAD SOUTHWATER HORSHAM WEST SUSSEX RH13 9EZ Active Company formed on the 2003-08-27
MSV INVESTMENTS LIMITED 77 HARROW DRIVE LONDON N9 9EQ Active Company formed on the 2007-03-09
MSV INVESTMENTS PTY LTD Dissolved Company formed on the 2014-03-17
MSV INVESTMENTS, INC. 1221 Brickell Avenue MIAMI FL 33130 Inactive Company formed on the 1998-12-15
MSV INVESTMENTS LLC 3110 SW LETCHWORTH ST. PORT SAINT LUCIE FL 34953 Inactive Company formed on the 2018-05-24
MSV INVESTMENTS AND SERVICES INCORPORATED California Unknown
MSV INVESTMENTS LLC California Unknown
MSV INVESTMENTS LLC Michigan UNKNOWN
MSV INVESTMENTS INCORPORATED California Unknown
MSV INVESTMENT HOMES LLC 1100 BRICKELL BAY DR MIAMI FL 33131 Active Company formed on the 2020-02-05
MSV INVESTMENTS LLC 9999 NE 2ND AVENUE MIAMI SHORES FL 33138 Active Company formed on the 2021-06-25

Company Officers of MSV INVEST LIMITED

Current Directors
Officer Role Date Appointed
VINCENT GERARD ORMROD
Company Secretary 2017-09-21
LINDSAY JANE FELSTEAD
Director 2018-03-28
COLIN GREENWOOD
Director 2011-12-06
DAVID WAYNE HOLLAND
Director 2018-03-28
JON LORD
Director 2014-05-20
CHARLOTTE LOUISE NORMAN
Director 2012-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
GED ANTHONY DRUGAN
Director 2013-06-06 2017-12-12
ALAN RICHARDSON
Director 2008-08-06 2017-12-12
CHARLOTTE LOUISE NORMAN
Company Secretary 2015-06-04 2017-09-21
HUGH BARRETT
Company Secretary 1995-08-29 2015-06-04
HUGH BARRETT
Director 1995-08-29 2015-06-04
JACK PICKETT
Director 2004-10-04 2013-11-07
ALAN PETER OGDEN SMITH
Director 2001-08-01 2012-11-02
GREGORY PELHAM
Director 2001-03-13 2011-12-06
ALAN RICHARDSON
Director 2011-12-06 2011-12-06
CHARLES ANTHONY WILLIAMS
Director 1999-09-14 2008-02-27
ANTHONY STEPHENSON
Director 1998-12-08 2000-12-05
ANTHONY SUDLOW
Director 1998-09-15 1998-12-24
CHARLES NORBERT DUCIE
Director 1995-08-29 1998-09-17
MARK VERNON THOMPSON
Director 1995-08-29 1998-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WAYNE HOLLAND DAVANPORT LIMITED Director 1997-10-06 CURRENT 1997-10-06 Active
CHARLOTTE LOUISE NORMAN BOLTON COMMUNITY HOMES LIMITED Director 2013-02-20 CURRENT 1992-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05APPOINTMENT TERMINATED, DIRECTOR DAVID WAYNE HOLLAND
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-07-24CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2021-12-07AP01DIRECTOR APPOINTED MRS SALLY WEBB
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL LORD
2021-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-29MEM/ARTSARTICLES OF ASSOCIATION
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-07-07AP01DIRECTOR APPOINTED MR TIMOTHY JOHN EDWARDS
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROSS COLE
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030959280007
2019-01-28RES15CHANGE OF COMPANY NAME 28/01/19
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY JANE FELSTEAD
2018-10-12AP03Appointment of Mrs Joanne Tucker as company secretary on 2018-10-01
2018-10-12TM02Termination of appointment of Vincent Gerard Ormrod on 2018-10-01
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-07-30AP01DIRECTOR APPOINTED MR NICHOLAS ROSS COLE
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GREENWOOD
2018-05-30PSC02Notification of Mosscare St. Vincent's Housing Group Limited as a person with significant control on 2017-07-21
2018-05-30PSC07CESSATION OF ALAN RICHARDSON AS A PSC
2018-05-30PSC07CESSATION OF COLIN GREENWOOD AS A PSC
2018-05-30PSC07CESSATION OF HUGH BARRETT AS A PSC
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM 101 Great Western Street Moss Side Manchester M14 4AA England
2018-04-20AP01DIRECTOR APPOINTED MS LINDSAY JANE FELSTEAD
2018-04-20AP01DIRECTOR APPOINTED MR DAVID WAYNE HOLLAND
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARDSON
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GED ANTHONY DRUGAN
2017-10-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-13PSC09Withdrawal of a person with significant control statement on 2017-10-13
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/17 FROM Metropolitan House 1st Floor 20 Brindley Road Manchester M16 9HQ
2017-10-13AP03Appointment of Mr Vincent Gerard Ormrod as company secretary on 2017-09-21
2017-10-13TM02Termination of appointment of Charlotte Louise Norman on 2017-09-21
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-09-07PSC08Notification of a person with significant control statement
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GREENWOOD
2017-09-06PSC07CESSATION OF COLIN GREENWOOD AS A PERSON OF SIGNIFICANT CONTROL
2017-09-06PSC09Withdrawal of a person with significant control statement on 2017-09-06
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GREENWOOD
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN RICHARDSON
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH BARRETT
2016-12-19AA01CURREXT FROM 31/12/2016 TO 31/03/2017
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-01AA31/12/14 TOTAL EXEMPTION FULL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-01AR0112/08/15 FULL LIST
2015-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS CHARLOTTE LOUISE NORMAN / 15/07/2015
2015-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS CHARLOTTE NORMAN / 15/07/2015
2015-07-15AP03SECRETARY APPOINTED MS CHARLOTTE NORMAN
2015-07-15AP01DIRECTOR APPOINTED MR JON LORD
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JACK PICKETT
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BARRETT
2015-07-13TM02APPOINTMENT TERMINATED, SECRETARY HUGH BARRETT
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-12AR0112/08/14 FULL LIST
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-08AR0108/08/13 FULL LIST
2013-06-25AP01DIRECTOR APPOINTED MR GED ANTHONY DRUGAN
2012-12-13AP01DIRECTOR APPOINTED MISS CHARLOTTE LOUISE NORMAN
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN OGDEN SMITH
2012-10-09AR0129/08/12 FULL LIST
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARDSON
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20AP01DIRECTOR APPOINTED MR ALAN RICHARDSON
2011-12-19AP01DIRECTOR APPOINTED MR COLIN GREENWOOD
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PELHAM
2011-09-15AR0129/08/11 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-13AR0129/08/10 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-15363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM RYLANDS HALL EDGE LANE STRETFORD MANCHESTER M32 8NP
2008-10-08288aDIRECTOR APPOINTED MR ALAN RICHARDSON
2008-10-06363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR CHARLES WILLIAMS
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-10-27395PARTICULARS OF MORTGAGE/CHARGE
2007-10-27395PARTICULARS OF MORTGAGE/CHARGE
2007-10-27395PARTICULARS OF MORTGAGE/CHARGE
2007-10-27395PARTICULARS OF MORTGAGE/CHARGE
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19363sRETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2005-09-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-20363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-20363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-16363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2003-09-17363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-06288aNEW DIRECTOR APPOINTED
2002-09-17363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-03-22225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2001-09-17363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-06-14288aNEW DIRECTOR APPOINTED
2001-06-14288bDIRECTOR RESIGNED
2000-10-06363sRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-10-15288aNEW DIRECTOR APPOINTED
1999-09-27288aNEW DIRECTOR APPOINTED
1999-09-27363(288)DIRECTOR RESIGNED
1999-09-27363sRETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS
1999-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1999-02-26363(288)DIRECTOR RESIGNED
1999-02-26363sRETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS
1999-01-05287REGISTERED OFFICE CHANGED ON 05/01/99 FROM: 171 UPPER CHORLTON ROAD WHALLEY RANGE MANCHESTER M16 9RA
1999-01-05288aNEW DIRECTOR APPOINTED
1997-12-15363sRETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS
1997-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to MSV INVEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MSV INVEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-11-04 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-05-08 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-10-27 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-10-27 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-10-27 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-10-27 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MSV INVEST LIMITED

Intangible Assets
Patents
We have not found any records of MSV INVEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSV INVEST LIMITED
Trademarks
We have not found any records of MSV INVEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSV INVEST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as MSV INVEST LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where MSV INVEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MSV INVEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MSV INVEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.