Background WavePink WaveYellow Wave

THE MOORINGS RESIDENTS COMPANY LIMITED (02660711)

THE MOORINGS RESIDENTS COMPANY LIMITED (02660711) is an active UK company. incorporated on 6 November 1991. with registered office in Devon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE MOORINGS RESIDENTS COMPANY LIMITED has been registered for 34 years. Current directors include BOURNE, Catherine Joyce, JOHNSTONE, Joan Ellinor, POTTER, Gary and 2 others.

Company Number
02660711
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 1991
Age
34 years
Address
113 Fore Street, Devon, TQ7 1BG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOURNE, Catherine Joyce, JOHNSTONE, Joan Ellinor, POTTER, Gary, ROWDEN, David Arthur, WASKETT, Robert Ernest
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOORINGS RESIDENTS COMPANY LIMITED

THE MOORINGS RESIDENTS COMPANY LIMITED is an active company incorporated on 6 November 1991 with the registered office located in Devon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE MOORINGS RESIDENTS COMPANY LIMITED was registered 34 years ago.(SIC: 68320)

Status

active

Active since 34 years ago

Company No

02660711

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 6 November 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

113 Fore Street Kingsbridge Devon, TQ7 1BG,

Timeline

19 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Joined
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Oct 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Nov 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

LEADBETTER, Laurence John

Active
Fore Street, KingsbridgeTQ7 1BG
Secretary
Appointed 04 Sept 2017

BOURNE, Catherine Joyce

Active
113 Fore Street, DevonTQ7 1BG
Born October 1952
Director
Appointed 08 May 2010

JOHNSTONE, Joan Ellinor

Active
113 Fore Street, DevonTQ7 1BG
Born May 1944
Director
Appointed 16 May 2015

POTTER, Gary

Active
113 Fore Street, DevonTQ7 1BG
Born November 1961
Director
Appointed 01 Feb 2021

ROWDEN, David Arthur

Active
113 Fore Street, DevonTQ7 1BG
Born February 1943
Director
Appointed 08 May 2010

WASKETT, Robert Ernest

Active
113 Fore Street, DevonTQ7 1BG
Born July 1946
Director
Appointed 05 Jan 2021

ASTON, Christopher David

Resigned
2 Twyver Bank, GloucesterGL4 8EN
Secretary
Appointed 11 Feb 1993
Resigned 26 May 1996

DAVEY, Elaine Marilyn

Resigned
178 Cyncoed Road, CardiffCF2 6BQ
Secretary
Appointed 26 May 1996
Resigned 12 Mar 1997

TURTON, Richard George Wade

Resigned
Cotliss, SalcombeTQ8 8HQ
Secretary
Appointed 12 Mar 1997
Resigned 04 Sept 2017

ALESBURY, David Clive Lyndall

Resigned
Winchester House, EveshamWR11 4HQ
Born March 1950
Director
Appointed 30 May 1999
Resigned 09 May 2010

ASTON, Christopher David

Resigned
2 Twyver Bank, GloucesterGL4 8EN
Born September 1944
Director
Appointed N/A
Resigned 26 May 1996

CORBETT, Frederick Charles William

Resigned
17 Scotch Firs, FownhopeHR1 4NW
Born April 1930
Director
Appointed 25 May 1997
Resigned 31 Dec 1999

CREWS, David

Resigned
177 Stoke Lane, BristolBS9 3RT
Born April 1951
Director
Appointed N/A
Resigned 26 May 1996

DAVEY, John Lester

Resigned
178 Cyncoed Road, CardiffCF2 6BQ
Born July 1951
Director
Appointed 26 May 1996
Resigned 12 Sept 1997

DE BLABY, John Theodore

Resigned
23 The Moorings, KingsbridgeTQ7 1LP
Born March 1929
Director
Appointed 30 May 1999
Resigned 16 May 2015

DOUGLAS SMITH, John

Resigned
Flat 8, KingsbridgeTQ7 1LP
Born October 1918
Director
Appointed 26 May 1996
Resigned 25 May 1997

FLEMING, James Alastair

Resigned
Flat 6, KingsbridgeTQ7 1LP
Born January 1935
Director
Appointed 26 May 1996
Resigned 25 May 1997

GEORGE, Robert Nicholas

Resigned
6 The Moorings, KingsbridgeTQ7 1LP
Born December 1927
Director
Appointed 30 May 1999
Resigned 01 Feb 2002

HARE, Edward William

Resigned
10 The Moorings, KingsbridgeTQ7 1LP
Born January 1922
Director
Appointed 25 May 1997
Resigned 13 May 2000

HIGGINS, Francis Ignatius

Resigned
Flat 19, KingsbridgeTQ7 1LP
Born September 1925
Director
Appointed 26 May 1996
Resigned 25 May 1997

HORTON, Peter Michael

Resigned
GL20
Born September 1969
Director
Appointed 21 May 2016
Resigned 09 Nov 2016

JOHNSON, Harold Graham

Resigned
Caledon 23 Picklers Hill, AbingdonOX14 2BB
Born December 1933
Director
Appointed 18 May 2002
Resigned 07 May 2005

MORRISON, Peter Edward, Colonel

Resigned
Embankment Road, KingsbridgeTQ7 1LP
Born May 1931
Director
Appointed 16 May 2015
Resigned 05 Jan 2021

MUSGRAVE, Christopher Michael

Resigned
Embankment Road, KingsbridgeTQ7 1LP
Born October 1942
Director
Appointed 09 May 2014
Resigned 30 Oct 2022

OAKLEY, Caroline Elizabeth

Resigned
Middle House, WinchesterSO21 3LL
Born March 1948
Director
Appointed 19 May 2001
Resigned 09 May 2010

PINCOMBE, Colin Michael William

Resigned
30 The Moorings, KingsbridgeTQ7 1LP
Born August 1943
Director
Appointed 18 May 2002
Resigned 10 May 2014

POTTER, Gary

Resigned
10 Basingbourne Close, FleetGU52 6TF
Born November 1961
Director
Appointed 01 Jul 2006
Resigned 22 Aug 2015

WATKINSON, Peter Martin, Dr

Resigned
Embankment Road, KingsbridgeTQ7 1LP
Born August 1948
Director
Appointed 10 May 2014
Resigned 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 February 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2002
AAAnnual Accounts
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
18 May 1998
287Change of Registered Office
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1997
AAAnnual Accounts
Resolution
30 September 1997
RESOLUTIONSResolutions
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
225Change of Accounting Reference Date
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Accounts With Accounts Type Dormant
8 May 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 1995
AAAnnual Accounts
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 1994
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 1993
AAAnnual Accounts
Resolution
5 September 1993
RESOLUTIONSResolutions
Legacy
6 April 1993
287Change of Registered Office
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
19 March 1993
363b363b
Incorporation Company
6 November 1991
NEWINCIncorporation