About

Registered Number: 04365749
Date of Incorporation: 04/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 20a Victoria Road, Hale, Altrincham, WA15 9AD,

 

Moorfield House Management Company Ltd was founded on 04 February 2002 with its registered office in Altrincham, it has a status of "Active". Hershman, Tania Caroline, Rowley, Elizabeth Barbara, Davies, Kirsty Rosalyn, King, Harriet, Mends, Nicola, Munce, Jonathan Patrick, Stoeter, Rachel Anna, Dr, Wilkinson, Patricia Anne Terese are the current directors of this company. Currently we aren't aware of the number of employees at the Moorfield House Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERSHMAN, Tania Caroline 03 December 2018 - 1
DAVIES, Kirsty Rosalyn 23 February 2006 01 July 2009 1
KING, Harriet 04 February 2016 15 October 2018 1
MENDS, Nicola 20 March 2003 23 February 2006 1
MUNCE, Jonathan Patrick 12 February 2002 15 November 2002 1
STOETER, Rachel Anna, Dr 01 July 2009 04 February 2016 1
WILKINSON, Patricia Anne Terese 19 November 2002 20 March 2003 1
Secretary Name Appointed Resigned Total Appointments
ROWLEY, Elizabeth Barbara 25 April 2002 24 October 2009 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 07 February 2019
AP01 - Appointment of director 03 December 2018
AA - Annual Accounts 15 November 2018
PSC08 - N/A 15 November 2018
TM01 - Termination of appointment of director 15 October 2018
AD01 - Change of registered office address 05 June 2018
PSC09 - N/A 02 March 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 19 October 2015
CH01 - Change of particulars for director 01 April 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 24 May 2012
AP01 - Appointment of director 22 March 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
288a - Notice of appointment of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 19 March 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
AA - Annual Accounts 18 August 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 03 September 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
363a - Annual Return 12 March 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
225 - Change of Accounting Reference Date 15 January 2003
287 - Change in situation or address of Registered Office 25 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
287 - Change in situation or address of Registered Office 28 March 2002
CERTNM - Change of name certificate 12 February 2002
NEWINC - New incorporation documents 04 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.