Background WavePink WaveYellow Wave

MOSS LANE (BLACKROD) MANAGEMENT COMPANY LIMITED (06536129)

MOSS LANE (BLACKROD) MANAGEMENT COMPANY LIMITED (06536129) is an active UK company. incorporated on 17 March 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MOSS LANE (BLACKROD) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include RAND, Schloime.

Company Number
06536129
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 March 2008
Age
18 years
Address
10 Palm Court, London, N16 5XA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RAND, Schloime
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSS LANE (BLACKROD) MANAGEMENT COMPANY LIMITED

MOSS LANE (BLACKROD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 March 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MOSS LANE (BLACKROD) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06536129

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 17 March 2008

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 25 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

10 Palm Court Queen Elizabeths Walk London, N16 5XA,

Previous Addresses

Carvers Warehouse 3rd Floor North 77 Dale Street Manchester M1 2HG
From: 12 March 2014To: 22 July 2016
9 Jordan Street Hill Quays Deansgate Manchester M15 4PY
From: 11 March 2010To: 12 March 2014
100 Barbirolli Square Manchester M2 3AB
From: 17 March 2008To: 11 March 2010
Timeline

6 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Mar 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RAND, Schloime

Active
Queen Elizabeth's Walk, LondonN16 5XA
Born October 1964
Director
Appointed 01 Jul 2015

TOPHAM, Charles Richard

Resigned
3rd Floor North, ManchesterM1 2HG
Secretary
Appointed 17 Mar 2008
Resigned 01 Jul 2015

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 17 Mar 2008
Resigned 31 Jan 2010

NEWHAM, Robert Thomas

Resigned
3rd Floor North, ManchesterM1 2HG
Born January 1966
Director
Appointed 17 Mar 2008
Resigned 01 Jul 2015

RAND, Chaskel

Resigned
Queen Elizabeth's Walk, LondonN16 5XA
Born April 1936
Director
Appointed 01 Jul 2015
Resigned 01 Oct 2019

TOPHAM, Charles Richard

Resigned
3rd Floor North, ManchesterM1 2HG
Born February 1955
Director
Appointed 17 Mar 2008
Resigned 01 Jul 2015
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
22 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
19 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
22 June 2010
AR01AR01
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Incorporation Company
17 March 2008
NEWINCIncorporation