Mosaic Property Renovations Limited

General information

Name:

Mosaic Property Renovations Ltd

Office Address:

32 High Street Greens Norton NN12 8BA Towcester

Number: 06117864

Incorporation date: 2007-02-20

End of financial year: 27 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 32 High Street, Towcester NN12 8BA Mosaic Property Renovations Limited is a Private Limited Company with 06117864 registration number. The firm was started on 2007-02-20. The registered name of the firm was changed in 2007 to Mosaic Property Renovations Limited. This enterprise former business name was Mosaic Property Rennovations. The company's registered with SIC code 68209 - Other letting and operating of own or leased real estate. 2022-02-28 is the last time when the company accounts were filed.

Within this specific company, the full extent of director's tasks have so far been carried out by Shaun B. who was assigned this position seventeen years ago. That company had been guided by Julie B. till February 2013.

Shaun B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Mosaic Property Renovations Limited 2007-03-02
  • Mosaic Property Rennovations Limited 2007-02-20

Financial data based on annual reports

Company staff

Shaun B.

Role: Director

Appointed: 23 February 2007

Latest update: 5 January 2024

People with significant control

Shaun B.
Notified on 24 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 27 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 16 February 2016
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 28 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 28 November 2012
Annual Accounts 27 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Previous accounting period shortened to 2021/02/27 (AA01)
filed on: 23rd, February 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

32 Alderson Road

Post code:

HG2 8AS

City / Town:

Harrogate

HQ address,
2013

Address:

32 Alderson Road

Post code:

HG2 8AS

City / Town:

Harrogate

HQ address,
2014

Address:

32 Alderson Road

Post code:

HG2 8AS

City / Town:

Harrogate

HQ address,
2015

Address:

32 Alderson Road

Post code:

HG2 8AS

City / Town:

Harrogate

Accountant/Auditor,
2014 - 2016

Name:

David Newton & Co Limited

Address:

Lawrence House James Nicolson Link Clifton Moor

Post code:

YO30 4WG

City / Town:

York

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Similar companies nearby

Closest companies