Background WavePink WaveYellow Wave

MOOR LANE (WOKING) MANAGEMENT COMPANY LIMITED (09509030)

MOOR LANE (WOKING) MANAGEMENT COMPANY LIMITED (09509030) is an active UK company. incorporated on 25 March 2015. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in residents property management. MOOR LANE (WOKING) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include LILLEY, Matthew, WILLIAMS, Mike, WOODHAMS, Jeffrey Bryan.

Company Number
09509030
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 2015
Age
11 years
Address
57 Liquorice Lane, Woking, GU22 9NY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LILLEY, Matthew, WILLIAMS, Mike, WOODHAMS, Jeffrey Bryan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOOR LANE (WOKING) MANAGEMENT COMPANY LIMITED

MOOR LANE (WOKING) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 March 2015 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOOR LANE (WOKING) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09509030

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 25 March 2015

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 11 January 2026 (2 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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

57 Liquorice Lane Woking, GU22 9NY,

Previous Addresses

85 Liquorice Lane Woking GU22 9NY England
From: 8 March 2023To: 31 October 2023
Ripley Nurseries Portsmouth Road Ripley Woking Surrey GU23 6EY England
From: 15 April 2021To: 8 March 2023
81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 15 April 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
From: 25 March 2015To: 17 April 2020
Timeline

36 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 25
Director Left
Oct 25
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

WOODHAMS, Jeffrey Bryan

Active
Liquorice Lane, WokingGU22 9NY
Secretary
Appointed 05 Mar 2021

LILLEY, Matthew

Active
Liquorice Lane, WokingGU22 9NY
Born March 1985
Director
Appointed 13 May 2024

WILLIAMS, Mike

Active
Liquorice Lane, WokingGU22 9NY
Born March 1970
Director
Appointed 05 Mar 2021

WOODHAMS, Jeffrey Bryan

Active
Liquorice Lane, WokingGU22 9NY
Born April 1952
Director
Appointed 05 Mar 2021

ATWAL, Amerjit Kaur

Resigned
ManchesterM2 2EE
Born March 1971
Director
Appointed 18 Feb 2020
Resigned 05 Mar 2021

BESSANT, Martin Robert

Resigned
ManchesterM2 2EE
Born May 1974
Director
Appointed 07 Aug 2018
Resigned 31 Dec 2020

BOGUSZ, Roman

Resigned
Liquorice Lane, WokingGU22 9NY
Born January 1984
Director
Appointed 05 Mar 2021
Resigned 09 Sept 2023

DADSWELL, Christina Lois

Resigned
Liquorice Lane, WokingGU22 9NY
Born May 1976
Director
Appointed 05 Mar 2021
Resigned 14 Feb 2024

GUTKOWSKI, Richard Jan

Resigned
Liquorice Lane, WokingGU22 9NY
Born April 1987
Director
Appointed 17 Jan 2023
Resigned 26 Sept 2025

JENKINS-GUTKOWSKI, Sophie Jane

Resigned
Liquorice Lane, WokingGU22 9NY
Born August 1983
Director
Appointed 05 Mar 2021
Resigned 15 Sept 2024

KAY, Ian

Resigned
SandySG19 2BD
Born November 1978
Director
Appointed 07 Aug 2018
Resigned 21 Dec 2018

KING, Christopher

Resigned
SandySG19 2BD
Born October 1954
Director
Appointed 25 Mar 2015
Resigned 20 Jul 2018

LAISTER, Murray

Resigned
Liquorice Lane, WokingGU22 9NY
Born November 1982
Director
Appointed 05 Mar 2021
Resigned 15 Sept 2024

LINDBERG, Carolina

Resigned
Liquorice Lane, WokingGU22 9NY
Born November 1977
Director
Appointed 13 May 2024
Resigned 09 Sept 2025

MENDOZA, Jair

Resigned
Liquorice Lane, WokingGU22 9NY
Born October 1976
Director
Appointed 05 Mar 2021
Resigned 09 Sept 2023

MURRELL, Dean

Resigned
SandySG19 2BD
Born January 1976
Director
Appointed 20 Feb 2019
Resigned 29 Nov 2019

PETRULLO, Stefano

Resigned
Liquorice Lane, WokingGU22 9NY
Born December 1974
Director
Appointed 05 Mar 2021
Resigned 09 Sept 2023

PUKA, Katarzyna Maria

Resigned
Portsmouth Road, WokingGU23 6EY
Born January 1985
Director
Appointed 05 Mar 2021
Resigned 30 Apr 2022

SLEIGHT, Thomas

Resigned
Portsmouth Road, WokingGU23 6EY
Born January 1987
Director
Appointed 05 Mar 2021
Resigned 24 Oct 2022

SMART, Paul Kevin

Resigned
ManchesterM2 2EE
Born July 1978
Director
Appointed 07 Aug 2018
Resigned 05 Mar 2021

Persons with significant control

1

0 Active
1 Ceased
ManchesterM2 2EE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
11 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
5 March 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Memorandum Articles
19 January 2021
MAMA
Resolution
19 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 January 2020
AAAnnual Accounts
Resolution
4 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Incorporation Company
25 March 2015
NEWINCIncorporation