MOUNT HOUSING ASSOCIATION LIMITED - WALSALL


Company Profile Company Filings

Overview

MOUNT HOUSING ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WALSALL ENGLAND and has the status: Active.
MOUNT HOUSING ASSOCIATION LIMITED was incorporated 32 years ago on 20/01/1992 and has the registered number: 02679119. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

MOUNT HOUSING ASSOCIATION LIMITED - WALSALL

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ST MARY'S THE MOUNT PRESBYTETRY
WALSALL
WS1 3NF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/06/2023 25/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
FATHER JOBIN KOLLAPPALLIL Oct 1984 Indian Director 2019-10-29 CURRENT
MR JACK HASLAM Apr 1948 British Director 2017-04-01 CURRENT
MS ALEKSANDRA TOMERA-PHYPERS Sep 1982 Polish Director 2017-04-01 CURRENT
MR SYLVESTER MUTSIGWA Feb 1973 British Director 2019-03-19 CURRENT
MRS BERNADETTE MCGILL Feb 1958 British Director 2017-04-01 CURRENT
DOREEN SEHDEVA Dec 1961 British Director 2008-04-15 CURRENT
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1992-01-20 UNTIL 1992-03-13 RESIGNED
COMBINED NOMINEES LIMITED Corporate Nominee Director 1992-01-20 UNTIL 1992-03-13 RESIGNED
STEPHEN FRANCIS MCGILL Secretary 2009-11-08 UNTIL 2011-02-15 RESIGNED
REGINALD JOHN POXTON Mar 1926 Secretary 1993-07-13 UNTIL 2009-11-07 RESIGNED
STEPHEN FRANCIS MCGILL Nov 1955 British Secretary 1992-03-13 UNTIL 1997-06-24 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1992-01-20 UNTIL 1992-03-13 RESIGNED
PATRICK VINCENT MOORE British Secretary 2014-11-03 UNTIL 2020-02-18 RESIGNED
MR ROBERT EDWIN MICHAEL POWELL Jul 1937 British Secretary 1997-06-24 UNTIL 2003-05-17 RESIGNED
NOEL DENNIS TOMKINS Secretary 2011-02-16 UNTIL 2014-10-31 RESIGNED
MR ROBERT EDWIN MICHAEL POWELL Jul 1937 British Director 1997-04-08 UNTIL 2003-11-18 RESIGNED
JOHANNA MOLONEY Sep 1943 British Director 1993-10-20 UNTIL 2000-04-04 RESIGNED
PATRICK VINCENT MOORE Mar 1944 British Director 1992-03-13 UNTIL 2021-07-23 RESIGNED
FATHER SALVATORE MUSELLA Feb 1970 Italian Director 2013-01-15 UNTIL 2019-10-24 RESIGNED
ZOFIA WANDA NEEVES May 1943 British Director 2003-10-21 UNTIL 2008-02-12 RESIGNED
MISS CATHERINE MARY PHILLIPS Oct 1925 British Director 1992-03-13 UNTIL 1996-01-11 RESIGNED
MARY FRANCES POXTON Jul 1927 British Director 1992-03-13 UNTIL 2004-11-16 RESIGNED
JOHN VIANNEY LYONS Dec 1925 British Director 1992-03-13 UNTIL 2007-08-05 RESIGNED
REGINALD JOHN POXTON Mar 1926 Director 1992-03-13 UNTIL 2009-11-07 RESIGNED
NORAH PATRICIA SHERLOCK Apr 1919 British Director 1992-03-13 UNTIL 1993-04-20 RESIGNED
PETER JOSEPH TAYLOR Mar 1927 British Director 1992-03-13 UNTIL 2012-12-02 RESIGNED
NOEL DENNIS TOMKINS Aug 1951 British Director 2010-02-23 UNTIL 2014-10-31 RESIGNED
STEPHEN FRANCIS MCGILL Nov 1955 British Director 1992-03-13 UNTIL 2011-02-15 RESIGNED
MICHAEL JAMES HORAN Jan 1941 British Director 2013-01-15 UNTIL 2016-01-19 RESIGNED
FATHER JUSTIN KARAKADU JOSEPH Apr 1985 Indian Director 2017-04-01 UNTIL 2019-10-24 RESIGNED
DERMOT HOULAHAN Apr 1956 Irish Director 1997-04-08 UNTIL 1998-11-30 RESIGNED
PATRICIA HORTON Apr 1937 British Director 1992-03-13 UNTIL 2020-02-14 RESIGNED
MRS SIOBHAN HILLS Jul 1957 British Director 2004-01-13 UNTIL 2018-05-22 RESIGNED
NIGEL GEORGE HAYCOCK Jul 1953 British Director 1997-04-08 UNTIL 2004-11-16 RESIGNED
MR PAUL ANDREW DONNELLAN Dec 1952 British Director 2016-05-17 UNTIL 2018-02-13 RESIGNED
CAROL CALLAGHAN Feb 1944 British Director 2005-02-15 UNTIL 2019-10-24 RESIGNED
WILFRED BUFFERY Feb 1935 British Director 1992-03-13 UNTIL 1998-11-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOLLAENDER RAINER LIMITED WALSALL Active MICRO ENTITY 99999 - Dormant Company
ST. WINEFRIDE'S SCHOOL SHREWSBURY TRUST SHREWSBURY Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
WHITEHOUSE COX & CO. LIMITED NOTTINGHAM ... TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
HILLS CONTRACTORS LIMITED BROMSGROVE Dissolved... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
HILLS PLANT HIRE LIMITED WALSALL Active MICRO ENTITY 77320 - Renting and leasing of construction and civil engineering machinery and equipment
EMO INTERNATIONAL PROPERTY SALES LIMITED OLDBURY Active DORMANT 68310 - Real estate agencies
PRUDENT HEALTH SERVICES LIMITED WALSALL ENGLAND Active MICRO ENTITY 86900 - Other human health activities
HILLS UTILITIES LTD BROMSGROVE Dissolved... DORMANT 41201 - Construction of commercial buildings
ESSENCE HEALTH SOLUTIONS LIMITED WOLVERHAMPTON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
PRUDENT HEALTHCARE SERVICES LTD WALSALL UNITED KINGDOM Active DORMANT 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
PIER HOUSE MANAGEMENT COMPANY LIMITED MARLOW ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
EDWARDS MOORE LLP OLDBURY Dissolved... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Mount Housing Association Limited 2023-12-27 31-03-2023 £220,110 Cash
Mount Housing Association Limited 2023-04-06 31-03-2022 £224,656 Cash