The Moorings (mill Street) Limited BISHOPS STORTFORD


The Moorings (mill Street) started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03458262. The The Moorings (mill Street) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Bishops Stortford at Rae House. Postal code: CM23 3BT.

Currently there are 2 directors in the the company, namely Scott C. and Richard H.. In addition one secretary - Linda M. - is with the firm. Currently 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.

The Moorings (mill Street) Limited Address / Contact

Office Address Rae House
Office Address2 Dane Street
Town Bishops Stortford
Post code CM23 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03458262
Date of Incorporation Thu, 30th Oct 1997
Industry Residents property management
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Scott C.

Position: Director

Appointed: 17 November 2016

Richard H.

Position: Director

Appointed: 07 September 2012

Linda M.

Position: Secretary

Appointed: 22 May 2000

Dominique B.

Position: Director

Appointed: 11 November 2010

Resigned: 01 October 2015

Farrell M.

Position: Director

Appointed: 15 April 2004

Resigned: 22 January 2005

Daniel S.

Position: Director

Appointed: 06 August 2001

Resigned: 15 April 2004

Nigel B.

Position: Director

Appointed: 22 May 2000

Resigned: 23 July 2001

Francis D.

Position: Director

Appointed: 10 May 2000

Resigned: 11 November 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 October 1997

Resigned: 30 October 1997

William P.

Position: Director

Appointed: 30 October 1997

Resigned: 22 May 2000

Michael H.

Position: Secretary

Appointed: 30 October 1997

Resigned: 30 October 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 30 October 1997

Resigned: 30 October 1997

Alan P.

Position: Secretary

Appointed: 30 October 1997

Resigned: 22 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand19 35021 00523 34625 35127 05020 93518 34619 350
Other
Average Number Employees During Period22222222
Creditors  1507575  74
Net Current Assets Liabilities 21 00523 19625 27626 97520 93518 34619 276
Other Creditors  1507575  74
Total Assets Less Current Liabilities19 35021 00523 19625 27626 97520 93518 34619 276

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 21st, November 2023
Free Download (6 pages)

Company search

Advertisements