Background WavePink WaveYellow Wave

MOOR ROAD MANAGEMENT COMPANY LIMITED (02346525)

MOOR ROAD MANAGEMENT COMPANY LIMITED (02346525) is an active UK company. incorporated on 13 February 1989. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOOR ROAD MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include SOCHA, John.

Company Number
02346525
Status
active
Type
ltd
Incorporated
13 February 1989
Age
37 years
Address
Artisans' House, Northampton, NN4 7BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SOCHA, John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOOR ROAD MANAGEMENT COMPANY LIMITED

MOOR ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 February 1989 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOOR ROAD MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02346525

LTD Company

Age

37 Years

Incorporated 13 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Artisans' House 7 Queensbridge Northampton, NN4 7BF,

Previous Addresses

Thistledown Barn 204 Holcot Lane Sywell Northampton Northamptonshire NN6 0BG England
From: 7 December 2023To: 16 January 2025
155 Wellingborough Road Rushden Northamptonshire NN10 9TB
From: 13 February 1989To: 7 December 2023
Timeline

10 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
May 13
Director Left
Feb 15
Director Left
Mar 17
Director Joined
Apr 18
Director Left
May 21
Director Left
Jun 21
Director Joined
Jun 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

OBMS LTD

Active
1 Adams Avenue, NorthamptonNN1 4LQ
Corporate secretary
Appointed 05 Jul 2021

SOCHA, John

Active
1 Adams Avenue, NorthamptonNN1 4LQ
Born January 1958
Director
Appointed 16 Jun 2021

DODSON, Louise Jane

Resigned
4 Manor Road, RushdenNN10 9EY
Secretary
Appointed 25 Nov 1993
Resigned 08 Mar 2002

HILL, Graham Leonard

Resigned
1 Wheatfield Drive, Burton LatimerNN15 5YL
Secretary
Appointed 09 Mar 2002
Resigned 29 Dec 2012

KNIGHT, Peter

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Secretary
Appointed 14 Jan 2013
Resigned 31 Aug 2020

WILL, Nicholas James

Resigned
1 Hilltop Road, WellingboroughNN9 5BP
Secretary
Appointed N/A
Resigned 25 Nov 1993

BRIGSTOCK, Andrew John

Resigned
98 Moor Road, RushdenNN10 9TP
Born August 1958
Director
Appointed 25 Nov 1993
Resigned 08 Mar 2002

HILL, Graham Leonard

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born April 1958
Director
Appointed N/A
Resigned 29 Dec 2012

HOOPER, Courtney Anthony

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born February 1963
Director
Appointed 16 May 2013
Resigned 22 Dec 2014

NEVILLE, Joyce Mary

Resigned
Neuville House, PoddingtonNN29 7HX
Born September 1930
Director
Appointed 08 Mar 2002
Resigned 16 Jun 2021

SMITH, Stephen Charles

Resigned
17 Leicester Close, KetteringNN16 8EL
Born February 1965
Director
Appointed 24 Nov 1997
Resigned 09 Dec 2000

STUBBS, Linda Rosa Luisa

Resigned
RushdenNN10 6DF
Born March 1952
Director
Appointed 25 Jan 2018
Resigned 07 May 2021

WATSON, Margaret

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born February 1963
Director
Appointed 14 Jan 2013
Resigned 02 Mar 2017

WILL, Nicholas James

Resigned
1 Hilltop Road, WellingboroughNN9 5BP
Born November 1953
Director
Appointed N/A
Resigned 25 Nov 1993
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 July 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
24 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2003
AAAnnual Accounts
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
14 February 1996
225(1)225(1)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
9 June 1995
287Change of Registered Office
Legacy
15 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Legacy
19 February 1994
287Change of Registered Office
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
19 December 1993
288288
Legacy
19 December 1993
288288
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
10 June 1992
363b363b
Legacy
1 May 1992
288288
Accounts With Accounts Type Small
17 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
22 October 1991
363aAnnual Return
Legacy
22 October 1991
363aAnnual Return
Legacy
21 October 1991
288288
Incorporation Company
13 February 1989
NEWINCIncorporation