ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mowden Park Estate Company Limited

Mowden Park Estate Company Limited is an active company incorporated on 6 February 1967 with the registered office located in Hartlepool, County Durham. Mowden Park Estate Company Limited was registered 59 years ago.
Status
Active
Active since incorporation
Company No
00897533
Private limited company
Age
59 years
Incorporated 6 February 1967
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 December 2025 (1 month ago)
Next confirmation dated 20 December 2026
Due by 3 January 2027 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Hub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
England
Address changed on 11 Apr 2024 (1 year 9 months ago)
Previous address was Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN
Telephone
01429864220
Email
Available in Endole App
Website
Unreported
People
Officers
8
Shareholders
25
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Nov 1954
Director • British • Lives in UK • Born in Jan 1959
Director • British • Lives in UK • Born in May 1982
Director • British • Lives in England • Born in Sep 1978
Director • British • Lives in England • Born in Sep 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cecil M. Yuill Limited
Mrs Julie Margaret Rigali, Emma Jayne Holmes, and 5 more are mutual people.
Active
Northumbrian Land Limited
Mrs Julie Margaret Rigali, Emma Jayne Holmes, and 4 more are mutual people.
Active
The Yw Investment Company Limited
Emma Jayne Holmes, Barbara Jean Painter, and 4 more are mutual people.
Active
John Seymour Land Limited
Mrs Julie Margaret Rigali, David Nigel Williams, and 3 more are mutual people.
Active
South Shore One Limited
Mrs Julie Margaret Rigali, David Nigel Williams, and 3 more are mutual people.
Active
Villiers Street Agricultural Land Limited
Mrs Julie Margaret Rigali, David Nigel Williams, and 2 more are mutual people.
Active
Stone Grange Investments Limited
Mrs Julie Margaret Rigali, Edward Richard Thomas Yuill, and 2 more are mutual people.
Active
Imaginative Living Limited
Mrs Julie Margaret Rigali, David Nigel Williams, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£217K
Decreased by £4K (-2%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£15.49M
Decreased by £300K (-2%)
Total Liabilities
-£10.31M
Decreased by £389K (-4%)
Net Assets
£5.18M
Increased by £89K (+2%)
Debt Ratio (%)
67%
Decreased by 1.2% (-2%)
Latest Activity
Confirmation Submitted
1 Month Ago on 23 Dec 2025
Full Accounts Submitted
2 Months Ago on 21 Nov 2025
Confirmation Submitted
1 Year Ago on 2 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 25 Nov 2024
Registered Address Changed
1 Year 9 Months Ago on 11 Apr 2024
Confirmation Submitted
2 Years 1 Month Ago on 20 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 5 Dec 2023
Confirmation Submitted
3 Years Ago on 22 Dec 2022
Full Accounts Submitted
3 Years Ago on 24 Nov 2022
Charge Satisfied
3 Years Ago on 24 May 2022
Get Credit Report
Discover Mowden Park Estate Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 December 2025 with no updates
Submitted on 23 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 21 Nov 2025
Confirmation statement made on 20 December 2024 with updates
Submitted on 2 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Nov 2024
Registered office address changed from Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN to Hub 1 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 11 April 2024
Submitted on 11 Apr 2024
Confirmation statement made on 20 December 2023 with no updates
Submitted on 20 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 5 Dec 2023
Confirmation statement made on 20 December 2022 with no updates
Submitted on 22 Dec 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 24 Nov 2022
Satisfaction of charge 56 in full
Submitted on 24 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year