MOVEWITHUS CONVEYANCING LIMITED

MOVEWITHUS CONVEYANCING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMOVEWITHUS CONVEYANCING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04249487
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOVEWITHUS CONVEYANCING LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is MOVEWITHUS CONVEYANCING LIMITED located?

    Registered Office Address
    Grant Hall St Ives Business Park
    Parsons Green St Ives
    PE27 4AA St Ives
    Cambs
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOVEWITHUS CONVEYANCING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for MOVEWITHUS CONVEYANCING LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for MOVEWITHUS CONVEYANCING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 30, 2024

    18 pagesAA

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 30, 2023

    18 pagesAA

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Previous accounting period shortened from Mar 31, 2023 to Mar 30, 2023

    1 pagesAA01

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    17 pagesAA

    Confirmation statement made on Jul 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Benjamin Paul Greco on Jan 13, 2020

    2 pagesCH01

    Director's details changed for Mr Robert Matson on May 31, 2019

    2 pagesCH01

    Director's details changed for Mr Benjamin Paul Greco on Jan 10, 2020

    2 pagesCH01

    Full accounts made up to Mar 31, 2019

    16 pagesAA

    Confirmation statement made on Jul 10, 2019 with no updates

    3 pagesCS01

    Registration of charge 042494870003, created on Mar 15, 2019

    67 pagesMR01

    Satisfaction of charge 042494870002 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Appointment of Mr. Robert Matson as a director on Sep 20, 2018

    2 pagesAP01

    Appointment of Mr. Robert Matson as a secretary on Sep 20, 2018

    2 pagesAP03

    Confirmation statement made on Jul 10, 2018 with no updates

    3 pagesCS01

    Who are the officers of MOVEWITHUS CONVEYANCING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATSON, Robert, Mr.
    St Ives Business Park
    Parsons Green St Ives
    PE27 4AA St Ives
    Grant Hall
    Cambs
    Secretary
    St Ives Business Park
    Parsons Green St Ives
    PE27 4AA St Ives
    Grant Hall
    Cambs
    250833380001
    GRECO, Benjamin Paul
    St Ives Business Park
    Parsons Green St Ives
    PE27 4AA St Ives
    Grant Hall
    Cambs
    Director
    St Ives Business Park
    Parsons Green St Ives
    PE27 4AA St Ives
    Grant Hall
    Cambs
    United KingdomBritishManaging Director160663940002
    GROSSMAN, David Jeremy
    St Ives Business Park
    Parsons Green St Ives
    PE27 4AA St Ives
    Grant Hall
    Cambs
    Director
    St Ives Business Park
    Parsons Green St Ives
    PE27 4AA St Ives
    Grant Hall
    Cambs
    United KingdomBritishCeo151985170001
    MATSON, Robert
    St Ives Business Park
    Parsons Green St Ives
    PE27 4AA St Ives
    Grant Hall
    Cambs
    Director
    St Ives Business Park
    Parsons Green St Ives
    PE27 4AA St Ives
    Grant Hall
    Cambs
    United KingdomBritishChartered Accountant249171440002
    BERRY, Nigel Andrew
    Parsons Green
    PE27 4AA St Ives
    Grant Hall
    Cambs
    Secretary
    Parsons Green
    PE27 4AA St Ives
    Grant Hall
    Cambs
    British153638620001
    BRITTAIN, Giles Maurice John
    St Ives Business Park
    Parsons Green St Ives
    PE27 4AA St Ives
    Grant Hall
    Cambs
    Secretary
    St Ives Business Park
    Parsons Green St Ives
    PE27 4AA St Ives
    Grant Hall
    Cambs
    196394810001
    CATON, Michael John
    Stuckton House
    Stuckton
    SP6 2HG Fordingbridge
    Hampshire
    Secretary
    Stuckton House
    Stuckton
    SP6 2HG Fordingbridge
    Hampshire
    British76848900001
    JEFFERY, Richard George
    2 Lucks Lane
    Buckden
    PE19 5TF Huntingdon
    Cambridgeshire
    Secretary
    2 Lucks Lane
    Buckden
    PE19 5TF Huntingdon
    Cambridgeshire
    BritishDirector111270320001
    BERRY, Nigel Andrew
    St Ives Business Park
    Parsons Green St Ives
    PE27 4AA St Ives
    Grant Hall
    Cambs
    Director
    St Ives Business Park
    Parsons Green St Ives
    PE27 4AA St Ives
    Grant Hall
    Cambs
    EnglandBritishFinance Director131629530001
    CADE, Russell George
    Westhorpe
    LE16 9UL Sibbertoft
    23
    Northamptonshire
    Director
    Westhorpe
    LE16 9UL Sibbertoft
    23
    Northamptonshire
    EnglandBritishSales Director57861710007
    CATON, Michael John
    Stuckton House
    Stuckton
    SP6 2HG Fordingbridge
    Hampshire
    Director
    Stuckton House
    Stuckton
    SP6 2HG Fordingbridge
    Hampshire
    United KingdomBritishSolicitor76848900001
    DAVIES, John
    Little Foxes
    Pine Walk
    SO16 7HP Chilworth
    Hampshire
    Director
    Little Foxes
    Pine Walk
    SO16 7HP Chilworth
    Hampshire
    EnglandEnglishChartered Accountant142919040001
    HIGGINS, Nigel Patrick
    Duse Villa
    Thicket Road Houghton
    PE28 2BQ Huntingdon
    Cambs
    Director
    Duse Villa
    Thicket Road Houghton
    PE28 2BQ Huntingdon
    Cambs
    United KingdomBritishSales Director2956060019
    JEFFREY, Richard George
    2 Lucks Lane
    Buckden
    PE19 5TF Huntingdon
    Cambridgeshire
    Director
    2 Lucks Lane
    Buckden
    PE19 5TF Huntingdon
    Cambridgeshire
    United KingdomBritishConveyancing Director58916450001
    KING, Robin David
    Barrow Close
    CB2 8AT Cambridge
    2
    England
    Director
    Barrow Close
    CB2 8AT Cambridge
    2
    England
    United KingdomBritishMarketing Director150229290004
    KING, Sean Julian
    East Dene
    High Street
    PE28 3ND Colne
    Director
    East Dene
    High Street
    PE28 3ND Colne
    EnglandBritishManaging Director67240880001
    WORSLEY, James Stuart Charles Adrian
    Robins End
    Eastham
    WR15 8NW Tenbury Wells
    Worcestershire
    Director
    Robins End
    Eastham
    WR15 8NW Tenbury Wells
    Worcestershire
    EnglandBritishCompany Director10663370001

    Who are the persons with significant control of MOVEWITHUS CONVEYANCING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parsons Green
    PE27 4AA St. Ives
    Grant Hall
    Cambridgeshire
    England
    Jul 10, 2016
    Parsons Green
    PE27 4AA St. Ives
    Grant Hall
    Cambridgeshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03883536
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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