MOORHEN COURT RESIDENTS LIMITED
Overview
Company Name | MOORHEN COURT RESIDENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02788715 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MOORHEN COURT RESIDENTS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MOORHEN COURT RESIDENTS LIMITED located?
Registered Office Address | C/O Neil Douglas Block Management Limtied Portland House, Westfield Road Pitstone LU7 9GU Leighton Buzzard England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MOORHEN COURT RESIDENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MOORHEN COURT RESIDENTS LIMITED?
Last Confirmation Statement Made Up To | Feb 08, 2026 |
---|---|
Next Confirmation Statement Due | Feb 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 08, 2025 |
Overdue | No |
What are the latest filings for MOORHEN COURT RESIDENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 08, 2025 with updates | 6 pages | CS01 | ||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 08, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Secretary's details changed for Neil Douglas Block Management Limited on Oct 17, 2022 | 1 pages | CH04 | ||
Registered office address changed from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP United Kingdom to C/O Neil Douglas Block Management Limtied Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on Oct 17, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Feb 08, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Appointment of Mr John Ashley Stevens as a director on Jul 26, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2020 | 2 pages | AA | ||
Appointment of Neil Douglas Block Management Limited as a secretary on Apr 23, 2021 | 2 pages | AP04 | ||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Oliver as a director on Oct 14, 2020 | 1 pages | TM01 | ||
Termination of appointment of Steven Arthur Wragg as a director on Sep 15, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 08, 2020 with updates | 6 pages | CS01 | ||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Registered office address changed from C/O Neil Douglas Block Management the Dutch Barn Rowsham Aylesbury Buckinghamshire HP22 4QP to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP on Feb 14, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Feb 10, 2018 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Feb 10, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mr Andrew Oliver as a director on Oct 26, 2016 | 2 pages | AP01 | ||
Who are the officers of MOORHEN COURT RESIDENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEIL DOUGLAS BLOCK MANAGEMENT LIMITED | Secretary | Westfield Road Pitstone LU7 9GU Leighton Buzzard Portland House England |
| 249150200001 | ||||||||||
PULLEN, Michael Hugh | Director | 28 Elmdale Gardens HP27 0DL Princes Risborough Buckinghamshire | United Kingdom | British | Distribution Manager | 38618590001 | ||||||||
STEVENS, John Ashley | Director | Portland House, Westfield Road Pitstone LU7 9GU Leighton Buzzard C/O Neil Douglas Block Management Limtied England | England | British | Retired | 285661350001 | ||||||||
COLLIER, John | Secretary | Brook Farm Broughton HP22 5AW Aylesbury Buckinghamshire | British | Retired | 86271290001 | |||||||||
DUDLEY, Katrina | Secretary | 10 Moorhen Court Redwing Watermead HP19 3WL Aylesbury Buckinghamshire | British | 54146920001 | ||||||||||
SEVERN, Graham Peter | Secretary | 7 Pipit Walk HP19 0GG Aylesbury | British | Business Consultant | 104494370001 | |||||||||
SULLIVAN, Henry Edward | Secretary | Gable End 6 The Yannons TQ14 9UE Teignmouth Devon | British | 12291790001 | ||||||||||
TOMBLING, Stephanie | Secretary | 14 Moorhen Court HP19 0WL Aylesbury Buckinghamshire | French | Accountant | 86271200002 | |||||||||
BROADLANDS ESTATE MANAGEMENT LLP | Secretary | Swinfens Yard High Street Stony Stratford MK11 1SY Milton Keynes 11-15 London House United Kingdom |
| 148121840001 | ||||||||||
CLARKE, Lynette | Director | The Annexe Grenville Lodge The Fairmile RG9 2JR Henley On Thames Oxon | British | Sales Manager | 23651090002 | |||||||||
CLARKE, Robert Macdonald | Director | South Cross House Musbury EX13 8SS Axminster Devon | England | British | Property Developer | 33175400001 | ||||||||
COLLIER, John | Director | Brook Farm Broughton HP22 5AW Aylesbury Buckinghamshire | United Kingdom | British | Retired | 86271290001 | ||||||||
DUDLEY, Katrina | Director | 10 Moorhen Court Redwing Watermead HP19 3WL Aylesbury Buckinghamshire | British | Company Director | 54146920001 | |||||||||
GLYNN, Brenda | Director | 24 Moorhen Court HP19 0WL Aylesbury Buckinghamshire | British | Manager | 86271140001 | |||||||||
HUME, Thomas Michael | Director | 12 Moorhen Court Redwing Watermead HP19 3WL Aylesbury Buckinghamshire | British | Systems Eng | 51096620001 | |||||||||
JONES, Clare | Director | 1 Moorhen Court Redwing HP19 0WL Aylesbury Buckinghamshire | British | Account Exec | 96117290002 | |||||||||
OLIVER, Andrew | Director | Manor Farm Courtyard Manor Road HP22 4QP Rowsham The Dutch Barn Buckinghamshire United Kingdom | England | British | Software Developer | 221338080001 | ||||||||
SEVERN, Susan Jane | Director | 7 Pipit Walk Watermead HP19 0GG Aylesbury Buckinghamshire | British | Executive Asst | 102665390001 | |||||||||
TURNER, Joanna Jane | Director | Hamptons Road TN11 9RG Hadlow Brook Cottage Kent | United Kingdom | British | Marketing | 86648480003 | ||||||||
WRAGG, Steven Arthur | Director | 101 Sheerstock Haddenham HP17 8EY Aylesbury Buckinghamshire | United Kingdom | British | Retired | 88743820001 | ||||||||
WRIGHT, Nichola Susan | Director | 18 Moorhen Court Redwing Watermead HP19 3WL Aylesbury Buckinghamshire | British | P/A | 51889630001 |
What are the latest statements on persons with significant control for MOORHEN COURT RESIDENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 10, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0