Moorcroft House 212a Battle St St Leonards Limited HASTINGS


Moorcroft House 212a Battle St St Leonards started in year 2009 as Private Limited Company with registration number 06872857. The Moorcroft House 212a Battle St St Leonards company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Hastings at 184 Queens Road. Postal code: TN34 1RG.

The company has 6 directors, namely Ivan L., Jack S. and Reginald O. and others. Of them, Patricia C. has been with the company the longest, being appointed on 24 April 2017 and Ivan L. has been with the company for the least time - from 25 November 2019. 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.

Moorcroft House 212a Battle St St Leonards Limited Address / Contact

Office Address 184 Queens Road
Town Hastings
Post code TN34 1RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06872857
Date of Incorporation Tue, 7th Apr 2009
Industry Residents property management
End of financial Year 30th April
Company age 15 years old
Account next due date Fri, 31st Jan 2025 (286 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Ivan L.

Position: Director

Appointed: 25 November 2019

Jack S.

Position: Director

Appointed: 12 November 2019

Reginald O.

Position: Director

Appointed: 12 November 2019

Lucy B.

Position: Director

Appointed: 12 November 2019

John B.

Position: Director

Appointed: 12 November 2019

Patricia C.

Position: Director

Appointed: 24 April 2017

Ivan L.

Position: Director

Appointed: 12 November 2019

Resigned: 24 November 2019

Philip J.

Position: Director

Appointed: 01 May 2016

Resigned: 21 October 2021

Jane E.

Position: Director

Appointed: 22 March 2013

Resigned: 24 April 2017

Reginald O.

Position: Secretary

Appointed: 02 March 2013

Resigned: 26 April 2017

Janet M.

Position: Director

Appointed: 07 April 2009

Resigned: 28 February 2013

Kevin M.

Position: Director

Appointed: 07 April 2009

Resigned: 09 September 2012

Kevin M.

Position: Secretary

Appointed: 07 April 2009

Resigned: 09 September 2012

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Philip J. The abovementioned PSC has significiant influence or control over the company,.

Philip J.

Notified on 6 April 2016
Ceased on 25 October 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth8888      
Balance Sheet
Current Assets  88888888
Net Assets Liabilities   8888888
Cash Bank In Hand888       
Net Assets Liabilities Including Pension Asset Liability8888      
Reserves/Capital
Shareholder Funds8888      
Other
Net Current Assets Liabilities  88888888
Total Assets Less Current Liabilities  88888888
Description Share Type  1       
Number Shares Allotted 88       
Par Value Share 11       
Share Capital Allotted Called Up Paid888       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Micro company financial statements for the year ending on April 30, 2023
filed on: 3rd, May 2023
Free Download (3 pages)

Company search