About

Registered Number: 04307475
Date of Incorporation: 19/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Moorside Court Management Ltd was registered on 19 October 2001 with its registered office in Croydon, Surrey, it's status is listed as "Active". Hml Company Secretary Services, Fox, Michael William, Dutton, Frances Ann, Guthrie, Charles Alec, The Guthrie Partnership Limited, Albinson, Stephanie Jane, Caryll, Leila, Connell, Diane, Harji, Jagruti, Liddle, Clare Elizabeth, Liddle, Silvia, Morris, Joseph Raymond, Storey, Elizabeth Jane are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Michael William 11 March 2010 - 1
ALBINSON, Stephanie Jane 30 September 2005 24 June 2015 1
CARYLL, Leila 24 January 2003 31 May 2007 1
CONNELL, Diane 24 January 2003 18 October 2014 1
HARJI, Jagruti 24 January 2003 12 December 2006 1
LIDDLE, Clare Elizabeth 24 January 2003 04 November 2005 1
LIDDLE, Silvia 11 March 2010 18 October 2014 1
MORRIS, Joseph Raymond 24 January 2003 14 September 2004 1
STOREY, Elizabeth Jane 29 March 2006 31 August 2018 1
Secretary Name Appointed Resigned Total Appointments
HML COMPANY SECRETARY SERVICES 12 May 2014 - 1
DUTTON, Frances Ann 17 September 2003 13 July 2004 1
GUTHRIE, Charles Alec 01 January 2009 28 February 2012 1
THE GUTHRIE PARTNERSHIP LIMITED 28 February 2012 12 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 06 November 2018
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 13 September 2017
CH01 - Change of particulars for director 26 June 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 10 May 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AR01 - Annual Return 19 October 2015
AD01 - Change of registered office address 30 September 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
CH04 - Change of particulars for corporate secretary 30 May 2014
CH04 - Change of particulars for corporate secretary 28 May 2014
AP03 - Appointment of secretary 14 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
AD01 - Change of registered office address 14 May 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 23 October 2012
AA01 - Change of accounting reference date 24 August 2012
AA - Annual Accounts 06 July 2012
AP04 - Appointment of corporate secretary 05 March 2012
TM02 - Termination of appointment of secretary 29 February 2012
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 11 September 2011
CH01 - Change of particulars for director 11 September 2011
CH01 - Change of particulars for director 11 September 2011
CH01 - Change of particulars for director 11 September 2011
CH01 - Change of particulars for director 11 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 19 October 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 29 March 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 02 February 2010
AP03 - Appointment of secretary 02 February 2010
TM02 - Termination of appointment of secretary 18 January 2010
AD01 - Change of registered office address 18 January 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 27 October 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
AA - Annual Accounts 21 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
363s - Annual Return 09 November 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 08 December 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 17 November 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
287 - Change in situation or address of Registered Office 16 October 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
AA - Annual Accounts 23 September 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
363s - Annual Return 13 January 2003
288b - Notice of resignation of directors or secretaries 29 October 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.