About

Registered Number: 05052698
Date of Incorporation: 23/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ,

 

Founded in 2004, Moggerhanger Properties 2004 Ltd have registered office in Bedford. The company has 3 directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Oliver John 23 February 2004 - 1
RUSSELL, Daniella 01 March 2017 - 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Margaret Teresa 23 February 2004 31 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 24 February 2020
PSC02 - N/A 24 February 2020
PSC07 - N/A 24 February 2020
AA - Annual Accounts 06 February 2020
AA01 - Change of accounting reference date 06 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 15 October 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 21 March 2018
AA01 - Change of accounting reference date 22 December 2017
AP01 - Appointment of director 01 September 2017
AA01 - Change of accounting reference date 05 April 2017
AA - Annual Accounts 28 March 2017
CH01 - Change of particulars for director 15 March 2017
CS01 - N/A 15 March 2017
AD01 - Change of registered office address 06 July 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 29 March 2016
AA01 - Change of accounting reference date 18 September 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 17 December 2013
AA01 - Change of accounting reference date 18 September 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
AD01 - Change of registered office address 22 February 2011
TM02 - Termination of appointment of secretary 31 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
225 - Change of Accounting Reference Date 15 March 2004
RESOLUTIONS - N/A 06 March 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.