Background WavePink WaveYellow Wave

D H MOYLE PROPERTIES LTD (07590964)

D H MOYLE PROPERTIES LTD (07590964) is an active UK company. incorporated on 5 April 2011. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. D H MOYLE PROPERTIES LTD has been registered for 14 years. Current directors include MOYLE, David Hugh, MOYLE, Jordan David, MOYLE, Lewis Hugh Bernard.

Company Number
07590964
Status
active
Type
ltd
Incorporated
5 April 2011
Age
14 years
Address
Maria House, Brighton, BN1 5NP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOYLE, David Hugh, MOYLE, Jordan David, MOYLE, Lewis Hugh Bernard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D H MOYLE PROPERTIES LTD

D H MOYLE PROPERTIES LTD is an active company incorporated on 5 April 2011 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. D H MOYLE PROPERTIES LTD was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07590964

LTD Company

Age

14 Years

Incorporated 5 April 2011

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 10 July 2025 (8 months 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

21 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Maria House 35 Millers Road Brighton, BN1 5NP,

Previous Addresses

12/13 Ship Street Brighton East Sussex BN1 1AD England
From: 5 April 2011To: 21 August 2013
Timeline

7 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Dec 12
Director Joined
Oct 18
New Owner
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
Director Joined
Aug 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

MOYLE, Jordan

Active
35 Millers Road, BrightonBN1 5NP
Secretary
Appointed 01 Jul 2013

MOYLE, David Hugh

Active
35 Millers Road, BrightonBN1 5NP
Born February 1953
Director
Appointed 05 Apr 2011

MOYLE, Jordan David

Active
35 Millers Road, BrightonBN1 5NP
Born November 1991
Director
Appointed 31 Oct 2018

MOYLE, Lewis Hugh Bernard

Active
35 Millers Road, BrightonBN1 5NP
Born September 1994
Director
Appointed 09 Aug 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Jordan David Moyle

Active
35 Millers Road, BrightonBN1 5NP
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019

Mr Lewis Hugh Bernard Moyle

Active
35 Millers Road, BrightonBN1 5NP
Born September 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019

Mr David Hugh Moyle

Ceased
Tongdean Road, HoveBN3 6QB
Born February 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

53

Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2020
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
31 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
30 March 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 November 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Capital Allotment Shares
6 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Account Reference Date Company Current Shortened
8 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
5 April 2011
NEWINCIncorporation