8 MOORHOUSE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

8 MOORHOUSE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03899780

Incorporation date

21/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

White House, Wollaton Street, Nottingham NG1 5GFCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1999)
dot icon15/02/2026
Confirmation statement made on 2025-12-15 with updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/02/2023
Registered office address changed from 8 Moorhouse Road London W2 5DJ to White House Wollaton Street Nottingham NG1 5GF on 2023-02-22
dot icon16/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon07/02/2014
Appointment of Mr Roger Granville Hulme as a director
dot icon04/02/2014
Termination of appointment of Claudia Christian as a director
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon09/02/2012
Termination of appointment of Peter Earl as a director
dot icon09/02/2012
Appointment of Rosemary Ann Suthers as a director
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/04/2011
Total exemption full accounts made up to 2009-12-31
dot icon05/02/2011
Compulsory strike-off action has been discontinued
dot icon04/02/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon15/04/2010
Miscellaneous
dot icon13/04/2010
First Gazette notice for compulsory strike-off
dot icon10/04/2010
Compulsory strike-off action has been discontinued
dot icon08/04/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon08/04/2010
Director's details changed for Claudia Christian on 2009-12-15
dot icon08/04/2010
Appointment of Mr Peter Richard Stephen Earl as a director
dot icon23/10/2009
Termination of appointment of Stephen Bendall as a director
dot icon23/10/2009
Termination of appointment of Stephen Bendall as a secretary
dot icon19/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 15/12/08; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 21/12/07; full list of members
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 21/12/06; full list of members
dot icon21/12/2006
Secretary's particulars changed;director's particulars changed
dot icon16/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Registered office changed on 15/05/06 from: sussex house 1 berkeley gardens claygate surrey KT10 0TP
dot icon15/05/2006
New secretary appointed
dot icon15/05/2006
Secretary resigned
dot icon15/05/2006
Director resigned
dot icon19/01/2006
Director resigned
dot icon22/12/2005
Return made up to 21/12/05; full list of members
dot icon22/12/2005
Secretary's particulars changed;director's particulars changed
dot icon26/08/2005
Registered office changed on 26/08/05 from: 40 avondale avenue esher surrey KT10 0DA
dot icon15/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/02/2005
New director appointed
dot icon30/12/2004
Return made up to 21/12/04; full list of members
dot icon23/11/2004
Director resigned
dot icon22/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/10/2004
New director appointed
dot icon08/10/2004
Return made up to 21/12/03; full list of members
dot icon08/10/2004
Return made up to 21/12/02; full list of members
dot icon04/10/2004
Registered office changed on 04/10/04 from: 8 barlby gardens london W10 5LW
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/03/2002
Return made up to 21/12/01; full list of members
dot icon08/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/02/2001
Return made up to 21/12/00; full list of members
dot icon29/06/2000
New director appointed
dot icon16/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon21/01/2000
Ad 12/01/00--------- £ si 1@1=1 £ ic 2/3
dot icon13/01/2000
New secretary appointed;new director appointed
dot icon13/01/2000
Director resigned
dot icon13/01/2000
Secretary resigned
dot icon21/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.05K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Comonte, Crispin Matthew Morton
Director
02/12/2004 - 10/01/2006
12
Christian, Claudia
Director
13/05/2006 - 04/09/2013
4
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
21/12/1999 - 21/12/1999
4893
Hulme, Roger Granville
Director
04/09/2013 - Present
-
Peter Richard Stephen Earl
Director
01/11/2009 - 09/11/2011
99

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8 MOORHOUSE ROAD MANAGEMENT LIMITED

8 MOORHOUSE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 21/12/1999 with the registered office located at White House, Wollaton Street, Nottingham NG1 5GF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8 MOORHOUSE ROAD MANAGEMENT LIMITED?

toggle

8 MOORHOUSE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 21/12/1999 .

Where is 8 MOORHOUSE ROAD MANAGEMENT LIMITED located?

toggle

8 MOORHOUSE ROAD MANAGEMENT LIMITED is registered at White House, Wollaton Street, Nottingham NG1 5GF.

What does 8 MOORHOUSE ROAD MANAGEMENT LIMITED do?

toggle

8 MOORHOUSE ROAD MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 8 MOORHOUSE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 15/02/2026: Confirmation statement made on 2025-12-15 with updates.