About

Registered Number: 05428801
Date of Incorporation: 19/04/2005 (19 years ago)
Company Status: Active
Registered Address: Fanshawe Brook Barn Fanshawe Lane, Henbury, Macclesfield, SK11 9PP,

 

47 Moore Park Road Management Company Ltd was registered on 19 April 2005 and has its registered office in Macclesfield, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of this company are listed as Hoyle, James Richard, Bowen, Bridget Mary, Hoyle, James Richard, Spencer, Henry James, Tedder, Annette in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Bridget Mary 28 November 2009 - 1
HOYLE, James Richard 22 July 2005 - 1
SPENCER, Henry James 22 July 2005 01 February 2007 1
TEDDER, Annette 23 June 2005 01 September 2005 1
Secretary Name Appointed Resigned Total Appointments
HOYLE, James Richard 16 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 11 July 2020
AA - Annual Accounts 11 July 2020
AA - Annual Accounts 07 July 2019
CS01 - N/A 07 July 2019
CS01 - N/A 07 July 2018
AA - Annual Accounts 07 July 2018
AA - Annual Accounts 09 July 2017
CS01 - N/A 09 July 2017
CH01 - Change of particulars for director 02 July 2017
CH03 - Change of particulars for secretary 02 July 2017
PSC04 - N/A 02 July 2017
AD01 - Change of registered office address 02 July 2017
CS01 - N/A 10 July 2016
AA - Annual Accounts 10 July 2016
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 12 July 2015
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 12 July 2014
AR01 - Annual Return 07 July 2013
CH01 - Change of particulars for director 06 July 2013
AA - Annual Accounts 30 June 2013
AP03 - Appointment of secretary 18 July 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 12 July 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 29 June 2010
AP01 - Appointment of director 04 March 2010
CH01 - Change of particulars for director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
AA - Annual Accounts 16 January 2010
TM02 - Termination of appointment of secretary 26 November 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 07 March 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 25 May 2006
363s - Annual Return 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
NEWINC - New incorporation documents 19 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.