Moorings Court Limited BANGOR


Founded in 1990, Moorings Court, classified under reg no. NI024895 is an active company. Currently registered at 10 Moorings Court BT19 6JB, Bangor the company has been in the business for 34 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 4 directors in the the company, namely Ronald H., Alan T. and Keith C. and others. In addition one secretary - Moira C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter H. who worked with the the company until 31 August 2011.

Moorings Court Limited Address / Contact

Office Address 10 Moorings Court
Office Address2 Groomsport
Town Bangor
Post code BT19 6JB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI024895
Date of Incorporation Wed, 10th Oct 1990
Industry Residents property management
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Ronald H.

Position: Director

Appointed: 25 October 2021

Alan T.

Position: Director

Appointed: 26 October 2016

Keith C.

Position: Director

Appointed: 31 August 2011

Moira C.

Position: Director

Appointed: 31 August 2011

Moira C.

Position: Secretary

Appointed: 30 August 2011

Brian K.

Position: Director

Appointed: 31 August 2011

Resigned: 01 November 2015

Elizabeth G.

Position: Director

Appointed: 31 August 2011

Resigned: 25 October 2021

Nancy B.

Position: Director

Appointed: 12 September 2007

Resigned: 31 August 2011

Peter H.

Position: Director

Appointed: 21 November 2001

Resigned: 31 August 2011

Elizabeth F.

Position: Director

Appointed: 16 June 1999

Resigned: 02 July 2009

Alexander B.

Position: Director

Appointed: 16 June 1999

Resigned: 21 February 2007

Victor C.

Position: Director

Appointed: 10 October 1990

Resigned: 17 October 1998

Moira C.

Position: Director

Appointed: 10 October 1990

Resigned: 14 November 2001

Peter H.

Position: Secretary

Appointed: 10 October 1990

Resigned: 31 August 2011

David F.

Position: Director

Appointed: 10 October 1990

Resigned: 31 August 2011

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Moira C. The abovementioned PSC has 25-50% voting rights.

Moira C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets6 7755 8966 0452 8586 6669 760
Net Assets Liabilities6 5055 6165 7442 5636 3719 465
Other
Creditors270280301295295295
Net Current Assets Liabilities6 5055 6166 0452 8586 3719 465
Total Assets Less Current Liabilities6 5055 6165 7442 5636 3719 465

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 15th, November 2023
Free Download (3 pages)

Company search

Advertisements