Background WavePink WaveYellow Wave

MOOR STREET LOCAL CENTRE MANAGEMENT COMPANY LIMITED (05696991)

MOOR STREET LOCAL CENTRE MANAGEMENT COMPANY LIMITED (05696991) is an active UK company. incorporated on 3 February 2006. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. MOOR STREET LOCAL CENTRE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include SPERRING, Robert James.

Company Number
05696991
Status
active
Type
ltd
Incorporated
3 February 2006
Age
20 years
Address
1st Floor Chilworth Point, Southampton, SO16 7JQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SPERRING, Robert James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOOR STREET LOCAL CENTRE MANAGEMENT COMPANY LIMITED

MOOR STREET LOCAL CENTRE MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 February 2006 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOOR STREET LOCAL CENTRE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05696991

LTD Company

Age

20 Years

Incorporated 3 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 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 29 November 2025 (5 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

BLAKEDEW 596 LIMITED
From: 3 February 2006To: 24 May 2006
Contact
Address

1st Floor Chilworth Point 1 Chilworth Road Southampton, SO16 7JQ,

Previous Addresses

Beech House, in-Excess Garden Centres Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD United Kingdom
From: 3 August 2020To: 23 July 2024
12a High Street,, Botley Southampton Hampshire SO30 2EA
From: 3 February 2006To: 3 August 2020
Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
Mar 10
Director Joined
May 16
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Secured
Dec 24
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SPERRING, Robert James

Active
1 Chilworth Point, SouthamptonSO16 7JQ
Born April 1973
Director
Appointed 28 Jun 2024

NOWIK, Charlotte

Resigned
In-Excess Garden Centre, Fair OakSO50 7HD
Secretary
Appointed 01 Feb 2024
Resigned 28 Jun 2024

SAMUEL CAMPS, Barbara Margaret

Resigned
Winchester House, EastleighSO50 7HD
Secretary
Appointed 07 Jun 2006
Resigned 28 Jun 2024

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate secretary
Appointed 03 Feb 2006
Resigned 07 Jun 2007

SAMUEL-CAMPS, Barbara Margaret

Resigned
Winchester Road, EastleighSO50 7HD
Born August 1948
Director
Appointed 16 May 2016
Resigned 28 Jun 2024

SAMUEL-CAMPS, Erroll Maxwell Christopher

Resigned
5 Crowsport, SouthamptonSO31 4HG
Born March 1945
Director
Appointed 07 Jun 2006
Resigned 28 Jun 2024

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate director
Appointed 03 Feb 2006
Resigned 07 Jun 2006

Persons with significant control

4

1 Active
3 Ceased
Rollswood Drive, SolihullB91 1NL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2024
Walsgrave Triangle, CoventryCV2 2TX

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2024

Mrs Barbara Margaret Samuel-Camps

Ceased
High Street, SouthamptonSO30 2EA
Born August 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jun 2024

Mr Errol Maxwell Christopher Samuel-Camps

Ceased
High Street, SouthamptonSO30 2EA
Born March 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Gazette Notice Compulsary
5 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 March 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
2 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
363aAnnual Return
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Resolution
16 January 2008
RESOLUTIONSResolutions
Legacy
28 December 2007
88(2)R88(2)R
Legacy
27 December 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
25 June 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
7 June 2006
225Change of Accounting Reference Date
Legacy
7 June 2006
287Change of Registered Office
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 2006
NEWINCIncorporation