Background WavePink WaveYellow Wave

8 MOORHOUSE ROAD MANAGEMENT LIMITED (03899780)

8 MOORHOUSE ROAD MANAGEMENT LIMITED (03899780) is an active UK company. incorporated on 21 December 1999. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 8 MOORHOUSE ROAD MANAGEMENT LIMITED has been registered for 26 years. Current directors include HULME, Roger Granville, SUTHERS, Rosemary Ann.

Company Number
03899780
Status
active
Type
ltd
Incorporated
21 December 1999
Age
26 years
Address
White House, Nottingham, NG1 5GF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HULME, Roger Granville, SUTHERS, Rosemary Ann
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 MOORHOUSE ROAD MANAGEMENT LIMITED

8 MOORHOUSE ROAD MANAGEMENT LIMITED is an active company incorporated on 21 December 1999 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 8 MOORHOUSE ROAD MANAGEMENT LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03899780

LTD Company

Age

26 Years

Incorporated 21 December 1999

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 29 September 2025 (7 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 15 December 2025 (4 months ago)
Submitted on 15 February 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

White House Wollaton Street Nottingham, NG1 5GF,

Previous Addresses

8 Moorhouse Road London W2 5DJ
From: 21 December 1999To: 22 February 2023
Timeline

7 key events • 1999 - 2014

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Oct 09
Director Joined
Apr 10
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 14
Director Joined
Feb 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HULME, Roger Granville

Active
Moorhouse Road, LondonW2 5DJ
Born May 1934
Director
Appointed 04 Sept 2013

SUTHERS, Rosemary Ann

Active
Moorhouse Road, LondonW2 5DJ
Born June 1959
Director
Appointed 09 Nov 2011

BENDALL, Stephen Craig

Resigned
8 Moorhouse Road, LondonW2 5DJ
Secretary
Appointed 13 May 2006
Resigned 12 Oct 2009

BEVAN, Rowena Kay

Resigned
Sussex House, ClaygateKT10 0TP
Secretary
Appointed 21 Dec 1999
Resigned 12 May 2006

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 21 Dec 1999
Resigned 21 Dec 1999

AGNEW, Rebecca

Resigned
8a Moorhouse Road, LondonW2 5DJ
Born December 1969
Director
Appointed 17 May 2000
Resigned 15 Nov 2004

BENDALL, Stephen Craig

Resigned
8 Moorhouse Road, LondonW2 5DJ
Born January 1967
Director
Appointed 03 Mar 2004
Resigned 12 Oct 2009

BEVAN, Rowena Kay

Resigned
Sussex House, ClaygateKT10 0TP
Born June 1963
Director
Appointed 21 Dec 1999
Resigned 12 May 2006

CHRISTIAN, Claudia

Resigned
8a Moorhouse Road, LondonW2 5DJ
Born August 1965
Director
Appointed 13 May 2006
Resigned 04 Sept 2013

COMONTE, Crispin Matthew Morton

Resigned
8a Moorhouse Road, LondonW2 5DJ
Born September 1973
Director
Appointed 02 Dec 2004
Resigned 10 Jan 2006

DE LA HEY, Rosamund Margaret Elizabeth

Resigned
8 Moorhouse Road, LondonW2 5DJ
Born September 1970
Director
Appointed 21 Dec 1999
Resigned 03 Mar 2004

EARL, Peter Richard Stephen

Resigned
8 Moorhouse RoadW2 5DJ
Born January 1955
Director
Appointed 01 Nov 2009
Resigned 09 Nov 2011

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 21 Dec 1999
Resigned 21 Dec 1999

Persons with significant control

2

Mrs Rosemary Ann Suthers

Active
LondonW2 5DJ
Born June 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Roger Granville Hulme

Active
LondonW2 5DJ
Born May 1934

Nature of Control

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

Filing History

86

Confirmation Statement With Updates
15 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Miscellaneous
15 April 2010
MISCMISC
Gazette Notice Compulsary
13 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 August 2006
AAAnnual Accounts
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
287Change of Registered Office
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
363aAnnual Return
Legacy
22 December 2005
288cChange of Particulars
Legacy
26 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 August 2005
AAAnnual Accounts
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
23 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
88(2)R88(2)R
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Incorporation Company
21 December 1999
NEWINCIncorporation