Background WavePink WaveYellow Wave

MOORGARTH PROPERTY INVESTMENTS LIMITED (06545410)

MOORGARTH PROPERTY INVESTMENTS LIMITED (06545410) is an active UK company. incorporated on 26 March 2008. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOORGARTH PROPERTY INVESTMENTS LIMITED has been registered for 18 years. Current directors include SMITH, Daniel James, WHITING, Philip.

Company Number
06545410
Status
active
Type
ltd
Incorporated
26 March 2008
Age
18 years
Address
Ground Floor, Leeds, LS1 2SJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SMITH, Daniel James, WHITING, Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORGARTH PROPERTY INVESTMENTS LIMITED

MOORGARTH PROPERTY INVESTMENTS LIMITED is an active company incorporated on 26 March 2008 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOORGARTH PROPERTY INVESTMENTS LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06545410

LTD Company

Age

18 Years

Incorporated 26 March 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Ground Floor 13/14 Park Place Leeds, LS1 2SJ,

Previous Addresses

Central House 47 st Pauls Street Leeds LS1 2TE United Kingdom
From: 20 October 2015To: 15 January 2024
17-19 York Place Leeds West Yorkshire LS1 2EX
From: 13 February 2012To: 20 October 2015
64 Wellington Street Leeds West Yorkshire LS1 2EE England
From: 26 March 2008To: 13 February 2012
Timeline

60 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
May 14
Director Left
May 14
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Oct 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Owner Exit
Feb 20
Director Left
Dec 20
Loan Cleared
Sept 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ARCHER, Martin Edward

Active
13/14 Park Place, LeedsLS1 2SJ
Secretary
Appointed 11 Oct 2023

SMITH, Daniel James

Active
13/14 Park Place, LeedsLS1 2SJ
Born November 1971
Director
Appointed 11 Oct 2023

WHITING, Philip

Active
13/14 Park Place, LeedsLS1 2SJ
Born January 1981
Director
Appointed 11 Oct 2023

SMITH, Daniel James

Resigned
47 St Pauls Street, LeedsLS1 2TE
Secretary
Appointed 01 Jul 2016
Resigned 11 Oct 2023

WHITELEY, John Peter

Resigned
84 Pannal Ash Road, HarrogateHG2 9AB
Secretary
Appointed 26 Mar 2008
Resigned 22 Apr 2010

WOOD, Nicola Claire

Resigned
47 St Pauls Street, LeedsLS1 2TE
Secretary
Appointed 22 Apr 2010
Resigned 01 Jul 2016

HARROP, David Anthony

Resigned
47 St Pauls Street, LeedsLS1 2TE
Born April 1970
Director
Appointed 01 Nov 2011
Resigned 21 Dec 2020

MOORE, Cornus

Resigned
Im Eichli 9, Oberageri6315
Born February 1950
Director
Appointed 26 Feb 2009
Resigned 12 May 2014

NORDIER, Karen Louise

Resigned
47 St Pauls Street, LeedsLS1 2TE
Born January 1967
Director
Appointed 06 May 2014
Resigned 31 Jul 2023

VAUGHAN, Timothy Andrew

Resigned
47 St Pauls Street, LeedsLS1 2TE
Born December 1965
Director
Appointed 26 Mar 2008
Resigned 11 Oct 2023

WHITELEY, John Peter

Resigned
84 Pannal Ash Road, HarrogateHG2 9AB
Born February 1955
Director
Appointed 26 Mar 2008
Resigned 31 Oct 2011

Persons with significant control

2

1 Active
1 Ceased
St. Pauls Street, LeedsLS1 2TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2020
St. Pauls Street, LeedsLS1 2TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Feb 2020
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2025
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2020
PSC02Notification of Relevant Legal Entity PSC
Auditors Resignation Company
23 January 2020
AUDAUD
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Mortgage Miscellaneous
19 February 2015
MORT MISCMORT MISC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
14 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Legacy
26 March 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Legacy
16 December 2011
MG02MG02
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Appoint Person Secretary Company With Name
26 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Legacy
7 January 2010
MG01MG01
Change Account Reference Date Company Previous Shortened
21 December 2009
AA01Change of Accounting Reference Date
Legacy
27 March 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
1 August 2008
400400
Legacy
31 July 2008
400400
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
30 July 2008
400400
Legacy
30 July 2008
400400
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
30 July 2008
400400
Legacy
30 July 2008
400400
Legacy
19 July 2008
395Particulars of Mortgage or Charge
Legacy
19 July 2008
395Particulars of Mortgage or Charge
Legacy
19 July 2008
395Particulars of Mortgage or Charge
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Incorporation Company
26 March 2008
NEWINCIncorporation