Moorhen Court Residents Limited LEIGHTON BUZZARD


Founded in 1993, Moorhen Court Residents, classified under reg no. 02788715 is an active company. Currently registered at C/o Neil Douglas Block Management Limtied Portland House, Westfield Road LU7 9GU, Leighton Buzzard the company has been in the business for 31 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely John S., Michael P.. Of them, Michael P. has been with the company the longest, being appointed on 4 December 2002 and John S. has been with the company for the least time - from 26 July 2021. 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.

Moorhen Court Residents Limited Address / Contact

Office Address C/o Neil Douglas Block Management Limtied Portland House, Westfield Road
Office Address2 Pitstone
Town Leighton Buzzard
Post code LU7 9GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02788715
Date of Incorporation Wed, 10th Feb 1993
Industry Residents property management
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

John S.

Position: Director

Appointed: 26 July 2021

Neil Douglas Block Management Limited

Position: Corporate Secretary

Appointed: 23 April 2021

Michael P.

Position: Director

Appointed: 04 December 2002

Andrew O.

Position: Director

Appointed: 26 October 2016

Resigned: 14 October 2020

Broadlands Estate Management Llp

Position: Corporate Secretary

Appointed: 16 January 2010

Resigned: 30 November 2014

Steven W.

Position: Director

Appointed: 18 March 2009

Resigned: 15 September 2020

John C.

Position: Secretary

Appointed: 29 November 2004

Resigned: 01 June 2013

Clare J.

Position: Director

Appointed: 11 February 2004

Resigned: 07 March 2008

Stephanie T.

Position: Secretary

Appointed: 04 December 2002

Resigned: 09 December 2004

John C.

Position: Director

Appointed: 04 December 2002

Resigned: 01 June 2013

Brenda G.

Position: Director

Appointed: 04 December 2002

Resigned: 10 February 2004

Joanna T.

Position: Director

Appointed: 03 December 2002

Resigned: 01 January 2015

Katrina D.

Position: Director

Appointed: 28 July 1997

Resigned: 01 April 2003

Graham S.

Position: Secretary

Appointed: 28 July 1997

Resigned: 04 December 2002

Katrina D.

Position: Secretary

Appointed: 21 February 1997

Resigned: 28 July 1997

Nichola W.

Position: Director

Appointed: 23 January 1997

Resigned: 28 July 1997

Susan S.

Position: Director

Appointed: 31 December 1996

Resigned: 04 December 2002

Thomas H.

Position: Director

Appointed: 31 December 1996

Resigned: 21 February 1997

Robert C.

Position: Director

Appointed: 10 February 1993

Resigned: 31 December 1996

Lynette A.

Position: Director

Appointed: 10 February 1993

Resigned: 31 December 1996

Henry S.

Position: Secretary

Appointed: 10 February 1993

Resigned: 31 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets1 5011 5011 5011 501
Net Assets Liabilities1 5011 5011 5011 501
Other
Net Current Assets Liabilities1 5011 5011 5011 501
Total Assets Less Current Liabilities1 5011 5011 5011 501

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on June 30, 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search