Moorland Spring Meadows Management Limited CROYDON


Moorland Spring Meadows Management started in year 2004 as Private Limited Company with registration number 05263223. The Moorland Spring Meadows Management company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 6 directors, namely David M., Glenn R. and Clifford C. and others. Of them, Glenn R., Clifford C., Maxine W., John H., Warren H. have been with the company the longest, being appointed on 8 April 2014 and David M. has been with the company for the least time - from 30 November 2016. 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.

Moorland Spring Meadows Management Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05263223
Date of Incorporation Tue, 19th Oct 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 February 2017

David M.

Position: Director

Appointed: 30 November 2016

Glenn R.

Position: Director

Appointed: 08 April 2014

Clifford C.

Position: Director

Appointed: 08 April 2014

Maxine W.

Position: Director

Appointed: 08 April 2014

John H.

Position: Director

Appointed: 08 April 2014

Warren H.

Position: Director

Appointed: 08 April 2014

Katie C.

Position: Director

Appointed: 01 November 2014

Resigned: 04 January 2019

Yvonne H.

Position: Secretary

Appointed: 08 April 2014

Resigned: 01 February 2017

Damian B.

Position: Director

Appointed: 08 April 2014

Resigned: 12 March 2018

Philip M.

Position: Director

Appointed: 08 April 2014

Resigned: 11 March 2016

Clare S.

Position: Director

Appointed: 08 April 2014

Resigned: 13 August 2020

Sharon F.

Position: Director

Appointed: 08 April 2014

Resigned: 31 October 2014

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 15 September 2011

Resigned: 11 October 2011

David K.

Position: Director

Appointed: 19 October 2004

Resigned: 08 April 2014

Joan K.

Position: Secretary

Appointed: 19 October 2004

Resigned: 08 April 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth99      
Balance Sheet
Current Assets  999999
Net Assets Liabilities 9999999
Net Assets Liabilities Including Pension Asset Liability99      
Reserves/Capital
Shareholder Funds99      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset999     
Net Current Assets Liabilities  999999
Number Shares Allotted 99     
Par Value Share 11     
Total Assets Less Current Liabilities  999999
Share Capital Allotted Called Up Paid99      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Micro company financial statements for the year ending on December 31, 2022
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements