MOORE & YORK LIMITED
Overview
| Company Name | MOORE & YORK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04417431 |
| 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 MOORE & YORK LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is MOORE & YORK LIMITED located?
| Registered Office Address | 61 Granby Street LE1 6FB Leicester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOORE & YORK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZENITH MORTGAGES LIMITED | Apr 16, 2002 | Apr 16, 2002 |
What are the latest accounts for MOORE & YORK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for MOORE & YORK LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for MOORE & YORK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Natasha Moore as a director on Nov 18, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Sarah Forster as a director on Nov 18, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Apr 30, 2025 | 8 pages | AA | ||||||
Previous accounting period shortened from Jun 30, 2025 to Apr 30, 2025 | 1 pages | AA01 | ||||||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||
Confirmation statement made on Jan 05, 2024 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||
Appointment of Mrs Natasha Moore as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Jamieson Charles Moore as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||
Notification of Moore & York Holdings Leicester Limited as a person with significant control on Jul 24, 2023 | 2 pages | PSC02 | ||||||
Cessation of Terral Beesley as a person with significant control on Jul 24, 2023 | 1 pages | PSC07 | ||||||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||||||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Dec 05, 2021 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||
Confirmation statement made on Dec 05, 2020 with updates | 5 pages | CS01 | ||||||
Cancellation of shares. Statement of capital on Dec 04, 2020
| 4 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Dec 04, 2020
| 6 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Cessation of Moore & York Holdings Limited as a person with significant control on Jun 15, 2020 | 1 pages | PSC07 | ||||||
Cessation of Richard Hayes as a person with significant control on Dec 04, 2020 | 1 pages | PSC07 | ||||||
Cessation of Andrew William York as a person with significant control on Jun 15, 2020 | 1 pages | PSC07 | ||||||
Who are the officers of MOORE & YORK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEESLEY, Terral | Director | LE1 6FB Leicester 61 Granby Street United Kingdom | England | British | 174296700002 | |||||
| MOORE, Jamieson Charles | Director | LE1 6FB Leicester 61 Granby Street United Kingdom | England | British | 217490430001 | |||||
| WHYTE, Gail Anne | Secretary | 7 Perran Avenue Whitwick LE67 5PQ Coalville Leicestershire | British | 85661040001 | ||||||
| WOOLLAM, Gary Paul | Secretary | Herrick Way Wigston Harcourt LE18 3LR Wigston 28 Leicestershire | British | 128624860001 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| FORSTER, Sarah | Director | LE1 6FB Leicester 61 Granby Street United Kingdom | England | British | 277820280001 | |||||
| HAYES, Richard | Director | Wyvernhoe Drive Quorn LE12 8AP Loughborough 16 Leicestershire United Kingdom | United Kingdom | British | 2204640005 | |||||
| JACKSON, Kevin Peter | Director | 6 Strachan Close Mountsorrel LE12 7FJ Loughborough Leicestershire | United Kingdom | British | 152156930001 | |||||
| MOORE, Benjamin Richard | Director | 21 Weir Road Kibworth LE8 0LQ Beachamp Leicestershire | United Kingdom | British | 103194700001 | |||||
| MOORE, Jameson Charles | Director | Pump House 14 Rosebery Avenue LE8 0JA Kibworth Leicestershire | England | British | 217490430002 | |||||
| MOORE, Natasha | Director | LE1 6FB Leicester 61 Granby Street United Kingdom | England | British | 311836660001 | |||||
| MOORE, Richard Edwin | Director | Quorn House Langton Hall LE16 7TY West Langton Leicestershire | United Kingdom | British | 5616550002 | |||||
| WINDRAM, Paul | Director | 11 Farley Road LE2 3LD Leicester | United Kingdom | British | 52116020003 | |||||
| WOOLLAM, Janet Mary | Director | 28 Herrick Way Wigston Harcourt LE18 3LR Leicester Leicestershire | British | 90492940001 | ||||||
| YORK, Andrew William | Director | 9 The Mews Queniborough Hall Queniborough LE7 3DZ Leicester Leicestershire | England | British | 91931790001 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of MOORE & YORK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Moore & York Holdings Leicester Limited | Jul 24, 2023 | Granby Street LE1 6FB Leicester 61 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Terral Beesley | Apr 06, 2016 | LE1 6FB Leicester 61 Granby Street United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Hayes | Apr 06, 2016 | LE1 6FB Leicester 61 Granby Street United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew William York | Apr 06, 2016 | LE1 6FB Leicester 61 Granby Street United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Moore & York Holdings Limited | Apr 06, 2016 | Smisby Road LE65 2UG Ashby-De-La-Zouch York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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