Moorlands Management Company Limited(the) LEEDS


Founded in 1982, Moorlands Management Company (the), classified under reg no. 01656538 is an active company. Currently registered at Intercity Accommodation Intercity Accommodation LS6 4BG, Leeds the company has been in the business for fourty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 8 directors in the the firm, namely Jane W., Sara W. and Jodie B. and others. In addition one secretary - Ann M. - is with the company. At the moment 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.

Moorlands Management Company Limited(the) Address / Contact

Office Address Intercity Accommodation Intercity Accommodation
Office Address2 21 Moor Road
Town Leeds
Post code LS6 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01656538
Date of Incorporation Thu, 5th Aug 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Jane W.

Position: Director

Appointed: 12 June 2019

Sara W.

Position: Director

Appointed: 27 October 2016

Jodie B.

Position: Director

Appointed: 26 May 2016

Leanne K.

Position: Director

Appointed: 19 June 2014

Stuart Y.

Position: Director

Appointed: 20 June 2011

John H.

Position: Director

Appointed: 26 June 2007

David C.

Position: Director

Appointed: 08 December 2006

Ann M.

Position: Secretary

Appointed: 01 April 2005

Anthony B.

Position: Director

Appointed: 25 January 2005

Rachael M.

Position: Director

Appointed: 13 July 2017

Resigned: 28 January 2021

Elissa R.

Position: Director

Appointed: 20 June 2017

Resigned: 28 January 2021

Elizabeth B.

Position: Director

Appointed: 26 June 2007

Resigned: 09 August 2013

Henry S.

Position: Director

Appointed: 28 June 2005

Resigned: 18 November 2013

Anthony B.

Position: Secretary

Appointed: 25 January 2005

Resigned: 31 March 2005

Fay T.

Position: Director

Appointed: 25 January 2005

Resigned: 11 June 2006

Pamela R.

Position: Director

Appointed: 25 January 2005

Resigned: 15 June 2009

Shirley H.

Position: Director

Appointed: 25 January 2005

Resigned: 11 August 2006

Valerie O.

Position: Director

Appointed: 11 May 2004

Resigned: 05 October 2016

Neil A.

Position: Director

Appointed: 19 April 2004

Resigned: 15 May 2015

Diane H.

Position: Director

Appointed: 28 July 2003

Resigned: 19 June 2006

Dolores C.

Position: Secretary

Appointed: 19 December 2002

Resigned: 30 September 2004

David W.

Position: Secretary

Appointed: 01 November 2000

Resigned: 19 December 2002

Terence S.

Position: Secretary

Appointed: 27 September 2000

Resigned: 01 November 2000

Terence S.

Position: Director

Appointed: 29 March 1999

Resigned: 14 March 2005

Clare P.

Position: Secretary

Appointed: 29 March 1999

Resigned: 27 September 2000

Sarah W.

Position: Director

Appointed: 26 March 1997

Resigned: 01 November 2000

Darryl B.

Position: Director

Appointed: 26 March 1997

Resigned: 11 March 1999

Janine W.

Position: Director

Appointed: 26 March 1997

Resigned: 01 November 2000

Ronald T.

Position: Director

Appointed: 13 June 1994

Resigned: 07 August 1997

Andrew S.

Position: Director

Appointed: 13 June 1994

Resigned: 23 November 1994

Darryl B.

Position: Secretary

Appointed: 01 January 1994

Resigned: 11 March 1999

David G.

Position: Director

Appointed: 12 January 1993

Resigned: 16 March 1998

Jean K.

Position: Director

Appointed: 09 November 1992

Resigned: 26 March 1997

Sadie A.

Position: Secretary

Appointed: 02 June 1992

Resigned: 31 December 1993

Susan K.

Position: Director

Appointed: 05 May 1992

Resigned: 26 March 1997

Jack S.

Position: Director

Appointed: 16 March 1992

Resigned: 20 July 1994

Maurice S.

Position: Director

Appointed: 04 March 1991

Resigned: 13 June 1994

Albert W.

Position: Director

Appointed: 04 March 1991

Resigned: 02 June 1992

Leon W.

Position: Director

Appointed: 04 March 1991

Resigned: 06 March 1994

Sadie A.

Position: Director

Appointed: 04 March 1991

Resigned: 30 June 1994

Norman P.

Position: Director

Appointed: 04 March 1991

Resigned: 31 May 1992

Tony K.

Position: Director

Appointed: 04 March 1991

Resigned: 31 December 1993

Diane H.

Position: Director

Appointed: 04 March 1991

Resigned: 05 May 1992

Lucille S.

Position: Director

Appointed: 04 March 1991

Resigned: 07 November 1992

Edna G.

Position: Director

Appointed: 04 March 1991

Resigned: 16 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth94 017102 847117 725        
Balance Sheet
Cash Bank On Hand  85 987111 644130 854145 663118 554128 955142 623158 422171 595
Current Assets65 39375 50491 532115 429134 587151 877125 196134 873148 294165 196178 584
Debtors4 6605 0305 5453 7853 7336 2146 6425 9185 6716 7746 989
Net Assets Liabilities  110 725131 962151 024169 150142 561150 781164 235185 246197 884
Other Debtors   3 6703 5254 0354 0724 4884 8465 8716 159
Property Plant Equipment        35 00035 00035 000
Cash Bank In Hand60 73370 47485 987        
Tangible Fixed Assets35 00035 00035 000        
Reserves/Capital
Called Up Share Capital545454        
Profit Loss Account Reserve58 96367 79382 671        
Shareholder Funds94 017102 847117 725        
Other
Creditors  8 80711 46711 91311 77710 98512 44212 4098 3009 050
Investment Property  35 00035 00035 00035 00035 00035 00035 000  
Investment Property Fair Value Model     35 00035 00035 000   
Net Current Assets Liabilities59 01767 84782 725103 962122 674140 100114 211122 431135 885156 896169 534
Number Shares Issued Fully Paid    5454  54  
Other Creditors   10 92311 36211 09210 36512 44212 4091 2501 500
Par Value Share 11 11  1  
Property Plant Equipment Gross Cost        35 00035 00035 000
Provisions For Liabilities Balance Sheet Subtotal  7 0007 0006 6505 9506 6506 6506 6506 6506 650
Redeemable Preference Shares Liability        8 2007 0507 550
Taxation Including Deferred Taxation Balance Sheet Subtotal  7 0007 0006 6505 9506 6506 650   
Total Assets Less Current Liabilities94 017102 847117 725138 962157 674175 100149 211157 431170 885191 896204 534
Trade Creditors Trade Payables  398544551685620533   
Trade Debtors Trade Receivables   1152082 1792 5701 430825903830
Creditors Due Within One Year6 3767 6578 807        
Number Shares Allotted 5454        
Revaluation Reserve35 00035 00035 000        
Share Capital Allotted Called Up Paid545454        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 12th, February 2024
Free Download (5 pages)

Company search

Advertisements