Background WavePink WaveYellow Wave

MOORHAYES PARK MANAGEMENT COMPANY (NO.3) LIMITED (05613485)

MOORHAYES PARK MANAGEMENT COMPANY (NO.3) LIMITED (05613485) is an active UK company. incorporated on 4 November 2005. with registered office in Devon. 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 (NO.3) LIMITED has been registered for 20 years. Current directors include BOUNDY, Leslie Charles, DYER, Richard Phillip, HEGGADON, Frances Jean and 4 others.

Company Number
05613485
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 November 2005
Age
20 years
Address
53 Bampton Street, Devon, EX16 6AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOUNDY, Leslie Charles, DYER, Richard Phillip, HEGGADON, Frances Jean, MAUNDER, Joanna Mary, MAUNDER, Richard Lloyd, NOTT, Simon John, RUTTLEDGE, James D'Olier
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORHAYES PARK MANAGEMENT COMPANY (NO.3) LIMITED

MOORHAYES PARK MANAGEMENT COMPANY (NO.3) LIMITED is an active company incorporated on 4 November 2005 with the registered office located in Devon. 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 (NO.3) LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05613485

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 4 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

53 Bampton Street Tiverton Devon, EX16 6AL,

Previous Addresses

43 Bampton Street Tiverton Devon EX16 6AH
From: 4 November 2005To: 11 May 2015
Timeline

26 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Apr 10
Director Left
Jun 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
May 12
Director Left
Jul 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 13
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

EDWARDS, Dean Thomas

Active
Bampton Street, TivertonEX16 6AL
Secretary
Appointed 24 Sept 2015

BOUNDY, Leslie Charles

Active
Merryfield Hayes, TivertonEX16 8DG
Born October 1951
Director
Appointed 27 Apr 2007

DYER, Richard Phillip

Active
Merrifield Hayes, TivertonEX16 8PG
Born April 1973
Director
Appointed 27 Apr 2007

HEGGADON, Frances Jean

Active
Fairby Close, TivertonEX16 6AB
Born June 1945
Director
Appointed 09 Dec 2021

MAUNDER, Joanna Mary

Active
Goodleigh Farmhouse, CullomptonEX15 2JA
Born September 1967
Director
Appointed 27 Apr 2007

MAUNDER, Richard Lloyd

Active
Lloyd Maunder Ltd, CullomptonEX15 2PJ
Born June 1965
Director
Appointed 23 Apr 2007

NOTT, Simon John

Active
16 Fairby Close, TivertonEX16 6AB
Born April 1965
Director
Appointed 27 Apr 2007

RUTTLEDGE, James D'Olier

Active
Bampton Street, DevonEX16 6AL
Born October 1959
Director
Appointed 01 Aug 2012

LANGWORTHY, Guy Charles Rawdon

Resigned
Higher Clare, Newton AbbotTQ12 4RR
Secretary
Appointed 04 Nov 2005
Resigned 27 Apr 2007

WELDEN, Kathryn

Resigned
43 Bampton Street, TivertonEX16 6AH
Secretary
Appointed 27 Apr 2007
Resigned 24 Sept 2015

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 04 Nov 2005
Resigned 04 Nov 2005

BRAY, Ian Courtney

Resigned
Turnpike, TivertonEX16 7BN
Born July 1948
Director
Appointed 01 May 2009
Resigned 12 Jul 2012

BRAY, Ian Courtney

Resigned
Turnpike, TivertonEX16 7BN
Born July 1948
Director
Appointed 01 May 2009
Resigned 08 Oct 2021

BRAY, Rachel Joy

Resigned
Turnpike, TivertonEX16 7BN
Born December 1950
Director
Appointed 01 May 2009
Resigned 08 Oct 2021

COOKE, Christopher Frederice

Resigned
Pippins, TivertonEX16 6XJ
Born June 1978
Director
Appointed 27 Apr 2007
Resigned 11 Nov 2025

DOHERTY, Lisa Anne

Resigned
28 Fairby Close, TivertonEX16 6AB
Born January 1982
Director
Appointed 27 Apr 2007
Resigned 16 Jun 2007

EMERY, Matthew

Resigned
Downsview Avenue, BrightonBN2 6BP
Born September 1980
Director
Appointed 27 Apr 2007
Resigned 08 Nov 2021

EVANS, Amy Charlotte

Resigned
2 Fairby Close, TivertonEX16 6AB
Born February 1985
Director
Appointed 27 Apr 2007
Resigned 23 Oct 2023

EVANS, Nigel Robert James

Resigned
14 Fairby Close, TivertonEX16 6AB
Born January 1961
Director
Appointed 27 Apr 2007
Resigned 23 Oct 2023

EVANS, Nina Christine

Resigned
6 Rayer Road, TivertonEX16 4EE
Born September 1935
Director
Appointed 27 Apr 2007
Resigned 23 Oct 2023

HAY, Lucy Viola

Resigned
Latimer Road, BournemouthBH9 1JZ
Born August 1979
Director
Appointed 27 Apr 2007
Resigned 08 Nov 2021

HEGGADON, Michael David

Resigned
Fairby Close, TivertonEX16 6AB
Born June 1945
Director
Appointed 09 Dec 2021
Resigned 23 Oct 2023

LANGWORTHY, Guy Charles Rawdon

Resigned
Higher Clare, Newton AbbotTQ12 4RR
Born July 1960
Director
Appointed 04 Nov 2005
Resigned 27 Apr 2007

LLOYD, Ann

Resigned
Penrhiwtyn Drive, NeathSA11 2JF
Born July 1948
Director
Appointed 22 Dec 2011
Resigned 31 Jul 2012

LLOYD, Wilfred

Resigned
Penrhiwtyn Drive, NeathSA11 2JF
Born July 1944
Director
Appointed 22 Dec 2011
Resigned 31 Aug 2012

MACGRILLEN, John Francis

Resigned
24 Fairby Close, TivertonEX16 6AB
Born October 1970
Director
Appointed 27 Apr 2007
Resigned 21 Dec 2011

NUTTON, Jason Wesley Ian

Resigned
28 Fairby Close, TivertonEX16 6AB
Born September 1978
Director
Appointed 27 Apr 2007
Resigned 16 Jun 2007

PALFREY, Ian John

Resigned
40 Etonhurst Close, ExeterEX2 7QZ
Born November 1969
Director
Appointed 04 Nov 2005
Resigned 27 Apr 2007

TOUT, Adam

Resigned
2 Fairby Close, TivertonEX16 6AB
Born April 1984
Director
Appointed 27 Apr 2007
Resigned 01 Jun 2011

TOVEY, Jacqueline Anne

Resigned
9 Cowleymoor Road, TivertonEX16 6HH
Born September 1939
Director
Appointed 27 Apr 2007
Resigned 10 May 2012

TRESEDER, Dominic

Resigned
Fairby Close, TivertonEX16 6AB
Born September 1975
Director
Appointed 27 Apr 2007
Resigned 01 Sept 2013

WENSLEY, Stephen Mark

Resigned
4 Fairby Close, TivertonEX16 6AB
Born September 1971
Director
Appointed 27 Apr 2007
Resigned 08 Nov 2021

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 04 Nov 2005
Resigned 04 Nov 2005

Persons with significant control

1

Bampton Street, TivertonEX16 6AL

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

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