Background WavePink WaveYellow Wave

MOORFIELD MANAGEMENT LIMITED (06070741)

MOORFIELD MANAGEMENT LIMITED (06070741) is an active UK company. incorporated on 26 January 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOORFIELD MANAGEMENT LIMITED has been registered for 19 years. Current directors include DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles and 3 others.

Company Number
06070741
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2007
Age
19 years
Address
Level 16 5 Aldermanbury Square, London, EC2V 7HR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles, HACKENBROCH, Michael Akiva, HUNTER, Graeme Richard William, STONE, James Leslie, Director
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORFIELD MANAGEMENT LIMITED

MOORFIELD MANAGEMENT LIMITED is an active company incorporated on 26 January 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOORFIELD MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06070741

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 26 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Level 16 5 Aldermanbury Square London, EC2V 7HR,

Previous Addresses

15th Floor 140 London Wall London EC2Y 5DN United Kingdom
From: 29 August 2017To: 13 June 2023
10 Lower Grosvenor Place 4th Floor London SW1W 0EN
From: 11 February 2013To: 29 August 2017
1 Buckingham Place London SW1E 6HR
From: 26 January 2007To: 11 February 2013
Timeline

18 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
May 10
Director Left
May 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Aug 11
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Aug 16
Director Left
Apr 17
Director Joined
Sept 17
Director Left
Sept 17
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

BURNS, Aaron Jon

Active
5 Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 11 Sept 2015

DAKIN, Adam

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born December 1962
Director
Appointed 11 Sept 2015

EDWARDS, Graham Henry

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1964
Director
Appointed 11 Sept 2015

GURNHILL, Russell Charles

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1970
Director
Appointed 11 Sept 2015

HACKENBROCH, Michael Akiva

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born November 1973
Director
Appointed 04 Sept 2017

HUNTER, Graeme Richard William

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born October 1963
Director
Appointed 20 Nov 2015

STONE, James Leslie, Director

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born December 1974
Director
Appointed 25 Jul 2011

BRADY, James Michael

Resigned
1 Cromwell Close, St AlbansAL4 9YE
Secretary
Appointed 01 Jun 2007
Resigned 01 Oct 2010

STEPHENS, Noel Melville

Resigned
Little Hadlow Bagshot Road, WokingGU22 0QY
Secretary
Appointed 26 Jan 2007
Resigned 31 May 2007

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 01 Oct 2010
Resigned 11 Sept 2015

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate secretary
Appointed 26 Jan 2007
Resigned 26 Jan 2007

BRADY, James Michael

Resigned
1 Cromwell Close, St AlbansAL4 9YE
Born June 1953
Director
Appointed 01 Jun 2007
Resigned 01 Oct 2010

DRAYTON, Robin Michael

Resigned
Stonecross Farm Whepstead, Bury St EdmundsIP29 4ST
Born July 1946
Director
Appointed 26 Jan 2007
Resigned 31 Jul 2008

HODSON, Christopher Mark

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1974
Director
Appointed 10 May 2010
Resigned 31 Aug 2016

JENKINS, Duncan Robert

Resigned
36 Prickwillow Road, ElyCB7 4QT
Born June 1971
Director
Appointed 01 Jun 2007
Resigned 01 Oct 2010

MORIARTY, Kevin Patrick Joseph

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born April 1971
Director
Appointed 26 Feb 2010
Resigned 31 Mar 2017

PERSKY, Warren Ashley

Resigned
140 London Wall, LondonEC2Y 5DN
Born May 1965
Director
Appointed 11 Sept 2015
Resigned 19 Sept 2017

PILKINGTON, Richard Michael

Resigned
1 Buckingham PlaceSW1E 6HR
Born October 1967
Director
Appointed 26 Feb 2010
Resigned 10 May 2010

RICHARDS, Henry Lloyd

Resigned
53 Kyrle Road, LondonSW11 6BB
Born December 1951
Director
Appointed 26 Jan 2007
Resigned 11 Sept 2015

STEPHENS, Noel Melville

Resigned
Little Hadlow Bagshot Road, WokingGU22 0QY
Born October 1940
Director
Appointed 26 Jan 2007
Resigned 31 May 2007

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate director
Appointed 26 Jan 2007
Resigned 26 Jan 2007

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate director
Appointed 26 Jan 2007
Resigned 26 Jan 2007

Persons with significant control

1

5 Aldermanbury Square, LondonEC2V 7HR

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2024
AAAnnual Accounts
Legacy
4 March 2024
PARENT_ACCPARENT_ACC
Legacy
4 March 2024
AGREEMENT2AGREEMENT2
Legacy
4 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 June 2023
AD04Change of Accounting Records Location
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2023
AAAnnual Accounts
Legacy
31 May 2023
GUARANTEE2GUARANTEE2
Legacy
11 May 2023
PARENT_ACCPARENT_ACC
Legacy
11 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2022
AAAnnual Accounts
Legacy
17 February 2022
GUARANTEE2GUARANTEE2
Legacy
10 February 2022
PARENT_ACCPARENT_ACC
Legacy
10 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 January 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Legacy
21 September 2017
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
26 October 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
26 October 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Move Registers To Registered Office Company
19 November 2010
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name
18 November 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Move Registers To Sail Company
15 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
225Change of Accounting Reference Date
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Resolution
5 March 2007
RESOLUTIONSResolutions
Resolution
5 March 2007
RESOLUTIONSResolutions
Resolution
5 March 2007
RESOLUTIONSResolutions
Incorporation Company
26 January 2007
NEWINCIncorporation