This company is commonly known as The Moorings (hampton Hargate) Management Company Limited. The company was founded 22 years ago and was given the registration number 04407805. The firm's registered office is in PETERBOROUGH. You can find them at 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, . This company's SIC code is 98000 - Residents property management.
Name | : | THE MOORINGS (HAMPTON HARGATE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04407805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, PE2 6LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN | Corporate Secretary | 04 April 2013 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 05 October 2015 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN | Director | 01 October 2023 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 26 October 2016 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 30 October 2017 | Active |
Linden House, Church Walk, Bruntingthorpe, Lutterworth, LE17 5QH | Secretary | 17 April 2002 | Active |
Shelton House, 62 Park Road, Peterborough, United Kingdom, PE1 2YA | Secretary | 03 October 2011 | Active |
2 Gooches Court, Stamford, PE9 2RE | Secretary | 05 May 2004 | Active |
5, The Pingle, Northborough, Peterborough, England, PE6 9BX | Corporate Secretary | 31 March 2013 | Active |
23, Arnhill Road, Gretton, Corby, United Kingdom, NN17 3DN | Corporate Secretary | 01 August 2005 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 02 October 2003 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 02 April 2002 | Active |
22, Warren Court, Hampton Hargate, Peterborough, PE7 8HA | Director | 10 June 2009 | Active |
10 Warren Court, Hampton Hargate, Peterborough, PE7 8HA | Director | 04 December 2006 | Active |
Linden House, Church Walk, Bruntingthorpe, Lutterworth, LE17 5QH | Director | 17 April 2002 | Active |
Copperbeach, 84 Clifton Road, Ruddington, NG11 6DE | Director | 17 April 2002 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 02 April 2002 | Active |
Willow Bank 1a Seas End Road, Surfleet, Spalding, PE11 4DQ | Director | 17 November 2005 | Active |
8, Brickberry Close, Hampton Hargate, Peterborough, United Kingdom, PE7 8AR | Director | 19 November 2008 | Active |
28 Warren Court Morborn Road, Hampton Hargate, Peterborough, PE7 8HA | Director | 02 October 2003 | Active |
15 Walmley Close, Homer Hill, Halesowen, B63 2YB | Director | 14 April 2002 | Active |
4 Buckingham Way, Sawtry, Huntingdon, PE28 5NF | Director | 17 November 2005 | Active |
17, Kenmara Close, Crawley, RH10 8AN | Director | 02 October 2003 | Active |
10, Warren Court, Hampton Hargate, Peterborough, PE7 8HA | Director | 18 November 2009 | Active |
21 Warren Court, Peterborough, PE7 8HA | Director | 02 October 2003 | Active |
36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR | Director | 26 October 2016 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 02 April 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Change corporate secretary company with change date. | Download |
2023-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Change corporate secretary company with change date. | Download |
2022-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-21 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Officers | Appoint person director company with name date. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Officers | Change person director company with change date. | Download |
2017-04-11 | Officers | Change person director company with change date. | Download |
2017-04-11 | Officers | Change person director company with change date. | Download |
2017-04-11 | Officers | Change corporate secretary company with change date. | Download |
2017-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.