Background WavePink WaveYellow Wave

MOORSIDE (SHEFFIELD) MANAGEMENT COMPANY LIMITED (02158411)

MOORSIDE (SHEFFIELD) MANAGEMENT COMPANY LIMITED (02158411) is an active UK company. incorporated on 27 August 1987. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOORSIDE (SHEFFIELD) MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include ADLER, John Richard Michael, DENVER, Morag Harvie, GOULD, Victoria and 6 others.

Company Number
02158411
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 August 1987
Age
38 years
Address
25 Moorside, Sheffield, S10 4LN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADLER, John Richard Michael, DENVER, Morag Harvie, GOULD, Victoria, HOWSON, Mark John, LAMBDEN, Keith Shaun, MILLER, Duncan, Dr, SEDGLEY, Patricia Ann, THOMPSON, Alison, THOMPSON, Eve Maria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORSIDE (SHEFFIELD) MANAGEMENT COMPANY LIMITED

MOORSIDE (SHEFFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 August 1987 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOORSIDE (SHEFFIELD) MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02158411

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 27 August 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

25 Moorside Sheffield, S10 4LN,

Previous Addresses

11 Slayleigh Avenue Sheffield South Yorkshire S10 3RA
From: 27 August 1987To: 20 May 2025
Timeline

16 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Aug 87
Director Left
Jan 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Dec 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Nov 20
Director Left
Feb 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
Feb 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BURGESS, Steven

Active
11 Slayleigh Avenue, FulwoodS10 3RA
Secretary
Appointed 20 May 2006

ADLER, John Richard Michael

Active
Moorside, SheffieldS10 4LN
Born May 1961
Director
Appointed 09 Feb 2023

DENVER, Morag Harvie

Active
6 Moorside, SheffieldS10 4LN
Born August 1951
Director
Appointed 15 Jun 2006

GOULD, Victoria

Active
Moorside, SheffieldS10 4LN
Born May 1979
Director
Appointed 21 Jul 2022

HOWSON, Mark John

Active
Moorside, SheffieldS10 4LN
Born June 1968
Director
Appointed 05 Dec 2011

LAMBDEN, Keith Shaun

Active
Moorside, SheffieldS10 4LN
Born June 1956
Director
Appointed 09 Nov 2020

MILLER, Duncan, Dr

Active
Moorside, SheffieldS10 4LN
Born January 1982
Director
Appointed 21 Jul 2022

SEDGLEY, Patricia Ann

Active
20 Moorside, SheffieldS10 4LN
Born April 1957
Director
Appointed 22 Jun 1995

THOMPSON, Alison

Active
15 Moorside, SheffieldS10 4LN
Born January 1968
Director
Appointed 24 Jun 1999

THOMPSON, Eve Maria

Active
Moorside, SheffieldS10 4LN
Born April 1978
Director
Appointed 12 Jul 2018

CHAUDHURI, Beryl Margaret

Resigned
40 Moorside, SheffieldS10 4LN
Secretary
Appointed N/A
Resigned 23 Jun 1994

HOSE, Patrick Stanley, Wg Cdr Raf(Retd)

Resigned
2 Moorside, SheffieldS10 4LN
Secretary
Appointed 23 Jun 1994
Resigned 06 Mar 2001

ROWLAND, Sarah Rebecca

Resigned
28 Rose Hill Avenue, SheffieldS20 5PP
Secretary
Appointed 06 Mar 2001
Resigned 29 Sept 2005

TAYLOR & EMMET LIMITED

Resigned
20 Arundel Gate, SheffieldS1 2PP
Corporate secretary
Appointed 29 Sept 2005
Resigned 20 May 2006

ADLER, Alison

Resigned
30 Moorside, SheffieldS10 4LN
Born July 1961
Director
Appointed 15 Jun 2006
Resigned 19 Jun 2008

CHAUDHURI, Beryl Margaret

Resigned
40 Moorside, SheffieldS10 4LN
Born May 1953
Director
Appointed 14 Sept 1998
Resigned 15 Jun 2006

CHAUDHURI, Beryl Margaret

Resigned
40 Moorside, SheffieldS10 4LN
Born May 1953
Director
Appointed N/A
Resigned 08 May 1996

CHAUDHURI, Soumitra

Resigned
40 Moorside, SheffieldS10 4LN
Born May 1952
Director
Appointed 19 Jun 1997
Resigned 21 Jun 2013

COTTON, Joni Jane

Resigned
Moorside, SheffieldS10 4LN
Born July 1979
Director
Appointed 20 May 2013
Resigned 10 Feb 2022

FARRANT, Elizabeth Anne

Resigned
26 Moorside, SheffieldS10 4LN
Born August 1952
Director
Appointed 13 Jun 1993
Resigned 30 Sept 1998

FARRANT, Stephen Ben

Resigned
26 Moorside, SheffieldS10 4LN
Born March 1954
Director
Appointed N/A
Resigned 30 Sept 1998

FOX, Deborah Ann

Resigned
34 Moorside, SheffieldS10 4LN
Born May 1958
Director
Appointed 24 Jun 1999
Resigned 15 Jun 2006

GRANT, Clive Terence

Resigned
26 Moorside, SheffieldS10 4LN
Born April 1940
Director
Appointed 15 Jun 2006
Resigned 05 Dec 2011

GRANT, Margaret Ann

Resigned
26 Moorside, SheffieldS10 4LN
Born April 1941
Director
Appointed 16 Jun 2005
Resigned 10 Sept 2007

GRAYWAHL, Kanwaljit Singh

Resigned
22 Moorside, SheffieldS10 4LN
Born February 1952
Director
Appointed 20 Mar 2003
Resigned 12 Jul 2018

GREEN, Steven Willis

Resigned
4 Moorside, SheffieldS10 4LN
Born August 1957
Director
Appointed N/A
Resigned 22 Jun 1995

HENDERSON, Jennifer

Resigned
38 Moorside, SheffieldS10 4LN
Born April 1940
Director
Appointed 15 Jun 2006
Resigned 11 Jan 2011

HEYES, John Damien Emlyn

Resigned
10 Moorside, SheffieldS10 4LN
Born January 1955
Director
Appointed N/A
Resigned 04 Aug 1993

HOSE, Patrick Stanley, Wg Cdr Raf(Retd)

Resigned
2 Moorside, SheffieldS10 4LN
Born August 1918
Director
Appointed 13 Jun 1993
Resigned 14 Jun 2001

HUX, Andrea

Resigned
18 Moorside, SheffieldS10 4LN
Born June 1958
Director
Appointed 07 Dec 1998
Resigned 20 May 2002

JENKINS, John Gordon

Resigned
14 Moorside, SheffieldS10 4LN
Born July 1950
Director
Appointed 14 Sept 1998
Resigned 25 Jun 2009

JENKINS, John Gordon

Resigned
14 Moorside, SheffieldS10 4LN
Born July 1950
Director
Appointed N/A
Resigned 02 Mar 1994

JOWLE, Christopher John Ainsworth

Resigned
27 Moorside, SheffieldS10 4LN
Born March 1952
Director
Appointed 22 Jun 1995
Resigned 16 Jun 2005

LAMBDEN, Keith Shaun

Resigned
25 Moorside, SheffieldS10 4LN
Born June 1956
Director
Appointed 14 Sept 1998
Resigned 06 Jul 2004

SAVANI, Mukesh Chandulal

Resigned
23 Moorside, SheffieldS10 4LN
Born March 1955
Director
Appointed N/A
Resigned 02 Mar 1994
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Total Exemption Full
24 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
22 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Termination Director Company With Name
22 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2010
AR01AR01
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
30 July 2004
288bResignation of Director or Secretary
Resolution
9 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 June 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
287Change of Registered Office
Accounts With Accounts Type Small
30 May 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2002
AAAnnual Accounts
Legacy
15 October 2001
288cChange of Particulars
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
287Change of Registered Office
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1999
AAAnnual Accounts
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1997
AAAnnual Accounts
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
4 July 1996
AUDAUD
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1996
AAAnnual Accounts
Legacy
10 May 1996
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Legacy
22 September 1994
288288
Legacy
1 June 1994
288288
Legacy
1 June 1994
288288
Legacy
1 June 1994
363sAnnual Return (shuttle)
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Accounts With Made Up Date
14 April 1994
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1993
AAAnnual Accounts
Legacy
11 June 1992
363aAnnual Return
Accounts With Accounts Type Small
8 April 1992
AAAnnual Accounts
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
287Change of Registered Office
Legacy
12 August 1991
363aAnnual Return
Accounts With Made Up Date
23 April 1991
AAAnnual Accounts
Legacy
11 October 1990
288288
Accounts With Accounts Type Small
5 October 1990
AAAnnual Accounts
Resolution
5 October 1990
RESOLUTIONSResolutions
Legacy
5 October 1990
363aAnnual Return
Legacy
5 October 1990
287Change of Registered Office
Legacy
5 October 1990
288288
Legacy
17 October 1989
287Change of Registered Office
Legacy
17 October 1989
288288
Legacy
9 August 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
9 August 1989
AAAnnual Accounts
Resolution
9 August 1989
RESOLUTIONSResolutions
Legacy
9 August 1989
363363
Legacy
5 November 1987
224224
Incorporation Company
27 August 1987
NEWINCIncorporation