About

Registered Number: 04332398
Date of Incorporation: 30/11/2001 (22 years and 3 months ago)
Company Status: Active
Registered Address: Zadina, Puddington, Tiverton, Devon, EX16 8LW

 

Established in 2001, Moorhayes Property Ltd has its registered office in Devon, it has a status of "Active". We do not know the number of employees at Moorhayes Property Ltd. The current directors of this business are listed as Ayre, Hilary Jane, Ayre, Hilary Jane, Pike, Colin John, Bemrose, Janet, Morrisey, Jean Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYRE, Hilary Jane 01 March 2011 - 1
PIKE, Colin John 01 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
AYRE, Hilary Jane 05 June 2007 - 1
BEMROSE, Janet 01 December 2001 30 November 2004 1
MORRISEY, Jean Marie 01 December 2004 05 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 13 December 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 30 April 2011
AP01 - Appointment of director 10 March 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA01 - Change of accounting reference date 22 December 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 10 December 2008
225 - Change of Accounting Reference Date 22 August 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 20 December 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 11 December 2004
288a - Notice of appointment of directors or secretaries 11 December 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 11 December 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 23 January 2003
225 - Change of Accounting Reference Date 23 January 2003
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.