About

Registered Number: 04561079
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 1st Floor Sanderson House, 22 Station Road,, Horsforth Leeds, West Yorkshire, LS18 5NT

 

Founded in 2002, Moorcroft Grange Ossett Management Company Ltd have registered office in West Yorkshire, it has a status of "Active". There are 12 directors listed as Tyrrell, Philip Noel, Edwardson, Michael, Hobbs, Joanna, Shaw, Curtis, Keyworth, Ian, Barker, Emma Louise, Baxter, Andrew, Baxter, Matthew James, Clarke, Kenneth Barry, Hussain, Saleem, Mcgavin, David Michael Patrick, Smart, Robert Edward for this company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDSON, Michael 27 May 2008 - 1
HOBBS, Joanna 04 October 2006 - 1
SHAW, Curtis 27 August 2009 - 1
BARKER, Emma Louise 15 May 2007 17 September 2013 1
BAXTER, Andrew 04 October 2006 27 August 2009 1
BAXTER, Matthew James 04 October 2006 27 May 2008 1
CLARKE, Kenneth Barry 25 August 2006 01 October 2007 1
HUSSAIN, Saleem 25 August 2006 01 October 2007 1
MCGAVIN, David Michael Patrick 04 October 2006 01 February 2007 1
SMART, Robert Edward 25 August 2006 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
TYRRELL, Philip Noel 21 August 2013 - 1
KEYWORTH, Ian 04 October 2006 21 August 2013 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 14 October 2013
TM01 - Termination of appointment of director 24 September 2013
AP03 - Appointment of secretary 16 September 2013
AA - Annual Accounts 27 August 2013
TM02 - Termination of appointment of secretary 27 August 2013
CH03 - Change of particulars for secretary 10 January 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 02 November 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 12 November 2008
287 - Change in situation or address of Registered Office 12 November 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 16 April 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
287 - Change in situation or address of Registered Office 12 November 2007
AA - Annual Accounts 22 August 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
363s - Annual Return 10 January 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
287 - Change in situation or address of Registered Office 24 October 2006
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2006
RESOLUTIONS - N/A 15 November 2005
AA - Annual Accounts 15 November 2005
363s - Annual Return 20 October 2005
363s - Annual Return 19 October 2004
RESOLUTIONS - N/A 14 July 2004
AA - Annual Accounts 14 July 2004
RESOLUTIONS - N/A 05 July 2004
363s - Annual Return 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
225 - Change of Accounting Reference Date 08 November 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.