THE MOORINGS (MYTON ROAD, LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE MOORINGS (MYTON ROAD, LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03046156 |
| 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 THE MOORINGS (MYTON ROAD, LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE MOORINGS (MYTON ROAD, LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 29 Warwick Row CV1 1DY Coventry West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE MOORINGS (MYTON ROAD, LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE MOORINGS (MYTON ROAD, LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2025 |
| Overdue | No |
What are the latest filings for THE MOORINGS (MYTON ROAD, LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 19, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Loveitts Longlease Ltd as a secretary on Oct 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Exclusive Property Management Limited as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||
Registered office address changed from Six Olton Bridge 245 Warwick Road Solihull West Midlands B92 7AH England to 29 Warwick Row Coventry West Midlands CV1 1DY on Oct 01, 2025 | 1 pages | AD01 | ||
Appointment of Ms Simarjit Grewal as a director on Aug 29, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Christine Ann Dunlop as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Termination of appointment of James Scott Dunlop as a director on Jul 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Mr Jonathan David Abbott as a director on Feb 15, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sukhjit Gill as a director on Oct 10, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Appointment of Mr Sukhjit Gill as a director on Aug 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gary John Lightfoot as a director on Oct 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Appointment of Mr James Scott Dunlop as a director on Feb 10, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Richard Fulton as a director on May 16, 2019 | 1 pages | TM01 | ||
Who are the officers of THE MOORINGS (MYTON ROAD, LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOVEITTS LONGLEASE LTD | Secretary | Warwick Row CV1 1DY Coventry 29 West Midlands England |
| 291711530002 | ||||||||||
| ABBOTT, Jonathan David | Director | Warwick Row CV1 1DY Coventry 29 West Midlands England | England | British | 305632120001 | |||||||||
| DUNLOP, Christine Ann | Director | 245 Warwick Road B92 7AH Solihull Six Olton Bridge West Midlands England | England | British | 147938230001 | |||||||||
| GREWAL, Simarjit | Director | 245 Warwick Road B92 7AH Solihull Six Olton Bridge West Midlands England | England | British | 339683860001 | |||||||||
| MILLER, Nicholas Paul William | Director | Warwick Row CV1 1DY Coventry 29 West Midlands England | England | British | 253844650001 | |||||||||
| CHIDGEY, Gordon | Secretary | 29 Gatehouse The Moorings Myton Road CV31 3QA Leamington Spa Warwickshire England | British | 50972370001 | ||||||||||
| HILL, Jane Elizabeth | Secretary | 11 The Cotswolds 11 Lillington Avenue CV32 5UL Leamington Spa Warks | British | 74026980004 | ||||||||||
| HILL, Jane Elizabeth | Secretary | 11 The Cotswolds 11 Lillington Avenue CV32 5UL Leamington Spa Warks | British | 74026980004 | ||||||||||
| NEWMAN HATTON, Jayne | Secretary | Cherry Pool Farm Kington Lane CV35 8PP Claverdon Warwickshire | British | 80701100002 | ||||||||||
| EXCLUSIVE PROPERTY MANAGEMENT LIMITED | Secretary | 245 Warwick Road B92 7AH Solihull Six Olton Bridge West Midlands England |
| 208526550001 | ||||||||||
| BROTLERIDGE, Nathalie Ann | Director | No 1 Gatehouse The Moorings CV31 3QD Leamington Spa Warwickshire | British | 61126000001 | ||||||||||
| BURNHAM, John | Director | 4 The Locks The Moorings Myton Road CV31 3QA Leamington Spa Warwickshire | British | 50972450002 | ||||||||||
| CHIDGEY, Gordon | Director | 29 Gatehouse The Moorings Myton Road CV31 3QA Leamington Spa Warwickshire England | British | 50972370001 | ||||||||||
| DAVIS, Russell William | Director | 21 Eglamour Way Heathcote CV34 6GE Warwick | British | 67823090003 | ||||||||||
| DUNLOP, James Scott | Director | 245 Warwick Road B92 7AH Solihull Six Olton Bridge West Midlands England | United Kingdom | British | 93924230001 | |||||||||
| FULTON, John Richard | Director | 245 Warwick Road B92 7AH Solihull Six Olton Bridge West Midlands England | England | British | 40002740002 | |||||||||
| FURNESS, James Robert | Director | 15 Newbold Street Leamington Spa Warwickshire Cv324hn | United Kingdom | British | 168332250001 | |||||||||
| GILL, Sukhjit | Director | 245 Warwick Road B92 7AH Solihull Six Olton Bridge West Midlands England | England | British | 298756700001 | |||||||||
| HARTLEY, Timothy Charles | Director | 12 The Locks The Moorings CV31 3QD Leamington Spa Warwickshire | United Kingdom | British | 76255940002 | |||||||||
| HATTON, Stuart | Director | The Coppice Rising Lane Lapworth B94 6HW Solihull West Midlands | British | 43230110001 | ||||||||||
| HEATH, Ashley Howard | Director | 3 Waterside The Moorings Myton Road CV31 3QA Leamington Spa Warwickshire | British | 32127920002 | ||||||||||
| HILL, Jane Elizabeth | Director | 11 The Cotswolds 11 Lillington Avenue CV32 5UL Leamington Spa Warks | British | 74026980004 | ||||||||||
| HILL, Richard Alan Falkland | Director | 11 The Cotswolds 11 Lillington Avenue CV32 5UL Leamington Spa Warwickshire | England | British | 71622650005 | |||||||||
| LIGHTFOOT, Gary John | Director | 245 Warwick Road B92 7AH Solihull Six Olton Bridge West Midlands England | England | British | 254065720001 | |||||||||
| LYONS, Steve | Director | 2 Wharf Lodge The Moorings CV31 3QD Leamington Spa Warwickshire | British | 67823260005 | ||||||||||
| MILLER, Maurice Paul | Director | Windy Arbour CV8 2BB Kenilworth 102 Warwickshire England | United Kingdom | British | 207804660001 | |||||||||
| NEWMAN, David William | Director | Los Cipreses 99 Urb El Rosario Marbella 29600 Malaga Spain | British | 30903030001 | ||||||||||
| ROBINSON, Julie Linda | Director | Hildyard Road Fulham SW6 1SQ London Top Floor Flat, 2 England | England | British | 197909460001 |
What are the latest statements on persons with significant control for THE MOORINGS (MYTON ROAD, LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | 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