MOORSIDE COURT MANAGEMENT LIMITED
Overview
Company Name | MOORSIDE COURT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04307475 |
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 MOORSIDE COURT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MOORSIDE COURT MANAGEMENT LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MOORSIDE COURT MANAGEMENT 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 MOORSIDE COURT MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Nov 16, 2025 |
---|---|
Next Confirmation Statement Due | Nov 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 16, 2024 |
Overdue | No |
What are the latest filings for MOORSIDE COURT MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Ms Patricia Bridge on Apr 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Michael William Fox on Apr 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Michael William Fox on Mar 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Patricia Bridge on Mar 27, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 26, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 16, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Patricia Bridge on Nov 06, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Secretary's details changed for Hml Hml Company Secretary Services on Nov 23, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Nov 16, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 16, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 16, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 19, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 19, 2018 with updates | 6 pages | CS01 | ||
Termination of appointment of Elizabeth Jane Storey as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Oct 19, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Who are the officers of MOORSIDE COURT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 187694860003 | ||||||||||
BRIDGE, Patricia | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | Managing Director | 116690650004 | ||||||||
FOX, Michael William | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | Accountant | 151136740004 | ||||||||
BRIDGE, Patricia | Secretary | Little Fairway 114 Chatsworth Road, Manchester M28 2NT Manchester | British | Managing Director | 116690650001 | |||||||||
COOKE, Jane | Secretary | 8 Pearson Close OL16 3UL Rochdale Lancashire | British | Admin Assistant | 96967020001 | |||||||||
DUTTON, Frances Ann | Secretary | 1 Dumers Close Riverbank Park M26 2PP Radcliffe Greater Manchester | British | Conveyancing Administrator | 89514510001 | |||||||||
GUTHRIE, Charles Alec | Secretary | Church Hill WA16 6DH Knutsford 1 Cheshire | British | 148613770001 | ||||||||||
HART, John Derek | Secretary | 32 Highfield Drive Standish WN6 0EJ Wigan Greater Manchester | British | Builder | 98005370001 | |||||||||
KHAN, Zonera Sameia | Secretary | 8 Edilom Road Crumpsall M8 4HZ Manchester Lancashire | British | Solicitor | 117490520001 | |||||||||
RUDAKOWSKI, Emma | Secretary | Bury New Road Prestwich M25 9JY Manchester 35 Greater Manchester United Kingdom | British | Solicitor | 134539390001 | |||||||||
TAYLOR, Alan Fred | Secretary | 23 Highfield Drive Standish WN6 0EJ Wigan Lancashire | British | Builder | 47087180001 | |||||||||
BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||||||
THE GUTHRIE PARTNERSHIP LIMITED | Secretary | Church Hill Knutsford WA16 6DH Cheshire 1 United Kingdom |
| 167239800001 | ||||||||||
ALBINSON, Stephanie Jane | Director | 4-6 Princess Street WA16 6DD Knutsford C/O Hml Guthrie Cheshire United Kingdom | British | Residential Social Worker | 108344040001 | |||||||||
CARYLL, Leila | Director | 41 Moorside Road Swinton M27 0HH Manchester Lancashire | British | Retired | 91628240001 | |||||||||
CONNELL, Diane | Director | 4-6 Princess Street WA16 6DD Knutsford C/O Hml Guthrie Cheshire United Kingdom | British | Hr Advisor | 87472720001 | |||||||||
HARJI, Jagruti | Director | 18 St Georges Way Kingsmead CW9 8XG Northwich | British | Optometrist | 91628360002 | |||||||||
HART, John Derek | Director | 32 Highfield Drive Standish WN6 0EJ Wigan Greater Manchester | England | British | Builder | 98005370001 | ||||||||
LIDDLE, Clare Elizabeth | Director | 49 Moorside Road Swinton M27 0HH Manchester | British | Podiatrist | 87472860002 | |||||||||
LIDDLE, Silvia | Director | 4-6 Princess Street WA16 6DD Knutsford C/O Hml Guthrie Cheshire United Kingdom | England | British | None | 150090550001 | ||||||||
MORRIS, Joseph Raymond | Director | 51 Moorside Road Swinton M27 0HH Manchester Lancashire | British | Joiner | 91627620001 | |||||||||
STOREY, Elizabeth Jane | Director | CR0 1JB Croydon 94 Park Lane Surrey | British | Pr Officer | 112551110003 |
What are the latest statements on persons with significant control for MOORSIDE COURT MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 19, 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