Molloy Developers Limited

General information

Name:

Molloy Developers Ltd

Office Address:

Celixir House Stratford Business And Technology Park CV37 7GZ Stratford-upon-avon

Number: 02293672

Incorporation date: 1988-09-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Websites

www.molloyconstruction.com
www.molloydevelopers.co.uk

Description

Data updated on:

This company is located in Stratford-upon-avon registered with number: 02293672. The firm was registered in 1988. The headquarters of this company is located at Celixir House Stratford Business And Technology Park. The area code for this location is CV37 7GZ. The enterprise's SIC and NACE codes are 41100 meaning Development of building projects. 2023-03-31 is the last time account status updates were reported.

At the moment, the company is controlled by 1 director: Margaret M., who was assigned to lead the company six years ago. John M. had been performing the duties for the company up to the moment of the resignation six years ago. Moreover, the director's efforts are regularly backed by a secretary - Edmund M., who was selected by the company on 2020-08-10.

Financial data based on annual reports

Company staff

Edmund M.

Role: Secretary

Appointed: 10 August 2020

Latest update: 26 February 2024

Margaret M.

Role: Director

Appointed: 15 April 2018

Latest update: 26 February 2024

People with significant control

John M.
Notified on 7 September 2016
Ceased on 15 April 2018
Nature of control:
substantial control or influence
Margaret M.
Notified on 15 April 2018
Ceased on 15 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 June 2014
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Camp Hill House Beausale

Post code:

CV35 7NZ

City / Town:

Warwick

HQ address,
2014

Address:

Camp Hill House Beausale

Post code:

CV35 7NZ

City / Town:

Warwick

HQ address,
2015

Address:

Camp Hill House Beausale

Post code:

CV35 7NZ

City / Town:

Warwick

HQ address,
2016

Address:

Camp Hill House Beausale

Post code:

CV35 7NZ

City / Town:

Warwick

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
35
Company Age

Closest Companies - by postcode