Background WavePink WaveYellow Wave

MOORFIELD PROPERTY DEVELOPMENTS LIMITED (06464670)

MOORFIELD PROPERTY DEVELOPMENTS LIMITED (06464670) is an active UK company. incorporated on 4 January 2008. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. MOORFIELD PROPERTY DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include HOLLAND, Benjamin Michael, HOLLAND, Gary Kenneth.

Company Number
06464670
Status
active
Type
ltd
Incorporated
4 January 2008
Age
18 years
Address
Moorfield Chambers 1 Moorfield Crescent, Leeds, LS19 7EA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOLLAND, Benjamin Michael, HOLLAND, Gary Kenneth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORFIELD PROPERTY DEVELOPMENTS LIMITED

MOORFIELD PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 4 January 2008 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. MOORFIELD PROPERTY DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06464670

LTD Company

Age

18 Years

Incorporated 4 January 2008

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 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Moorfield Chambers 1 Moorfield Crescent Yeadon Leeds, LS19 7EA,

Previous Addresses

Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF England
From: 21 December 2020To: 17 April 2023
Moorfield Chambers 1 Moorfield Crescent Leeds West Yorkshire LS19 7EA
From: 4 January 2008To: 21 December 2020
Timeline

9 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Sept 10
Director Left
Nov 10
Director Joined
Oct 12
Director Left
Jan 13
Funding Round
Apr 23
Director Joined
Jul 23
New Owner
Nov 23
New Owner
Nov 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOLLAND, Benjamin Michael

Active
1 Moorfield Crescent, LeedsLS19 7EA
Born June 2003
Director
Appointed 06 Apr 2023

HOLLAND, Gary Kenneth

Active
1 Moorfield Crescent, LeedsLS19 7EA
Born May 1964
Director
Appointed 04 Jan 2008

BUTLER, Thomas Geoffrey

Resigned
Arthington Lane, OtleyLS21 1NH
Secretary
Appointed 04 Jan 2008
Resigned 17 Sept 2010

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 04 Jan 2008
Resigned 04 Jan 2008

BUTLER, Thomas Geoffrey

Resigned
Arthington Lane, OtleyLS21 1NH
Born May 1968
Director
Appointed 04 Jan 2008
Resigned 17 Sept 2010

SMEDLEY, Richard William

Resigned
Moorfield Chambers, LeedsLS19 7EA
Born May 1966
Director
Appointed 09 Oct 2012
Resigned 29 Jan 2013

THOMPSON, Richard Frazer

Resigned
The Old Dairy, MenstonLS29 6BB
Born October 1962
Director
Appointed 04 Jan 2008
Resigned 17 Sept 2010

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 04 Jan 2008
Resigned 04 Jan 2008

Persons with significant control

3

Mrs Fiona Elizabeth Holland

Active
1 Moorfield Crescent, LeedsLS19 7EA
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2023

Mr Benjamin Michael Holland

Active
1 Moorfield Crescent, LeedsLS19 7EA
Born June 2003

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2023

Mr Gary Kenneth Holland

Active
1 Moorfield Crescent, LeedsLS19 7EA
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 April 2023
MAMA
Resolution
26 April 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 April 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Legacy
8 March 2012
MG02MG02
Legacy
8 March 2012
MG02MG02
Legacy
8 March 2012
MG02MG02
Legacy
8 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
6 February 2009
225Change of Accounting Reference Date
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
353353
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
288cChange of Particulars
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
287Change of Registered Office
Incorporation Company
4 January 2008
NEWINCIncorporation