Background WavePink WaveYellow Wave

MOORHAYES PARK MANAGEMENT COMPANY (NUMBER ONE) LIMITED (04949185)

MOORHAYES PARK MANAGEMENT COMPANY (NUMBER ONE) LIMITED (04949185) is an active UK company. incorporated on 31 October 2003. with registered office in Newton Abbot. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOORHAYES PARK MANAGEMENT COMPANY (NUMBER ONE) LIMITED has been registered for 22 years. Current directors include PRICE, Anna Matilda, PRICE, Robert John.

Company Number
04949185
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 2003
Age
22 years
Address
100 Queen Street, Newton Abbot, TQ12 2EU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PRICE, Anna Matilda, PRICE, Robert John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORHAYES PARK MANAGEMENT COMPANY (NUMBER ONE) LIMITED

MOORHAYES PARK MANAGEMENT COMPANY (NUMBER ONE) LIMITED is an active company incorporated on 31 October 2003 with the registered office located in Newton Abbot. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOORHAYES PARK MANAGEMENT COMPANY (NUMBER ONE) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04949185

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 31 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

100 Queen Street Newton Abbot, TQ12 2EU,

Previous Addresses

C/O Ashley Dawes Chartered Accountants 94 Queen Street Newton Abbot Devon TQ12 2ET
From: 18 November 2014To: 27 May 2021
79 Queen Street Newton Abbot Devon TQ12 2AU
From: 11 November 2010To: 18 November 2014
Old Market House Chagford Newton Abbot Devon TQ13 8UB
From: 31 October 2003To: 11 November 2010
Timeline

9 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jan 10
Director Left
Dec 12
Director Left
Dec 12
Director Left
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 16
Director Left
Oct 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DAWES, Ashley Graham

Active
Queen Street, Newton AbbotTQ12 2EU
Secretary
Appointed 30 Jun 2013

PRICE, Anna Matilda

Active
Nattern, ChagfordTQ13 8BB
Born April 1974
Director
Appointed 28 Oct 2004

PRICE, Robert John

Active
Nattern, ChagfordTQ13 8BB
Born October 1973
Director
Appointed 28 Oct 2004

BURNETT, Neil Antony

Resigned
5 Barle Court, TivertonEX16 6UZ
Secretary
Appointed 28 Oct 2004
Resigned 19 Jan 2005

HEDLEY, Roger Hugh

Resigned
Old Market House, Newton AbbotTQ13 8UB
Secretary
Appointed 19 Jan 2005
Resigned 30 Jun 2013

YORKE, Robert Anthony

Resigned
Silver Birches Bashurst Hill, HorshamRH13 0NY
Secretary
Appointed 31 Oct 2003
Resigned 28 Oct 2004

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 31 Oct 2003
Resigned 31 Oct 2003

BURNETT, Neil Antony

Resigned
5 Barle Court, TivertonEX16 6UZ
Born April 1964
Director
Appointed 28 Oct 2004
Resigned 15 Jun 2007

CUTHBERT, Kate Emily

Resigned
Abbotshood Farm, TivertonEX16 7AE
Born November 1980
Director
Appointed 28 Oct 2004
Resigned 03 Nov 2015

FARR, Scott Richard

Resigned
Pulton Barn, Sampford PeverellEX16 7BL
Born May 1968
Director
Appointed 28 Oct 2004
Resigned 17 Apr 2007

FEILDEN, Andrew James

Resigned
Old Manor House, WitneyOX29 ORS
Born February 1941
Director
Appointed 31 Oct 2003
Resigned 28 Oct 2004

HARRIS, Lee

Resigned
1 Barle Court, TivertonEX16 6UZ
Born February 1978
Director
Appointed 12 Jul 2007
Resigned 28 Oct 2015

JEFFERIES, Victoria Lee

Resigned
5 Barle Court, TivertonEX16 6UZ
Born December 1980
Director
Appointed 15 Jun 2007
Resigned 19 May 2016

LANGWORTHY, Guy Charles Rawdon

Resigned
Higher Clare, Newton AbbotTQ12 4RR
Born July 1960
Director
Appointed 31 Oct 2003
Resigned 28 Oct 2004

PLEDGER, Deborah Gayle

Resigned
Chapel Close, TivertonEX16 7SQ
Born August 1952
Director
Appointed 29 Mar 2016
Resigned 04 Oct 2019

TELLING, James Richard

Resigned
17 Bathern Road, ExeterEX2 7QE
Born December 1974
Director
Appointed 28 Oct 2004
Resigned 13 Feb 2008

VINCENT, Chris

Resigned
3 Friday Close, AlcesterB50 4EQ
Born January 1953
Director
Appointed 28 Oct 2004
Resigned 19 Nov 2012

WARE, Andrew Michael

Resigned
4 Barle Court, TivertonEX16 6UZ
Born July 1969
Director
Appointed 28 Oct 2004
Resigned 01 Dec 2009

YORKE, Robert Anthony

Resigned
Silver Birches Bashurst Hill, HorshamRH13 0NY
Born June 1944
Director
Appointed 31 Oct 2003
Resigned 28 Oct 2004

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 31 Oct 2003
Resigned 31 Oct 2003
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
7 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2013
AR01AR01
Appoint Person Secretary Company With Name
18 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
15 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 May 2007
AAAnnual Accounts
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
10 February 2006
287Change of Registered Office
Legacy
13 January 2006
287Change of Registered Office
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
287Change of Registered Office
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
287Change of Registered Office
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
287Change of Registered Office
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Incorporation Company
31 October 2003
NEWINCIncorporation