Moorhaven Partnership Limited TAUNTON


Moorhaven Partnership started in year 2010 as Private Limited Company with registration number 07173077. The Moorhaven Partnership company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Taunton at Calyx House. Postal code: TA1 3DU.

The firm has one director. Simon M., appointed on 1 March 2010. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Stephen P., Richard F. and others listed below. There were no ex secretaries.

Moorhaven Partnership Limited Address / Contact

Office Address Calyx House
Office Address2 South Road
Town Taunton
Post code TA1 3DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07173077
Date of Incorporation Mon, 1st Mar 2010
Industry Other building completion and finishing
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Simon M.

Position: Director

Appointed: 01 March 2010

Stephen P.

Position: Director

Appointed: 07 October 2016

Resigned: 18 October 2022

Richard F.

Position: Director

Appointed: 01 March 2010

Resigned: 15 April 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Simon M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stephen P. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon M.

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

Stephen P.

Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth194 864-92 452-15 724-15 7247 827      
Balance Sheet
Cash Bank On Hand   2 4473 8751961 675268 190171 87125 489894
Current Assets661 684244 25210 03910 0399 647101 6348 201283 854201 41189 53774 510
Debtors451 23843 8387 2817 2817 201101 4386 52615 66427 54059 04873 616
Net Assets Liabilities   7 8275 55888 628-147 89953 95091 587173 394230 428
Property Plant Equipment       54 992190 079554 679550 262
Total Inventories    170 000   2 0005 000 
Cash Bank In Hand1 3083 6142 7582 7582 446      
Net Assets Liabilities Including Pension Asset Liability194 864-92 452-15 724-15 7247 827      
Stocks Inventory209 138196 800         
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve194 764-92 552-15 824-15 8247 727      
Shareholder Funds194 864-92 452-15 724-15 7247 827      
Other
Accumulated Depreciation Impairment Property Plant Equipment        6 65220 39933 930
Additions Other Than Through Business Combinations Property Plant Equipment       54 992141 739378 3479 114
Average Number Employees During Period    2222221
Creditors   1 82053 39013 006156 100284 896296 528467 953391 135
Increase From Depreciation Charge For Year Property Plant Equipment        6 65213 74713 531
Net Current Assets Liabilities      -147 899-1 042-95 117-378 416-316 625
Other Inventories        2 000  
Property Plant Equipment Gross Cost       54 992196 731575 078584 192
Provisions For Liabilities Balance Sheet Subtotal        3 3752 8693 209
Total Assets Less Current Liabilities   7 82758 94888 628 53 95094 962176 263233 637
Amount Specific Advance Or Credit Directors        8 926  
Amount Specific Advance Or Credit Made In Period Directors        12 64613 577 
Amount Specific Advance Or Credit Repaid In Period Directors        -3 720-22 503 
Creditors Due Within One Year466 820336 70425 76325 7631 820      
Number Shares Allotted100100100100100      
Par Value Share 11 1      
Value Shares Allotted100100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements