About

Registered Number: 02158411
Date of Incorporation: 27/08/1987 (37 years and 7 months ago)
Company Status: Active
Registered Address: 11 Slayleigh Avenue, Sheffield, South Yorkshire, S10 3RA

 

Moorside (Sheffield) Management Company Ltd was registered on 27 August 1987, it has a status of "Active". Moorside (Sheffield) Management Company Ltd has 23 directors listed as Cotton, Joni Jane, Denver, Morag Harvie, Sedgley, Patricia Ann, Thompson, Alison, Thompson, Eve Maria, Rowland, Sarah Rebecca, Taylor & Emmet Limited, Adler, Alison, Chaudhuri, Beryl Margaret, Chaudhuri, Soumitra, Farrant, Elizabeth Anne, Fox, Deborah Ann, Grant, Margaret Ann, Green, Steven Willis, Henderson, Jennifer, Heyes, John Damien Emlyn, Hose, Patrick Stanley, Wg Cdr Raf(Retd), Hux, Andrea, Jenkins, John Gordon, Lambden, Keith, Shelton, Helen, Ba Hons Med, Taylor, Charles Nicolas Renford, Thornton, Margarety Elizabeth at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Joni Jane 20 May 2013 - 1
DENVER, Morag Harvie 15 June 2006 - 1
SEDGLEY, Patricia Ann 22 June 1995 - 1
THOMPSON, Alison 24 June 1999 - 1
THOMPSON, Eve Maria 12 July 2018 - 1
ADLER, Alison 15 June 2006 19 June 2008 1
CHAUDHURI, Beryl Margaret N/A 08 May 1996 1
CHAUDHURI, Soumitra 19 June 1997 21 June 2013 1
FARRANT, Elizabeth Anne 13 June 1993 30 September 1998 1
FOX, Deborah Ann 24 June 1999 15 June 2006 1
GRANT, Margaret Ann 16 June 2005 10 September 2007 1
GREEN, Steven Willis N/A 22 June 1995 1
HENDERSON, Jennifer 15 June 2006 11 January 2011 1
HEYES, John Damien Emlyn N/A 04 August 1993 1
HOSE, Patrick Stanley, Wg Cdr Raf(Retd) 13 June 1993 14 June 2001 1
HUX, Andrea 07 December 1998 20 May 2002 1
JENKINS, John Gordon N/A 02 March 1994 1
LAMBDEN, Keith 14 September 1998 06 July 2004 1
SHELTON, Helen, Ba Hons Med 11 June 2002 15 June 2006 1
TAYLOR, Charles Nicolas Renford 22 June 1995 24 June 1999 1
THORNTON, Margarety Elizabeth N/A 04 December 1995 1
Secretary Name Appointed Resigned Total Appointments
ROWLAND, Sarah Rebecca 06 March 2001 29 September 2005 1
TAYLOR & EMMET LIMITED 29 September 2005 20 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 18 May 2019
AP01 - Appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 19 May 2018
CS01 - N/A 20 May 2017
AA - Annual Accounts 16 May 2017
AR01 - Annual Return 21 May 2016
AA - Annual Accounts 13 May 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 23 May 2015
AA - Annual Accounts 24 May 2014
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 28 June 2013
TM01 - Termination of appointment of director 22 June 2013
AP01 - Appointment of director 21 June 2013
AA - Annual Accounts 27 May 2013
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 22 December 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 24 May 2012
AP01 - Appointment of director 09 January 2012
TM01 - Termination of appointment of director 17 December 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 13 May 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 22 May 2010
CH01 - Change of particulars for director 22 May 2010
CH01 - Change of particulars for director 22 May 2010
CH01 - Change of particulars for director 22 May 2010
CH01 - Change of particulars for director 22 May 2010
CH01 - Change of particulars for director 22 May 2010
CH01 - Change of particulars for director 22 May 2010
CH01 - Change of particulars for director 22 May 2010
288b - Notice of resignation of directors or secretaries 03 August 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 15 May 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 20 May 2008
288b - Notice of resignation of directors or secretaries 03 October 2007
363s - Annual Return 28 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
AA - Annual Accounts 06 June 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
363s - Annual Return 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
287 - Change in situation or address of Registered Office 19 June 2006
AA - Annual Accounts 01 June 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 03 June 2005
288b - Notice of resignation of directors or secretaries 30 July 2004
RESOLUTIONS - N/A 09 July 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 01 June 2004
287 - Change in situation or address of Registered Office 01 October 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 29 May 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
363s - Annual Return 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
AA - Annual Accounts 21 March 2002
288c - Notice of change of directors or secretaries or in their particulars 15 October 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
363s - Annual Return 29 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
AA - Annual Accounts 28 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 21 June 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
AA - Annual Accounts 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
363s - Annual Return 20 May 1997
AUD - Auditor's letter of resignation 04 July 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 10 May 1996
288 - N/A 10 May 1996
288 - N/A 04 December 1995
288 - N/A 04 December 1995
288 - N/A 04 December 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 04 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 22 September 1994
363s - Annual Return 01 June 1994
288 - N/A 01 June 1994
288 - N/A 01 June 1994
288 - N/A 26 May 1994
288 - N/A 26 May 1994
AA - Annual Accounts 14 April 1994
363s - Annual Return 27 June 1993
AA - Annual Accounts 20 April 1993
363a - Annual Return 11 June 1992
AA - Annual Accounts 08 April 1992
288 - N/A 08 April 1992
288 - N/A 08 April 1992
288 - N/A 08 April 1992
287 - Change in situation or address of Registered Office 08 April 1992
363a - Annual Return 12 August 1991
AA - Annual Accounts 23 April 1991
288 - N/A 11 October 1990
RESOLUTIONS - N/A 05 October 1990
AA - Annual Accounts 05 October 1990
363a - Annual Return 05 October 1990
287 - Change in situation or address of Registered Office 05 October 1990
288 - N/A 05 October 1990
287 - Change in situation or address of Registered Office 17 October 1989
288 - N/A 17 October 1989
RESOLUTIONS - N/A 09 August 1989
287 - Change in situation or address of Registered Office 09 August 1989
AA - Annual Accounts 09 August 1989
363 - Annual Return 09 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 November 1987
NEWINC - New incorporation documents 27 August 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.