Background WavePink WaveYellow Wave

MONEYCLOSE RESIDENTS LIMITED (02547879)

MONEYCLOSE RESIDENTS LIMITED (02547879) is an active UK company. incorporated on 11 October 1990. with registered office in Morecambe. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MONEYCLOSE RESIDENTS LIMITED has been registered for 35 years. Current directors include BALL, Anthony Keith.

Company Number
02547879
Status
active
Type
ltd
Incorporated
11 October 1990
Age
35 years
Address
34 Roeburn Drive, Morecambe, LA3 3RY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BALL, Anthony Keith
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEYCLOSE RESIDENTS LIMITED

MONEYCLOSE RESIDENTS LIMITED is an active company incorporated on 11 October 1990 with the registered office located in Morecambe. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MONEYCLOSE RESIDENTS LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02547879

LTD Company

Age

35 Years

Incorporated 11 October 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

34 Roeburn Drive Morecambe, LA3 3RY,

Previous Addresses

3 Northumberland Street Morecambe Lancashire LA4 4AT Dx 63603
From: 11 October 1990To: 17 July 2018
Timeline

5 key events • 1990 - 2016

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BALL, Anthony Keith

Active
Rothesay Crescent, MorecambeLA3 2XR
Born March 1971
Director
Appointed 11 Jul 2016

FAWCITT, Sharon

Resigned
7 Moneyclose Grove, MorecambeLA3 2XW
Secretary
Appointed N/A
Resigned 28 Feb 1994

GARDNER, Ian Stuart

Resigned
Dennison Farm Back Street, MorecambeLA3 3HE
Secretary
Appointed 02 Mar 1994
Resigned 04 Jan 2010

CROSSLAND, Matthew John

Resigned
2 Rothesay Crescent, MorecambeLA3 2XR
Born June 1970
Director
Appointed 29 Jul 1998
Resigned 29 Mar 2016

ELSWORTH, Gordon Roger

Resigned
5 Moneyclose Grove, MorecambeLA3 2XW
Born October 1959
Director
Appointed N/A
Resigned 14 May 1997

FAUCITT, Sharon

Resigned
7 Moneyclose Grove, MorecambeLA3 2XW
Born December 1960
Director
Appointed 29 Jul 1998
Resigned 29 Mar 2016

THORNTON, Michael

Resigned
9 Rothesay Crescent, MorecambeLA3 2XR
Born March 1953
Director
Appointed N/A
Resigned 14 May 1997

WATSON, Islay Reay

Resigned
Rothesay Crescent, MorecambeLA3 2XR
Born May 1950
Director
Appointed 29 Jul 1998
Resigned 27 Jul 2016

Persons with significant control

1

Mr Anthony Keith Ball

Active
Rothesay Crescent, MorecambeLA3 2XR
Born March 1971

Nature of Control

Significant influence or control
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
13 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Administrative Restoration Company
29 June 2015
RT01RT01
Gazette Dissolved Compulsary
21 June 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
8 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 August 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
10 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 May 2007
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1999
AAAnnual Accounts
Legacy
8 June 1999
363b363b
Legacy
8 June 1999
363(353)363(353)
Legacy
8 June 1999
288cChange of Particulars
Legacy
22 May 1999
353353
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
31 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 1996
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 1995
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 1994
AAAnnual Accounts
Legacy
16 March 1994
288288
Accounts With Accounts Type Dormant
15 March 1994
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Resolution
8 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
5 January 1993
363b363b
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
25 November 1991
363b363b
Legacy
17 October 1990
288288
Legacy
17 October 1990
287Change of Registered Office
Incorporation Company
11 October 1990
NEWINCIncorporation