Background WavePink WaveYellow Wave

MOREWOOD CLOSE (SEVENOAKS) MANAGEMENT COMPANY LIMITED (08662535)

MOREWOOD CLOSE (SEVENOAKS) MANAGEMENT COMPANY LIMITED (08662535) is an active UK company. incorporated on 23 August 2013. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in residents property management. MOREWOOD CLOSE (SEVENOAKS) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include O'CONNOR, Daniel, PHILPOTT, Daniel.

Company Number
08662535
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 August 2013
Age
12 years
Address
12 London Road, Sevenoaks, TN13 1AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'CONNOR, Daniel, PHILPOTT, Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOREWOOD CLOSE (SEVENOAKS) MANAGEMENT COMPANY LIMITED

MOREWOOD CLOSE (SEVENOAKS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 August 2013 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOREWOOD CLOSE (SEVENOAKS) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08662535

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 23 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

12 London Road Sevenoaks, TN13 1AJ,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 10 May 2021To: 16 September 2022
Persimmon House Fulford York YO19 4FE United Kingdom
From: 25 April 2017To: 10 May 2021
94 Park Lane Croydon Surrey CR0 1JB
From: 23 August 2013To: 25 April 2017
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Mar 25
Director Left
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HELEN BREEZE PROPERTY MANAGEMENT LLP

Active
London Road, SevenoaksTN13 1AJ
Corporate secretary
Appointed 20 Sept 2022

O'CONNOR, Daniel

Active
SevenoaksTN13 1AJ
Born February 1984
Director
Appointed 05 May 2021

PHILPOTT, Daniel

Active
SevenoaksTN13 1AJ
Born December 1979
Director
Appointed 05 May 2021

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
CroydonCR0 1JB
Corporate secretary
Appointed 23 Aug 2013
Resigned 14 Sept 2022

BRAY, Stephen Charles

Resigned
CroydonCR0 1JB
Born October 1962
Director
Appointed 07 Apr 2014
Resigned 05 May 2021

EDGLEY, Martin Robert

Resigned
FulfordYO19 4FE
Born September 1958
Director
Appointed 01 Jul 2016
Resigned 14 Jul 2017

LEWIS, Christopher Brian

Resigned
CroydonCR0 1JB
Born December 1977
Director
Appointed 13 Dec 2019
Resigned 05 May 2021

MOORHOUSE, William John

Resigned
FulfordYO19 4FE
Born January 1978
Director
Appointed 03 Feb 2021
Resigned 03 Feb 2021

OSBORNE, Paul Simon

Resigned
Park Lane, CroydonCR0 1JB
Born December 1961
Director
Appointed 23 Aug 2013
Resigned 01 Jul 2016

PEDLEY, Thomas David Stewart

Resigned
SevenoaksTN13 1AJ
Born November 1986
Director
Appointed 05 May 2021
Resigned 10 Oct 2025

PYE, Stephen John

Resigned
Park Lane, CroydonCR0 1JB94
Born January 1963
Director
Appointed 23 Aug 2013
Resigned 07 Apr 2014

STOCK, James Robert

Resigned
SevenoaksTN13 1AJ
Born July 1990
Director
Appointed 05 May 2021
Resigned 12 Mar 2025

WRIGHT, Thomas Brian

Resigned
FulfordYO19 4FE
Born November 1972
Director
Appointed 01 Jul 2016
Resigned 20 Dec 2019

Persons with significant control

1

Persimmon Homes Limited

Active
Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 September 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Legacy
15 March 2021
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Legacy
15 March 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
18 October 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 August 2013
NEWINCIncorporation