You are here: bizstats.co.uk > a-z index > 5 list > 5 list

5 Half Moon St. Management Limited WELWYN GARDEN CITY


5 Half Moon St. Management started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02036081. The 5 Half Moon St. Management company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Welwyn Garden City at 2 Falcon Gate. Postal code: AL7 1TW.

The firm has one director. Michael L., appointed on 4 December 2001. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

5 Half Moon St. Management Limited Address / Contact

Office Address 2 Falcon Gate
Office Address2 Shire Park
Town Welwyn Garden City
Post code AL7 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02036081
Date of Incorporation Thu, 10th Jul 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Alfred Property Management

Position: Corporate Secretary

Appointed: 01 May 2022

Michael L.

Position: Director

Appointed: 04 December 2001

Pastor Real Estate

Position: Corporate Secretary

Appointed: 14 August 2020

Resigned: 01 May 2022

Urang Property Management Limited

Position: Corporate Secretary

Appointed: 09 October 2013

Resigned: 30 June 2015

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 26 January 2012

Resigned: 09 October 2013

Moretons Corporate Services Limited

Position: Corporate Secretary

Appointed: 04 May 2006

Resigned: 01 January 2009

Charlotte L.

Position: Director

Appointed: 15 October 1998

Resigned: 04 December 2001

Gordon House Asset Management Ltd

Position: Secretary

Appointed: 30 September 1994

Resigned: 04 May 2006

Harriet B.

Position: Secretary

Appointed: 15 March 1993

Resigned: 30 September 1994

Nadia R.

Position: Secretary

Appointed: 05 October 1992

Resigned: 15 March 1993

Samantha T.

Position: Director

Appointed: 05 October 1992

Resigned: 15 October 1998

David D.

Position: Director

Appointed: 05 October 1992

Resigned: 31 August 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Michael L. This PSC and has 75,01-100% shares.

Michael L.

Notified on 1 April 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/12/31
filed on: 28th, September 2023
Free Download (7 pages)

Company search