Muller Developments (hassall) Limited

General information

Name:

Muller Developments (hassall) Ltd

Office Address:

Riverside House Irwell Street M3 5EN Manchester

Number: 04640580

Incorporation date: 2003-01-17

Dissolution date: 2023-08-20

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Muller Developments (hassall) came into being in 2003 as a company enlisted under no 04640580, located at M3 5EN Manchester at Riverside House. Its last known status was dissolved. Muller Developments (hassall) had been on the market for twenty years. It has a history in business name changing. Previously this firm had two different company names. Up to 2011 this firm was run as Muller Palatine (rhuddlan) and before that the company name was Egerton Lodge Property Management.

The data at our disposal related to the following enterprise's executives shows us that the last two directors were: Colin M. and Rachael M. who assumed their respective positions on Wed, 7th Sep 2011.

Rachael M. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Muller Developments (hassall) Limited 2011-09-09
  • Muller Palatine (rhuddlan) Limited 2008-05-01
  • Egerton Lodge Property Management Limited 2003-01-17

Financial data based on annual reports

Company staff

Colin M.

Role: Director

Appointed: 07 September 2011

Latest update: 18 August 2023

Rachael M.

Role: Director

Appointed: 07 September 2011

Latest update: 18 August 2023

Phillip J.

Role: Secretary

Appointed: 07 September 2011

Latest update: 18 August 2023

People with significant control

Rachael M.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 31 January 2018
Confirmation statement last made up date 17 January 2017
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 September 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Change of registered address from Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on Fri, 27th Dec 2019 to Riverside House Irwell Street Manchester M3 5EN (AD01)
filed on: 27th, December 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
20
Company Age

Closest Companies - by postcode