Background WavePink WaveYellow Wave

MOULDSHAUGH FARM STEADING MANAGEMENT COMPANY LIMITED (05844635)

MOULDSHAUGH FARM STEADING MANAGEMENT COMPANY LIMITED (05844635) is an active UK company. incorporated on 13 June 2006. with registered office in Morpeth. The company operates in the Real Estate Activities sector, engaged in residents property management. MOULDSHAUGH FARM STEADING MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include CLARK, Michael, DAWE, Sara, WHITE, Kerry Jane and 1 others.

Company Number
05844635
Status
active
Type
ltd
Incorporated
13 June 2006
Age
19 years
Address
Jasmine House Mouldshaugh Farm, Morpeth, NE65 9NP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARK, Michael, DAWE, Sara, WHITE, Kerry Jane, WRIGHT, Michael Keith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOULDSHAUGH FARM STEADING MANAGEMENT COMPANY LIMITED

MOULDSHAUGH FARM STEADING MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 June 2006 with the registered office located in Morpeth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOULDSHAUGH FARM STEADING MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05844635

LTD Company

Age

19 Years

Incorporated 13 June 2006

Size

N/A

Accounts

ARD: 13/6

Up to Date

11 months left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 14 June 2025 (10 months ago)
Period: 14 June 2024 - 13 June 2025(13 months)
Type: Dormant

Next Due

Due by 13 March 2027
Period: 14 June 2025 - 13 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 14 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Jasmine House Mouldshaugh Farm Felton Morpeth, NE65 9NP,

Previous Addresses

Jasmine House Mouldshaugh Farm Felton Morpeth Northumberland NE65 9NP NE65 9NP United Kingdom
From: 14 July 2025To: 14 July 2025
Jasmine House Felton Morpeth NE65 9NP England
From: 5 January 2021To: 14 July 2025
The Steadings Mouldshaugh Farm Felton Northumberland NE65 9NP England
From: 18 June 2018To: 5 January 2021
Yewtree Cottage Mouldshaugh Farm Felton Northumberland NE65 9NP
From: 1 July 2011To: 18 June 2018
Yewtree Cottage Mouldshaugh Farm Felton Morpeth Northumberland NE65 9NP England
From: 27 June 2011To: 1 July 2011
the Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB
From: 13 June 2006To: 27 June 2011
Timeline

40 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Left
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Apr 21
New Owner
May 21
Director Joined
May 21
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
New Owner
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
0
Funding
24
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

CLARK, Michael

Active
Mouldshaugh Farm, MorpethNE65 9NP
Secretary
Appointed 11 Dec 2020

CLARK, Michael

Active
Mouldshaugh Farm, MorpethNE65 9NP
Born August 1955
Director
Appointed 12 Oct 2015

DAWE, Sara

Active
Felton, MorpethNE65 9NP
Born December 1966
Director
Appointed 01 May 2021

WHITE, Kerry Jane

Active
Felton, MorpethNE65 9HP
Born September 1964
Director
Appointed 13 Jun 2023

WRIGHT, Michael Keith

Active
Felton, MorpethNE65 9NP
Born December 1952
Director
Appointed 11 Dec 2023

COXON, David William

Resigned
Mouldshaugh Farm, MorpethNE65 9NP
Secretary
Appointed 17 Jun 2019
Resigned 11 Dec 2020

COXON, David

Resigned
Mouldshaugh Farm, FeltonNE65 9NP
Secretary
Appointed 17 Jun 2018
Resigned 17 Jun 2019

GIBSON, Jonathan

Resigned
Mouldshaugh Farm Steading, MorpethNE65 9NP
Secretary
Appointed 26 Apr 2011
Resigned 24 Jun 2011

THOMPSON, Sarah Anne

Resigned
Mouldshaugh Farm, FeltonNE65 9NP
Secretary
Appointed 24 Jun 2011
Resigned 17 Jun 2018

OSBORNE SECRETARIES LIMITED

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Corporate secretary
Appointed 13 Jun 2006
Resigned 27 Apr 2011

COXON, David William

Resigned
Mouldshaugh Farm, MorpethNE65 9NP
Born April 1974
Director
Appointed 17 Jun 2019
Resigned 11 Dec 2020

COXON, David William

Resigned
Mouldshaugh Farm, FeltonNE65 9NP
Born April 1972
Director
Appointed 29 Jul 2016
Resigned 17 Jun 2019

FOY, Joseph Anthony

Resigned
Mouldshaugh Farm, FeltonNE65 9NP
Born September 1948
Director
Appointed 26 Apr 2011
Resigned 24 Oct 2014

GIBSON, Jonathan Lee

Resigned
Mouldshaugh Farm, FeltonNE65 9NP
Born February 1976
Director
Appointed 26 Apr 2011
Resigned 12 Oct 2015

MARSH, John Christopher

Resigned
Felton, MorpethNE65 9NP
Born December 1960
Director
Appointed 24 Oct 2014
Resigned 29 Jul 2016

PHIPPS, Richard

Resigned
Mouldshaugh Farm, MorpethNE65 9NP
Born July 1948
Director
Appointed 26 Apr 2011
Resigned 11 Dec 2023

THOMPSON, Sarah Anne

Resigned
Mouldshaugh Farm, FeltonNE65 9NP
Born July 1977
Director
Appointed 26 Apr 2011
Resigned 01 Aug 2018

WHITE, Terrence

Resigned
Felton, MorpethNE65 9NP
Born June 1937
Director
Appointed 01 May 2021
Resigned 14 Jun 2023

WHITE, Terrence

Resigned
Mouldshaugh Farm, FeltonNE65 9NP
Born June 1937
Director
Appointed 01 Aug 2018
Resigned 03 Jan 2021

OSBORNE DIRECTORS LIMITED

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Corporate director
Appointed 13 Jun 2006
Resigned 27 Apr 2011

Persons with significant control

10

1 Active
9 Ceased

Mr Michael Clark

Active
Mouldshaugh Farm, MorpethNE65 9NP
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2025

Mr Michael Keith Wright

Ceased
Mouldshaugh Farm, MorpethNE65 9NP
Born December 1952

Nature of Control

Significant influence or control
Notified 11 Dec 2023
Ceased 15 Aug 2025

Ms Kerry Jane White

Ceased
Felton, MorpethNE65 9HP
Born September 1964

Nature of Control

Significant influence or control
Notified 13 Jun 2023
Ceased 13 Jun 2025

Ms Sara Dawe

Ceased
Mouldshaugh Farm, MorpethNE65 9NP
Born December 1966

Nature of Control

Significant influence or control
Notified 01 May 2021
Ceased 13 Jun 2025

Terrence White

Ceased
Mouldshaugh Farm, MorpethNE65 9NP
Born June 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2018
Ceased 27 Jun 2023

David William Coxon

Ceased
Mouldshaugh Farm, MorpethNE65 9NP
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2017
Ceased 11 Dec 2020

Mr Michael Clark

Ceased
Mouldshaugh Farm, MorpethNE65 9NP
Born August 1955

Nature of Control

Significant influence or control
Notified 13 Jun 2017
Ceased 15 Aug 2025

Mr Richard Phipps

Ceased
Felton, MorpethNE65 9NP
Born July 1948

Nature of Control

Significant influence or control
Notified 13 Jun 2017
Ceased 11 Dec 2023

Mr David Coxon

Ceased
Mouldshaugh Farm, FeltonNE65 9NP
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2017
Ceased 17 Jun 2019

Mrs Sarah Thompson

Ceased
Mouldshaugh Farm, FeltonNE65 9NP
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2017
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

117

Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 May 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 May 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
1 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
1 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 January 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
17 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
23 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Dormant
10 February 2012
AAAnnual Accounts
Memorandum Articles
21 October 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
15 September 2011
CC04CC04
Resolution
15 September 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
1 July 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Corporate Director Company With Change Date
29 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
29 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
20 July 2007
363sAnnual Return (shuttle)
Incorporation Company
13 June 2006
NEWINCIncorporation