5 HALF MOON ST. MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

5 HALF MOON ST. MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02036081

Incorporation date

10/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Alfred Property Management, Orion House, 15 Bessemer Road, Welwyn Garden City AL7 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon06/03/2026
Registered office address changed from C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England to 15 Orion House Bessemer Road Welwyn Garden City AL7 1HU on 2026-03-06
dot icon06/03/2026
Registered office address changed from 15 Orion House Bessemer Road Welwyn Garden City AL7 1HU England to C/O Alfred Property Management Orion House, 15 Bessemer Road Welwyn Garden City AL7 1HU on 2026-03-06
dot icon16/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon23/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon18/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon25/04/2024
Appointment of Mr Anderson Bakewell as a director on 2024-04-25
dot icon12/04/2024
Appointment of Mr Fintan Crowley as a director on 2024-04-12
dot icon07/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/11/2023
Registered office address changed from C/O Alfred Property Managment Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England to C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW on 2023-11-17
dot icon15/11/2023
Registered office address changed from 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England to C/O Alfred Property Managment Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW on 2023-11-15
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Termination of appointment of Pastor Real Estate as a secretary on 2022-05-01
dot icon04/07/2022
Appointment of Alfred Property Management as a secretary on 2022-05-01
dot icon01/07/2022
Registered office address changed from C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England to 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW on 2022-07-01
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon14/08/2020
Appointment of Pastor Real Estate as a secretary on 2020-08-14
dot icon28/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon22/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon29/01/2019
Registered office address changed from C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG England to C/O Pastor Real Estate 48 Curzon Street London W1J 7UL on 2019-01-29
dot icon10/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon12/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-04-15 no member list
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/07/2015
Registered office address changed from 5 Half Moon Street London W1J 7AZ England to C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG on 2015-07-23
dot icon16/07/2015
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 5 Half Moon Street London W1J 7AZ on 2015-07-16
dot icon16/07/2015
Termination of appointment of Urang Property Management Ltd as a secretary on 2015-06-30
dot icon24/04/2015
Annual return made up to 2015-04-15 no member list
dot icon22/04/2015
Annual return made up to 2015-04-14 no member list
dot icon21/05/2014
Annual return made up to 2014-04-23 no member list
dot icon22/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/10/2013
Annual return made up to 2013-10-10 no member list
dot icon18/10/2013
Appointment of Urang Property Management Ltd as a secretary
dot icon18/10/2013
Director's details changed for Mr Michael John Lawrence on 2013-10-09
dot icon18/10/2013
Termination of appointment of Trinity Nominees (1) Limited as a secretary
dot icon18/10/2013
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England on 2013-10-18
dot icon09/10/2013
Annual return made up to 2013-10-05 no member list
dot icon09/10/2013
Registered office address changed from , Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN on 2013-10-09
dot icon09/10/2013
Secretary's details changed for Trinity Nominees (1) Limited on 2013-03-31
dot icon01/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-05 no member list
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/02/2012
Rectified TM02 was removed from the register on 05/04/2012 as it was invalid
dot icon07/02/2012
Appointment of Trinity Nominees (1) Limited as a secretary
dot icon07/02/2012
Registered office address changed from , 16Th Floor Tower Building 11 York Road, Waterloo, London, SE1 7NX on 2012-02-07
dot icon18/10/2011
Annual return made up to 2011-10-05 no member list
dot icon25/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/10/2010
Annual return made up to 2010-10-05 no member list
dot icon09/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/10/2009
Annual return made up to 2009-10-05 no member list
dot icon07/01/2009
Registered office changed on 07/01/2009 from, marlborough house regents park road, london, N3 2UU, united kingdom
dot icon07/01/2009
Appointment terminated secretary moretons corporate services LIMITED
dot icon02/01/2009
Annual return made up to 05/10/08
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/10/2008
Registered office changed on 16/10/2008 from, c/o moretons, 72 rochester row, london, SW1P 1JU
dot icon15/01/2008
Amended accounts made up to 2006-12-31
dot icon31/10/2007
Annual return made up to 05/10/07
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/10/2006
Annual return made up to 05/10/06
dot icon11/08/2006
Registered office changed on 11/08/06 from: gordon house, ham common, richmond, surrey TW10 7JB
dot icon20/06/2006
New secretary appointed
dot icon20/06/2006
Secretary resigned
dot icon30/03/2006
Total exemption full accounts made up to 2004-12-31
dot icon12/12/2005
Annual return made up to 05/10/05
dot icon16/09/2005
Director resigned
dot icon01/09/2005
Annual return made up to 05/10/04
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/10/2003
Annual return made up to 05/10/03
dot icon06/12/2002
Amended accounts made up to 2001-12-31
dot icon04/12/2002
Annual return made up to 05/10/02
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/01/2002
New director appointed
dot icon17/01/2002
Director resigned
dot icon12/10/2001
Annual return made up to 05/10/01
dot icon10/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/10/2000
Annual return made up to 05/10/00
dot icon18/05/2000
Full accounts made up to 1999-12-31
dot icon15/10/1999
Annual return made up to 05/10/99
dot icon22/09/1999
Full accounts made up to 1998-12-31
dot icon06/11/1998
Director resigned
dot icon06/11/1998
New director appointed
dot icon12/10/1998
Annual return made up to 05/10/98
dot icon18/09/1998
Full accounts made up to 1997-12-31
dot icon09/10/1997
Annual return made up to 05/10/97
dot icon12/09/1997
Full accounts made up to 1996-12-31
dot icon04/10/1996
Full accounts made up to 1995-12-31
dot icon04/10/1996
Annual return made up to 05/10/96
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon26/10/1995
Annual return made up to 05/10/95
dot icon16/01/1995
Secretary resigned;new secretary appointed
dot icon11/12/1994
Annual return made up to 05/10/94
dot icon28/11/1994
Secretary resigned;new secretary appointed
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon28/09/1993
Annual return made up to 05/10/93
dot icon24/03/1993
Secretary resigned;new secretary appointed
dot icon24/02/1993
Director resigned;new director appointed
dot icon24/02/1993
Annual return made up to 05/10/92
dot icon08/02/1993
Secretary resigned;new secretary appointed
dot icon04/02/1993
Full accounts made up to 1991-12-31
dot icon25/03/1992
Secretary resigned;new secretary appointed
dot icon25/03/1992
Full accounts made up to 1990-12-31
dot icon25/03/1992
Annual return made up to 05/10/91
dot icon16/02/1991
Full accounts made up to 1989-12-31
dot icon16/02/1991
Annual return made up to 05/10/90
dot icon09/04/1990
Annual return made up to 05/10/87
dot icon09/04/1990
Annual return made up to 05/10/88
dot icon06/04/1990
Full accounts made up to 1987-12-31
dot icon06/04/1990
Full accounts made up to 1988-12-31
dot icon20/03/1990
Director resigned;new director appointed
dot icon20/03/1990
New director appointed
dot icon20/03/1990
Registered office changed on 20/03/90 from: 4 half moon street, london W1Y 7RA
dot icon12/11/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/09/1986
Accounting reference date notified as 31/12
dot icon10/07/1986
Certificate of Incorporation
dot icon10/07/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALFRED PROPERTY MANAGEMENT
Corporate Secretary
01/05/2022 - Present
17
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
26/01/2012 - 09/10/2013
43
URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
09/10/2013 - 30/06/2015
70
PASTOR REAL ESTATE
Corporate Secretary
14/08/2020 - 01/05/2022
19
Bakewell, Anderson
Director
25/04/2024 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5 HALF MOON ST. MANAGEMENT LIMITED

5 HALF MOON ST. MANAGEMENT LIMITED is an(a) Active company incorporated on 10/07/1986 with the registered office located at C/O Alfred Property Management, Orion House, 15 Bessemer Road, Welwyn Garden City AL7 1HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 5 HALF MOON ST. MANAGEMENT LIMITED?

toggle

5 HALF MOON ST. MANAGEMENT LIMITED is currently Active. It was registered on 10/07/1986 .

Where is 5 HALF MOON ST. MANAGEMENT LIMITED located?

toggle

5 HALF MOON ST. MANAGEMENT LIMITED is registered at C/O Alfred Property Management, Orion House, 15 Bessemer Road, Welwyn Garden City AL7 1HU.

What does 5 HALF MOON ST. MANAGEMENT LIMITED do?

toggle

5 HALF MOON ST. MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 HALF MOON ST. MANAGEMENT LIMITED?

toggle

The latest filing was on 06/03/2026: Registered office address changed from C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England to 15 Orion House Bessemer Road Welwyn Garden City AL7 1HU on 2026-03-06.