MOORSIDE BUSINESS PARK MANAGEMENT LIMITED

MOORSIDE BUSINESS PARK MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMOORSIDE BUSINESS PARK MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04531244
    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 MOORSIDE BUSINESS PARK MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is MOORSIDE BUSINESS PARK MANAGEMENT LIMITED located?

    Registered Office Address
    Wyches Farm
    SO32 2UQ Upper Swanmore
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MOORSIDE BUSINESS PARK MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARBRAN LIMITEDSep 10, 2002Sep 10, 2002

    What are the latest accounts for MOORSIDE BUSINESS PARK MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MOORSIDE BUSINESS PARK MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToSep 10, 2026
    Next Confirmation Statement DueSep 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2025
    OverdueNo

    What are the latest filings for MOORSIDE BUSINESS PARK MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 10, 2025 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Sep 10, 2024 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Sep 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Sep 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Sep 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Sep 10, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Fergus Shaun Mcclure as a secretary on Mar 15, 2017

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Sep 10, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Registered office address changed from 31 Goldney Road Camberley Surrey GU15 1DW to Wyches Farm Upper Swanmore Hampshire SO32 2UQ on Sep 27, 2017

    1 pagesAD01

    Confirmation statement made on Sep 10, 2017 with updates

    3 pagesCS01

    Appointment of Mr Anthony William Rawes Burton as a secretary on Mar 14, 2017

    2 pagesAP03

    Appointment of Mr Anthony William Rawes Burton as a director on Mar 14, 2017

    2 pagesAP01

    Who are the officers of MOORSIDE BUSINESS PARK MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Anthony William Rawes
    Green Lane
    Swanmore
    SO32 2UQ Southampton
    Wyches Farm
    England
    Secretary
    Green Lane
    Swanmore
    SO32 2UQ Southampton
    Wyches Farm
    England
    226846120001
    BURTON, Anthony William Rawes
    Green Lane
    Swanmore
    SO32 2UQ Southampton
    Wyches Farm
    England
    Director
    Green Lane
    Swanmore
    SO32 2UQ Southampton
    Wyches Farm
    England
    EnglandBritish75468170003
    CLIFFORD JONES, Christopher David
    31 Sheen Common Drive
    TW10 5BW Richmond
    Surrey
    Secretary
    31 Sheen Common Drive
    TW10 5BW Richmond
    Surrey
    British78605480001
    MCCLURE, Fergus Shaun
    31 Goldney Road
    GU15 1DW Camberley
    Surrey
    Secretary
    31 Goldney Road
    GU15 1DW Camberley
    Surrey
    British102043860001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BONNEY, Michael George
    2 The Street
    Cherhill
    SN11 8XP Calne
    Wiltshire
    Director
    2 The Street
    Cherhill
    SN11 8XP Calne
    Wiltshire
    EnglandBritish12424880001
    CLIFFORD JONES, Christopher David
    31 Sheen Common Drive
    TW10 5BW Richmond
    Surrey
    Director
    31 Sheen Common Drive
    TW10 5BW Richmond
    Surrey
    United KingdomBritish78605480001
    MCCLURE, Fergus Shaun
    31 Goldney Road
    GU15 1DW Camberley
    Surrey
    Director
    31 Goldney Road
    GU15 1DW Camberley
    Surrey
    EnglandBritish102043860001
    MORTON, Timothy Whysall
    5 Albion Place
    SO23 8AX Winchester
    Hampshire
    Director
    5 Albion Place
    SO23 8AX Winchester
    Hampshire
    EnglandBritish98683070001
    FILEX NOMINEES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Director
    179 Great Portland Street
    W1W 5LS London
    67847560001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    What are the latest statements on persons with significant control for MOORSIDE BUSINESS PARK MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 10, 2016The 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