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

MOLYNEUX COURT LIMITED

C/O OAKFIELD PM LTD, 4 HAYLAND INDUSTRIAL PARK, MAUNSELL ROAD, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN38 9NN,
Company Registration Number
03846526
Private Limited Company
Active

Company Overview

About Molyneux Court Ltd
MOLYNEUX COURT LIMITED was founded on 1999-09-22 and has its registered office in St. Leonards-on-sea. The organisation's status is listed as "Active". Molyneux Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOLYNEUX COURT LIMITED
 
Legal Registered Office
C/O OAKFIELD PM LTD
4 HAYLAND INDUSTRIAL PARK
MAUNSELL ROAD
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN38 9NN
Other companies in TN20
 
Filing Information
Company Number 03846526
Company ID Number 03846526
Date formed 1999-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:58:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOLYNEUX COURT 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.

Company Officers of MOLYNEUX COURT LIMITED

Current Directors
Officer Role Date Appointed
OAKFIELD PM LTD
Company Secretary 2015-07-01
ROBERT HOWARD LINDLEY
Director 2005-04-13
HUGO POUND
Director 2016-07-14
PETER RICHARD SMITH
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELUNED MORGAN THOMAS
Director 2000-09-22 2017-04-27
JAMES CHARLES DRINKWATER
Director 2014-03-06 2016-04-08
CONRAD IAIN FROUD
Director 2012-03-08 2016-04-08
KEVIN ROWLAND JONES
Company Secretary 2006-02-17 2015-06-30
RHONA REBECCA DARBYSHIRE
Director 2012-03-08 2014-07-31
BRETT LEIGH ROBINSON
Director 2007-03-28 2013-08-12
VALERIE PALMER
Director 2005-02-19 2012-03-08
ALBERT RICHARD BISHOPP
Director 2000-09-22 2008-02-25
DEREK HARRIS
Director 2001-05-04 2006-06-02
ALEXANDER JOHN ALDRIDGE
Company Secretary 2000-09-22 2006-02-17
TIMOTHY RENE GOURMAND
Director 2000-09-22 2002-04-23
DORIS MARGARET SCAMMELL
Director 2000-09-22 2001-03-08
PAUL READER
Company Secretary 1999-09-30 2000-09-22
SALLIE ELIZABETH BERKELEY
Director 1999-09-30 2000-09-22
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-09-22 1999-09-30
WATERLOW NOMINEES LIMITED
Nominated Director 1999-09-22 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OAKFIELD PM LTD BEAULIEU LODGE OWNERS ASSOCIATION LIMITED Company Secretary 2018-05-10 CURRENT 1994-06-01 Active
OAKFIELD PM LTD ROYAL COURT (APARTMENTS) LIMITED Company Secretary 2017-12-14 CURRENT 1979-06-21 Active
OAKFIELD PM LTD 70 MOUNT EPHRAIM FREEHOLD LIMITED Company Secretary 2017-10-12 CURRENT 2016-09-27 Active
OAKFIELD PM LTD SOVEREIGN RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-07-27 CURRENT 1990-12-13 Active
OAKFIELD PM LTD ALPINE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-05 CURRENT 2004-06-09 Active
OAKFIELD PM LTD ST. JAMES (BEXHILL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-17 CURRENT 2005-04-08 Active
OAKFIELD PM LTD WARRIOR SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-17 CURRENT 2003-06-13 Active
OAKFIELD PM LTD MARTLET HOUSE LIMITED Company Secretary 2017-05-08 CURRENT 1992-02-10 Active
OAKFIELD PM LTD RICHARD BEAU NASH RTM COMPANY LIMITED Company Secretary 2017-01-16 CURRENT 2013-01-10 Active
OAKFIELD PM LTD STRATHMORE COURT LIMITED Company Secretary 2016-10-11 CURRENT 1970-06-17 Active
OAKFIELD PM LTD BELGRAVE COURT (BEXHILL) LIMITED Company Secretary 2016-03-02 CURRENT 1985-05-24 Active
OAKFIELD PM LTD ST JOHNS ROAD RESIDENTS LIMITED Company Secretary 2015-11-30 CURRENT 2007-02-19 Active
OAKFIELD PM LTD CALVERLEY MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-15 CURRENT 2007-04-02 Active
OAKFIELD PM LTD ST AUBYNS (BEXHILL) LIMITED Company Secretary 2015-09-18 CURRENT 2004-12-06 Active
OAKFIELD PM LTD 3 MOUNT SION (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-03 CURRENT 2007-04-17 Active
OAKFIELD PM LTD MALCOLM PETH (ST LEONARDS-ON-SEA) LIMITED Company Secretary 2015-01-02 CURRENT 2004-10-13 Active
OAKFIELD PM LTD 12 DENTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-11 CURRENT 2001-06-18 Active
OAKFIELD PM LTD BALMORAL HOUSE (TW) RTM COMPANY LIMITED Company Secretary 2013-03-19 CURRENT 2013-03-19 Active
PETER RICHARD SMITH VIRTTRADE DEVELOPMENTS LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
PETER RICHARD SMITH INDIALANTIC PROPERTY LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
PETER RICHARD SMITH CURSTAN SYSTEMS LTD Director 2016-03-07 CURRENT 2016-03-07 Active
PETER RICHARD SMITH VIRTTRADE (SG) LTD Director 2014-01-16 CURRENT 2013-05-16 Dissolved 2015-09-01
PETER RICHARD SMITH VIRTTRADE LTD Director 2014-01-16 CURRENT 2012-02-14 Active
PETER RICHARD SMITH CURSTAN LTD Director 2012-03-07 CURRENT 2012-03-07 Dissolved 2017-06-24
PETER RICHARD SMITH ENGLAND FENCING LTD Director 2008-02-18 CURRENT 2008-02-18 Active
PETER RICHARD SMITH REKAR LIMITED Director 1998-05-27 CURRENT 1998-05-27 Dissolved 2014-01-28

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
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2022-10-07CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD SMITH
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-09-08CH04SECRETARY'S DETAILS CHNAGED FOR OAKFIELD PM LTD on 2020-03-01
2020-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-08-29AP01DIRECTOR APPOINTED MR STEPHEN YOUNG
2019-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGO POUND
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-03-14AP01DIRECTOR APPOINTED MR PETER RICHARD SMITH
2018-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELUNED MORGAN THOMAS
2017-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 12
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOWARD LINDLEY / 01/09/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO POUND / 01/09/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELUNED MORGAN THOMAS / 01/09/2016
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14AP01DIRECTOR APPOINTED MR HUGO POUND
2016-07-07AP04Appointment of Oakfield Pm Ltd as company secretary on 2015-07-01
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DRINKWATER
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD FROUD
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/15 FROM C/O C/O Oakfield Pm Ltd 15/17 Vale Road Tunbridge Wells Kent TN1 1BS
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 12
2015-10-28AR0122/09/15 ANNUAL RETURN FULL LIST
2015-07-24TM02Termination of appointment of Kevin Rowland Jones on 2015-06-30
2015-07-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/15 FROM C/O Scribe Property Management Harts Cottage Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 12
2014-09-24AR0122/09/14 ANNUAL RETURN FULL LIST
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RHONA REBECCA DARBYSHIRE
2014-03-26AP01DIRECTOR APPOINTED MR JAMES CHARLES DRINKWATER
2013-09-26AR0122/09/13 FULL LIST
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BRETT ROBINSON
2013-05-09AA31/12/12 TOTAL EXEMPTION FULL
2012-09-25AR0122/09/12 FULL LIST
2012-03-22AA31/12/11 TOTAL EXEMPTION FULL
2012-03-19AP01DIRECTOR APPOINTED MS RHONA REBECCA DARBYSHIRE
2012-03-19AP01DIRECTOR APPOINTED MR CONRAD IAIN FROUD
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE PALMER
2011-10-03AR0122/09/11 FULL LIST
2011-03-03AA31/12/10 TOTAL EXEMPTION FULL
2010-09-28AR0122/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE PALMER / 22/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELUNED MORGAN THOMAS / 22/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOWARD LINDLEY / 22/09/2010
2010-03-29AA31/12/09 TOTAL EXEMPTION FULL
2009-09-25363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-03-24AA31/12/08 TOTAL EXEMPTION FULL
2008-10-13363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-03-14AA31/12/07 TOTAL EXEMPTION FULL
2008-03-01288bAPPOINTMENT TERMINATED DIRECTOR ALBERT BISHOPP
2007-10-01363sRETURN MADE UP TO 22/09/07; CHANGE OF MEMBERS
2007-05-10288aNEW DIRECTOR APPOINTED
2007-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-13363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-10-13288bDIRECTOR RESIGNED
2006-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: GARTH MAGNA STEEL CROSS ERIDGE ROAD CROWBOROUGH EAST SUSSEX TN6 2SS
2006-02-27288bSECRETARY RESIGNED
2006-02-27288aNEW SECRETARY APPOINTED
2005-10-17363sRETURN MADE UP TO 22/09/05; NO CHANGE OF MEMBERS
2005-08-16288aNEW DIRECTOR APPOINTED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-05363sRETURN MADE UP TO 22/09/04; NO CHANGE OF MEMBERS
2004-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-01363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-08363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-05-13288bDIRECTOR RESIGNED
2002-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-22363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-07-19288aNEW DIRECTOR APPOINTED
2001-07-19288bDIRECTOR RESIGNED
2001-07-17225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2001-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-20363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-12-0688(2)RAD 22/09/00--------- £ SI 10@1=10 £ IC 2/12
2000-11-27288aNEW SECRETARY APPOINTED
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-18287REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 56 YORK ROAD TUNBRIDGE WELLS KENT TN1 1JY
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-17CERTNMCOMPANY NAME CHANGED 56 YORK ROAD MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 18/10/00
2000-10-16288bSECRETARY RESIGNED
2000-10-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MOLYNEUX COURT 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 MOLYNEUX COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOLYNEUX COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MOLYNEUX COURT LIMITED

Intangible Assets
Patents
We have not found any records of MOLYNEUX COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOLYNEUX COURT LIMITED
Trademarks
We have not found any records of MOLYNEUX COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOLYNEUX COURT 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 (74990 - Non-trading company) as MOLYNEUX COURT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MOLYNEUX COURT 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 MOLYNEUX COURT 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 MOLYNEUX COURT 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.