Background WavePink WaveYellow Wave

MOSS BROW HOUSE MANAGEMENT COMPANY LIMITED (05055886)

MOSS BROW HOUSE MANAGEMENT COMPANY LIMITED (05055886) is an active UK company. incorporated on 25 February 2004. with registered office in North Wheatley, Retford,. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MOSS BROW HOUSE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include CLIFFORD, Amie Victoria, Dr, KIRK, John Stephen, TAGG, Stephen Peter and 1 others.

Company Number
05055886
Status
active
Type
ltd
Incorporated
25 February 2004
Age
22 years
Address
Cherry Tree Cottage, Low Street Cherry Tree Cottage, Low Street,, North Wheatley, Retford,, DN22 9DS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLIFFORD, Amie Victoria, Dr, KIRK, John Stephen, TAGG, Stephen Peter, WALKER, Jeremy Colin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSS BROW HOUSE MANAGEMENT COMPANY LIMITED

MOSS BROW HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 February 2004 with the registered office located in North Wheatley, Retford,. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MOSS BROW HOUSE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05055886

LTD Company

Age

22 Years

Incorporated 25 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Cherry Tree Cottage, Low Street Cherry Tree Cottage, Low Street, North Wheatley North Wheatley, Retford,, DN22 9DS,

Previous Addresses

, 137 Denby Lane, Upper Denby, Huddersfield, HD8 8UN, England
From: 13 March 2019To: 18 April 2023
, C/O Pierrepont Ltd Millfields House, Huddersfield Road, Thongsbridge, Holmfirth, HD9 3JL, United Kingdom
From: 20 September 2017To: 13 March 2019
, C/O Pierrepont, the Carlile Institute Business Centre Huddersfield Road, Meltham, Holmfirth, HD9 4AE, England
From: 12 November 2015To: 20 September 2017
, Orchard House Wakefield Road, Denby Dale, Huddersfield, HD8 8RT
From: 27 February 2014To: 12 November 2015
, Orchard House Wakefield Road, Denby Dale, Huddersfield, HD8 8RT
From: 27 February 2014To: 27 February 2014
, 27a Lidget Hill, Pudsey, Leeds, West Yorkshire, LS28 7LG
From: 25 February 2004To: 27 February 2014
Timeline

11 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 14
Director Joined
Feb 14
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
Aug 21
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

KIRK, John Stephen

Active
Low Street, RetfordDN22 9DS
Secretary
Appointed 31 Jul 2021

CLIFFORD, Amie Victoria, Dr

Active
Dobcroft Road, SheffieldS7 2LT
Born February 1987
Director
Appointed 25 May 2021

KIRK, John Stephen

Active
Moss Brow, WhitbyYO21 3SR
Born April 1953
Director
Appointed 25 May 2021

TAGG, Stephen Peter

Active
Moss Brow, WhitbyYO21 3SR
Born February 1961
Director
Appointed 25 May 2021

WALKER, Jeremy Colin

Active
Cherry Tree Cottage, Low Street,, North Wheatley, Retford,DN22 9DS
Born July 1949
Director
Appointed 01 Feb 2014

HYETT, Timothy Matthew

Resigned
The Farmhouse, WakefieldWF4 2EB
Secretary
Appointed 01 Mar 2004
Resigned 12 May 2009

MCHALE, Rachel Ann

Resigned
Denby Lane, HuddersfieldHD8 8UN
Secretary
Appointed 16 Sept 2015
Resigned 25 May 2021

MCHALE, Rachel Ann

Resigned
Lidget Hill, LeedsLS28 7LG
Secretary
Appointed 12 May 2009
Resigned 21 Feb 2012

WALKER, Jeremy Colin Maclaran

Resigned
Cold Kirby, ThirskYO7 2HL
Secretary
Appointed 25 May 2021
Resigned 31 Jul 2021

WILSON, Elizabeth Anne

Resigned
Huddersfield Road, HolmfirthHD9 4AE
Secretary
Appointed 21 Feb 2012
Resigned 16 Sept 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Feb 2004
Resigned 01 Mar 2004

HYETT, Alexander Edward

Resigned
The Stables, WakefieldWF4 2EB
Born December 1962
Director
Appointed 01 Mar 2004
Resigned 12 May 2009

HYETT, Timothy Matthew

Resigned
The Farmhouse, WakefieldWF4 2EB
Born April 1964
Director
Appointed 01 Mar 2004
Resigned 12 May 2009

LAMBERT, Rodger Mckenzie

Resigned
Lidget Hill, LeedsLS28 7LG
Born May 1965
Director
Appointed 12 May 2009
Resigned 25 Oct 2013

MCHALE, Rachel Ann

Resigned
Denby Lane, HuddersfieldHD8 8UN
Born September 1967
Director
Appointed 12 May 2009
Resigned 25 May 2021

WILSON, Elizabeth Anne

Resigned
Denby Lane, HuddersfieldHD8 8UN
Born June 1966
Director
Appointed 14 Feb 2011
Resigned 25 May 2021

WILSON, Garry

Resigned
Whitehall Quay, LeedsLS1 4BF
Born June 1967
Director
Appointed 15 Jun 2009
Resigned 14 Feb 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Feb 2004
Resigned 01 Mar 2004

Persons with significant control

1

0 Active
1 Ceased

Mrs Rachel Ann Mchale

Ceased
Denby Lane, HuddersfieldHD8 8UN
Born September 1967

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 31 Jul 2021
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 August 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Secretary Company With Change Date
27 February 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Memorandum Articles
19 January 2011
MEM/ARTSMEM/ARTS
Resolution
19 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 February 2009
AAAnnual Accounts
Legacy
24 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
225Change of Accounting Reference Date
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
287Change of Registered Office
Incorporation Company
25 February 2004
NEWINCIncorporation