Moorlands Court Management Limited SOMERSET


Founded in 1994, Moorlands Court Management, classified under reg no. 02884484 is an active company. Currently registered at 3 Moorlands Court TA16 5NF, Somerset the company has been in the business for 30 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

At the moment there are 2 directors in the the company, namely Jeremy W. and Stephen G.. In addition one secretary - Victoria B. - is with the firm. At the moment 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.

Moorlands Court Management Limited Address / Contact

Office Address 3 Moorlands Court
Office Address2 Merriott
Town Somerset
Post code TA16 5NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02884484
Date of Incorporation Tue, 4th Jan 1994
Industry Activities of head offices
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Jeremy W.

Position: Director

Appointed: 29 September 2011

Stephen G.

Position: Director

Appointed: 01 April 2003

Victoria B.

Position: Secretary

Appointed: 16 May 1998

Ross H.

Position: Director

Appointed: 01 September 2004

Resigned: 29 September 2011

Joan D.

Position: Director

Appointed: 13 July 1999

Resigned: 20 August 2002

Victoria B.

Position: Director

Appointed: 16 May 1998

Resigned: 12 June 1998

Stephen T.

Position: Director

Appointed: 03 May 1997

Resigned: 12 June 1998

Philip C.

Position: Director

Appointed: 15 January 1996

Resigned: 28 January 1997

David S.

Position: Director

Appointed: 15 January 1996

Resigned: 16 November 2004

Louise P.

Position: Secretary

Appointed: 01 January 1996

Resigned: 06 May 1998

Louise P.

Position: Director

Appointed: 01 January 1996

Resigned: 13 July 1999

Sheila R.

Position: Director

Appointed: 04 January 1994

Resigned: 14 January 1996

Philip C.

Position: Secretary

Appointed: 04 January 1994

Resigned: 14 January 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1994

Resigned: 04 January 1994

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Victoria W. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Victoria W.

Notified on 12 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Current Assets4 0985 9903 653
Net Assets Liabilities3 8075 6993 344
Other
Creditors291291309
Net Current Assets Liabilities3 8075 6993 344
Total Assets Less Current Liabilities3 8075 6993 344

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-01-31
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements