Moorfields Management Limited SOUTH HOLMWOOD


Founded in 1997, Moorfields Management, classified under reg no. 03313801 is an active company. Currently registered at 1 Moorfield RH5 4NZ, South Holmwood the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Beverly J., Robert P. and Adriana Z.. Of them, Robert P., Adriana Z. have been with the company the longest, being appointed on 21 August 2017 and Beverly J. has been with the company for the least time - from 27 June 2023. 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.

Moorfields Management Limited Address / Contact

Office Address 1 Moorfield
Office Address2 Mill Road
Town South Holmwood
Post code RH5 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03313801
Date of Incorporation Fri, 31st Jan 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Beverly J.

Position: Director

Appointed: 27 June 2023

Robert P.

Position: Director

Appointed: 21 August 2017

Adriana Z.

Position: Director

Appointed: 21 August 2017

Graeme J.

Position: Director

Appointed: 01 February 2020

Resigned: 01 March 2023

Jonathan M.

Position: Director

Appointed: 21 August 2017

Resigned: 01 March 2023

Julia T.

Position: Director

Appointed: 10 January 2014

Resigned: 26 September 2018

Peter L.

Position: Director

Appointed: 01 February 2013

Resigned: 10 January 2014

Graeme J.

Position: Director

Appointed: 01 January 2012

Resigned: 01 May 2014

Sheena G.

Position: Director

Appointed: 23 August 2009

Resigned: 10 October 2012

Peter K.

Position: Director

Appointed: 23 August 2009

Resigned: 01 February 2012

Jacqueline G.

Position: Director

Appointed: 12 August 2007

Resigned: 21 July 2009

Christine B.

Position: Director

Appointed: 12 August 2007

Resigned: 10 October 2012

Joanne C.

Position: Director

Appointed: 01 August 2007

Resigned: 21 August 2017

Beverly J.

Position: Secretary

Appointed: 01 February 2007

Resigned: 01 February 2010

Beverly J.

Position: Director

Appointed: 18 March 2005

Resigned: 31 December 2018

Isabelle E.

Position: Director

Appointed: 11 January 2004

Resigned: 12 August 2007

Peter J.

Position: Secretary

Appointed: 07 September 2003

Resigned: 01 February 2007

Peter J.

Position: Director

Appointed: 01 September 2002

Resigned: 01 February 2007

Isabelle E.

Position: Director

Appointed: 01 November 2000

Resigned: 07 September 2003

Lesley J.

Position: Director

Appointed: 01 November 2000

Resigned: 19 December 2003

Patricia B.

Position: Director

Appointed: 01 November 2000

Resigned: 28 November 2016

Isabelle E.

Position: Secretary

Appointed: 01 November 1999

Resigned: 07 September 2003

Kenneth B.

Position: Director

Appointed: 01 November 1999

Resigned: 01 September 2002

David T.

Position: Secretary

Appointed: 11 August 1997

Resigned: 23 September 1999

Jonathan B.

Position: Director

Appointed: 11 August 1997

Resigned: 01 November 1999

William W.

Position: Director

Appointed: 11 August 1997

Resigned: 01 November 1999

Robert P.

Position: Director

Appointed: 31 January 1997

Resigned: 01 November 1999

R.b.s. Nominees Limited

Position: Corporate Secretary

Appointed: 31 January 1997

Resigned: 11 August 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Julia T. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Beverly J. This PSC has significiant influence or control over the company,. Moving on, there is Joanne C., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Julia T.

Notified on 30 January 2017
Ceased on 1 February 2018
Nature of control: significiant influence or control

Beverly J.

Notified on 30 January 2017
Ceased on 1 February 2018
Nature of control: significiant influence or control

Joanne C.

Notified on 30 January 2017
Ceased on 21 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 80611 5036 1407 0518 6338 658
Current Assets    8 6338 808
Debtors     150
Other
Accrued Liabilities360360360720360360
Creditors5596 1641 008843632374
Net Current Assets Liabilities11 2475 3395 1326 2088 0018 434
Number Shares Issued Fully Paid 1111111111
Par Value Share 11111
Profit Loss -5 908-2071 0761 793433
Total Assets Less Current Liabilities11 2475 3395 1326 2088 0018 434
Trade Creditors Trade Payables1995 80464812327214
Trade Debtors Trade Receivables     150
Average Number Employees During Period 2244 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (6 pages)

Company search