Background WavePink WaveYellow Wave

MOOR HILL MANAGEMENT COMPANY LIMITED (03977498)

MOOR HILL MANAGEMENT COMPANY LIMITED (03977498) is an active UK company. incorporated on 20 April 2000. with registered office in Halifax. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MOOR HILL MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include BREARLEY, Peter, COX, Pauline, MAY, Michael and 4 others.

Company Number
03977498
Status
active
Type
ltd
Incorporated
20 April 2000
Age
26 years
Address
Oxley Block Management 60a Saddleworth Road, Halifax, HX4 8AG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BREARLEY, Peter, COX, Pauline, MAY, Michael, RAPER, Marlene Cliar, SENIOR, Julia, SETTLE, Gary Andrew, SWINDELL, Richard Carl
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOOR HILL MANAGEMENT COMPANY LIMITED

MOOR HILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 April 2000 with the registered office located in Halifax. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MOOR HILL MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03977498

LTD Company

Age

26 Years

Incorporated 20 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 days overdue

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Oxley Block Management 60a Saddleworth Road Greetland Halifax, HX4 8AG,

Previous Addresses

, Oxley Property 110 Westbourne Road, Marsh, Huddersfield, West Yorkshire, HD1 4LF, England
From: 28 October 2019To: 12 April 2022
, 110 Westbourne Road, Marsh, Huddersfield, HD1 4LF, England
From: 11 February 2019To: 28 October 2019
, C/O C/O Spring House, Suite 5 Wira House Ring Road, West Park, Leeds, LS16 6EB
From: 8 November 2009To: 11 February 2019
, Suite 2D Josephs Well, Hanover Walk, Leeds, West Yorkshire, LS3 1AB
From: 20 April 2000To: 8 November 2009
Timeline

18 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Jul 11
Director Joined
Jan 12
Director Joined
May 12
Director Joined
Jun 12
Director Left
Apr 13
Director Joined
Jan 14
Director Left
Apr 15
Director Joined
Feb 16
Owner Exit
Feb 19
Director Left
Apr 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

WESTON, Thomas Daniel

Active
60a Saddleworth Road, HalifaxHX4 8AG
Secretary
Appointed 11 Feb 2019

BREARLEY, Peter

Active
60a Saddleworth Road, HalifaxHX4 8AG
Born June 1937
Director
Appointed 01 Jan 2014

COX, Pauline

Active
Laund Road, HuddersfieldHD3 3GB
Born February 1942
Director
Appointed 04 Mar 2022

MAY, Michael

Active
60a Saddleworth Road, HalifaxHX4 8AG
Born July 1937
Director
Appointed 02 Nov 2010

RAPER, Marlene Cliar

Active
60a Saddleworth Road, HalifaxHX4 8AG
Born May 1939
Director
Appointed 02 Nov 2010

SENIOR, Julia

Active
Laund Road, HuddersfieldHD3 3GB
Born July 1937
Director
Appointed 04 Mar 2022

SETTLE, Gary Andrew

Active
Laund Road, HuddersfieldHD3 3GB
Born June 1970
Director
Appointed 04 Mar 2022

SWINDELL, Richard Carl

Active
60a Saddleworth Road, HalifaxHX4 8AG
Born April 1945
Director
Appointed 03 Sept 2003

MCLELLAN, Stephen Leslie

Resigned
Westbourne Road, HuddersfieldHD1 4LF
Secretary
Appointed 29 Mar 2005
Resigned 11 Dec 2018

WALKER, Brian

Resigned
Elmfield Pye Nest Drive, HalifaxHX2 7HH
Secretary
Appointed 05 May 2000
Resigned 29 Apr 2002

PREMIER ESTATES LIMITED

Resigned
Premier House, MacclesfieldSK11 6LB
Corporate secretary
Appointed 29 Apr 2002
Resigned 28 Mar 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 20 Apr 2000
Resigned 05 May 2000

FOLEY, Anne Brigid

Resigned
60a Saddleworth Road, HalifaxHX4 8AG
Born September 1958
Director
Appointed 01 Dec 2015
Resigned 31 Dec 2019

FRY, Bernard

Resigned
Three Gables, HalifaxHX3 7QY
Born August 1943
Director
Appointed 05 May 2000
Resigned 29 Apr 2002

HANSON, Susan Margaret Eleanor

Resigned
110 Westbourne Road, HuddersfieldHD1 4LF
Born March 1957
Director
Appointed 27 Feb 2009
Resigned 31 Mar 2020

JACKSON, Raymond

Resigned
Ring Road, LeedsLS16 6EB
Born July 1931
Director
Appointed 30 Nov 2004
Resigned 25 Nov 2013

JORDAN, Benjamin Toby Oliver

Resigned
Beech Bank Congleton Road, MacclesfieldSK11 9ER
Born June 1973
Director
Appointed 29 Apr 2002
Resigned 03 Sept 2003

LINDSTROM, Elizabeth Anne

Resigned
Ring Road, LeedsLS16 6EB
Born July 1951
Director
Appointed 25 Jan 2006
Resigned 02 Nov 2010

LOCKWOOD, Charles Stuart

Resigned
16 Moor Hill Court, HuddersfieldHD3 3GQ
Born November 1933
Director
Appointed 03 Sept 2003
Resigned 25 Jan 2006

MITCHELL, Keeley

Resigned
11 Moor Hill Court, HuddersfieldHD3 3GQ
Born February 1970
Director
Appointed 03 Sept 2003
Resigned 24 Feb 2009

SIMMONS, Lucy Ann

Resigned
Ring Road, LeedsLS16 6EB
Born March 1983
Director
Appointed 02 Nov 2010
Resigned 15 Jul 2011

SIMMONS, Lucy Ann

Resigned
Ring Road West Park, LeedsLS16 6EB
Born March 1983
Director
Appointed 02 Nov 2010
Resigned 04 Apr 2013

SPRAY, Robert William John

Resigned
20 Thirlmere, MacclesfieldSK11 7XY
Born September 1973
Director
Appointed 29 Apr 2002
Resigned 18 Jul 2003

WALKER, Brian

Resigned
Elmfield Pye Nest Drive, HalifaxHX2 7HH
Born June 1931
Director
Appointed 05 May 2000
Resigned 29 Apr 2002

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 20 Apr 2000
Resigned 05 May 2000

Persons with significant control

1

0 Active
1 Ceased

Mr Richard Carl Swindell

Ceased
Ring Road, LeedsLS16 6EB
Born April 1945

Nature of Control

Right to appoint and remove directors
Notified 14 Oct 2016
Ceased 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
11 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2009
AD01Change of Registered Office Address
Legacy
14 April 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
287Change of Registered Office
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2003
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
88(3)88(3)
Legacy
3 June 2003
88(2)R88(2)R
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
287Change of Registered Office
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Resolution
26 April 2002
RESOLUTIONSResolutions
Auditors Resignation Company
28 March 2002
AUDAUD
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Resolution
28 September 2001
RESOLUTIONSResolutions
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
13 July 2000
88(2)R88(2)R
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
287Change of Registered Office
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Incorporation Company
20 April 2000
NEWINCIncorporation