Moorhayes Park Management Company (number One) Limited NEWTON ABBOT


Moorhayes Park Management Company (number One) started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04949185. The Moorhayes Park Management Company (number One) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Newton Abbot at 100 Queen Street. Postal code: TQ12 2EU.

At present there are 2 directors in the the firm, namely Robert P. and Anna P.. In addition one secretary - Ashley D. - is with the company. At present 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.

Moorhayes Park Management Company (number One) Limited Address / Contact

Office Address 100 Queen Street
Town Newton Abbot
Post code TQ12 2EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04949185
Date of Incorporation Fri, 31st Oct 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Ashley D.

Position: Secretary

Appointed: 30 June 2013

Robert P.

Position: Director

Appointed: 28 October 2004

Anna P.

Position: Director

Appointed: 28 October 2004

Deborah P.

Position: Director

Appointed: 29 March 2016

Resigned: 04 October 2019

Lee H.

Position: Director

Appointed: 12 July 2007

Resigned: 28 October 2015

Victoria J.

Position: Director

Appointed: 15 June 2007

Resigned: 19 May 2016

Roger H.

Position: Secretary

Appointed: 19 January 2005

Resigned: 30 June 2013

Kate C.

Position: Director

Appointed: 28 October 2004

Resigned: 03 November 2015

Neil B.

Position: Secretary

Appointed: 28 October 2004

Resigned: 19 January 2005

Neil B.

Position: Director

Appointed: 28 October 2004

Resigned: 15 June 2007

Scott F.

Position: Director

Appointed: 28 October 2004

Resigned: 17 April 2007

James T.

Position: Director

Appointed: 28 October 2004

Resigned: 13 February 2008

Chris V.

Position: Director

Appointed: 28 October 2004

Resigned: 19 November 2012

Andrew W.

Position: Director

Appointed: 28 October 2004

Resigned: 01 December 2009

Guy L.

Position: Director

Appointed: 31 October 2003

Resigned: 28 October 2004

Andrew F.

Position: Director

Appointed: 31 October 2003

Resigned: 28 October 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2003

Resigned: 31 October 2003

Robert Y.

Position: Secretary

Appointed: 31 October 2003

Resigned: 28 October 2004

Robert Y.

Position: Director

Appointed: 31 October 2003

Resigned: 28 October 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 31 October 2003

Resigned: 31 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312017-10-312018-10-31
Net Worth2 6372 989  
Balance Sheet
Current Assets3 3863 3991 0842 646
Net Assets Liabilities  5681 529
Cash Bank In Hand7272 182  
Debtors2 6591 217  
Net Assets Liabilities Including Pension Asset Liability2 6372 989  
Reserves/Capital
Profit Loss Account Reserve2 6372 989  
Shareholder Funds2 6372 989  
Other
Creditors  5161 117
Net Current Assets Liabilities2 6372 9895681 529
Total Assets Less Current Liabilities2 6372 9895681 529
Creditors Due Within One Year749410  
Secured Debts749410  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 4th, March 2024
Free Download (4 pages)

Company search