Background WavePink WaveYellow Wave

MOORHILL PROPERTY LIMITED (03794788)

MOORHILL PROPERTY LIMITED (03794788) is an active UK company. incorporated on 24 June 1999. with registered office in Chester. The company operates in the Construction sector, engaged in construction of domestic buildings. MOORHILL PROPERTY LIMITED has been registered for 26 years. Current directors include O'BRIEN, Ernest William.

Company Number
03794788
Status
active
Type
ltd
Incorporated
24 June 1999
Age
26 years
Address
11 Hawarden Road, Chester, CH4 0JD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
O'BRIEN, Ernest William
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORHILL PROPERTY LIMITED

MOORHILL PROPERTY LIMITED is an active company incorporated on 24 June 1999 with the registered office located in Chester. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MOORHILL PROPERTY LIMITED was registered 26 years ago.(SIC: 41202)

Status

active

Active since 26 years ago

Company No

03794788

LTD Company

Age

26 Years

Incorporated 24 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 2 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

11 Hawarden Road Penyffordd Chester, CH4 0JD,

Previous Addresses

White Friars Cottage 12a White Friars Chester CH1 1NZ
From: 24 June 1999To: 18 December 2023
Timeline

3 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Sept 12
New Owner
May 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

O'BRIEN, Ernest William

Active
The Limes, HolywellCH8 8LU
Born October 1944
Director
Appointed 22 Aug 2001

HOMERSLEY, Gail

Resigned
12a White Friars, ChesterCH1 1NZ
Secretary
Appointed 22 Aug 2001
Resigned 24 Jan 2005

O'BRIEN, Ernest William

Resigned
The Limes, HolywellCH8 8LU
Secretary
Appointed 24 Jun 1999
Resigned 22 Aug 2001

MAJOR COMPANY SERVICES LTD

Resigned
White Friars, ChesterCH1 1NZ
Corporate secretary
Appointed 24 Jan 2005
Resigned 01 Oct 2019

BRENNAN, Thomas Francis

Resigned
Hilltown Stud, Dublin15
Born July 1936
Director
Appointed 24 Jun 1999
Resigned 22 Aug 2001

HOLYHEAD, David Edward

Resigned
7 Burtree, WashingtonNE38 0RA
Born May 1947
Director
Appointed 28 May 2004
Resigned 23 May 2012

Persons with significant control

1

Mr Ernest William O'Brien

Active
Hawarden Road, ChesterCH4 0JD
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Termination Director Company With Name
8 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 March 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 November 2010
CH04Change of Corporate Secretary Details
Gazette Notice Compulsary
19 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2002
AAAnnual Accounts
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Incorporation Company
24 June 1999
NEWINCIncorporation