40 Moore Park Road Management Company Limited POOLE


40 Moore Park Road Management Company started in year 2003 as Private Limited Company with registration number 04710886. The 40 Moore Park Road Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Poole at 226 Sandbanks Road. Postal code: BH14 8HA.

The company has 2 directors, namely Joseph P., Arturo C.. Of them, Arturo C. has been with the company the longest, being appointed on 25 March 2003 and Joseph P. has been with the company for the least time - from 1 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

40 Moore Park Road Management Company Limited Address / Contact

Office Address 226 Sandbanks Road
Town Poole
Post code BH14 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04710886
Date of Incorporation Tue, 25th Mar 2003
Industry Residents property management
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (473 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Joseph P.

Position: Director

Appointed: 01 December 2023

Arturo C.

Position: Director

Appointed: 25 March 2003

Henry P.

Position: Director

Appointed: 02 March 2023

Resigned: 01 December 2023

Timothy P.

Position: Director

Appointed: 03 February 2014

Resigned: 02 March 2023

Inigo E.

Position: Director

Appointed: 29 March 2007

Resigned: 03 February 2014

Norma S.

Position: Secretary

Appointed: 01 June 2006

Resigned: 26 June 2014

Bayly C.

Position: Secretary

Appointed: 25 March 2003

Resigned: 31 May 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2003

Resigned: 25 March 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 March 2003

Resigned: 25 March 2003

Bayly C.

Position: Director

Appointed: 25 March 2003

Resigned: 31 May 2006

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 25 March 2003

Resigned: 25 March 2003

Norma S.

Position: Director

Appointed: 25 March 2003

Resigned: 26 June 2014

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As BizStats researched, there is Joseph P. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Helena T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Arturo C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph P.

Notified on 1 December 2023
Nature of control: 25-50% shares

Helena T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Arturo C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Henry P.

Notified on 2 March 2023
Ceased on 1 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Timothy P.

Notified on 6 April 2016
Ceased on 2 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth100100100100100       
Balance Sheet
Cash Bank On Hand    100100100100100100100100
Net Assets Liabilities    100100100100100100100100
Cash Bank In Hand100100100100100       
Net Assets Liabilities Including Pension Asset Liability100100100100100       
Reserves/Capital
Shareholder Funds100100100100100       
Other
Number Shares Allotted 100100 100100100100100100100100
Par Value Share 11 11111111
Share Capital Allotted Called Up Paid100100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to June 30, 2024
filed on: 28th, February 2025
Free Download (2 pages)

Company search