The Boutique Workplace Company Limited LEEDS


The Boutique Workplace Company started in year 2015 as Private Limited Company with registration number 09411671. The The Boutique Workplace Company company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Leeds at Central House. Postal code: LS1 2TE. Since 2015/03/02 The Boutique Workplace Company Limited is no longer carrying the name Moorgarth Asset Management.

Currently there are 4 directors in the the firm, namely Danielle J., Daniel T. and Daniel W. and others. In addition one secretary - Kyle L. - is with the company. 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.

The Boutique Workplace Company Limited Address / Contact

Office Address Central House
Office Address2 47 St. Pauls Street
Town Leeds
Post code LS1 2TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09411671
Date of Incorporation Wed, 28th Jan 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (162 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Kyle L.

Position: Secretary

Appointed: 05 January 2024

Danielle J.

Position: Director

Appointed: 01 March 2023

Daniel T.

Position: Director

Appointed: 01 November 2020

Daniel W.

Position: Director

Appointed: 26 July 2016

David H.

Position: Director

Appointed: 28 January 2015

Daniel S.

Position: Secretary

Appointed: 01 July 2016

Resigned: 05 January 2024

Nicola W.

Position: Secretary

Appointed: 28 January 2015

Resigned: 01 July 2016

Karen N.

Position: Director

Appointed: 28 January 2015

Resigned: 19 June 2023

Timothy V.

Position: Director

Appointed: 28 January 2015

Resigned: 21 July 2023

David H.

Position: Director

Appointed: 28 January 2015

Resigned: 30 June 2021

People with significant control

The list of PSCs that own or have control over the company consists of 10 names. As we researched, there is Moorgarth Group Holdings Ltd from Leeds, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Iaan V. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Philip B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Moorgarth Group Holdings Ltd

47 St. Pauls Street, Leeds, LS1 2TE, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 14059706
Notified on 17 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iaan V.

Notified on 1 April 2022
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Philip B.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Jacob W.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Christoffel W.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Paul R.

Notified on 1 April 2022
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Jan V.

Notified on 22 November 2018
Ceased on 1 April 2022
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Michael B.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Mandy D.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Gerhardus L.

Notified on 6 April 2016
Ceased on 22 November 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

Moorgarth Asset Management March 2, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2024/01/19. New Address: Ground Floor, 13/14 Park Place, Leeds LS1 2SJ. Previous address: Ground Floor, 13/14 Park Place Ground Floor, 13/14 Park Place Leeds LS1 2SJ United Kingdom
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements