Background WavePink WaveYellow Wave

MOOLMOOR HOLDINGS LIMITED (10379540)

MOOLMOOR HOLDINGS LIMITED (10379540) is an active UK company. incorporated on 16 September 2016. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MOOLMOOR HOLDINGS LIMITED has been registered for 9 years. Current directors include BEYERS, Pieter, LOMBAARD, Pieter Andries, SMITH, Daniel James and 1 others.

Company Number
10379540
Status
active
Type
ltd
Incorporated
16 September 2016
Age
9 years
Address
Ground Floor, Leeds, LS1 2SJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEYERS, Pieter, LOMBAARD, Pieter Andries, SMITH, Daniel James, WHITING, Philip
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOOLMOOR HOLDINGS LIMITED

MOOLMOOR HOLDINGS LIMITED is an active company incorporated on 16 September 2016 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MOOLMOOR HOLDINGS LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10379540

LTD Company

Age

9 Years

Incorporated 16 September 2016

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 2 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

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

MM PROPERTY HOLDINGS LIMITED
From: 16 September 2016To: 21 September 2016
Contact
Address

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

Previous Addresses

Central House 47 st. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom
From: 16 September 2016To: 15 January 2024
Timeline

29 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Funding Round
Dec 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Share Issue
Jul 18
Funding Round
Jul 18
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
May 21
Director Joined
Jun 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
New Owner
Aug 22
New Owner
Aug 22
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
3
Funding
9
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ARCHER, Martin Edward

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

BEYERS, Pieter

Active
13/14 Park Place, LeedsLS1 2SJ
Born March 1977
Director
Appointed 29 Nov 2016

LOMBAARD, Pieter Andries

Active
13/14 Park Place, LeedsLS1 2SJ
Born August 1969
Director
Appointed 29 Nov 2016

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 31 Jul 2023

SMITH, Daniel James

Resigned
47 St. Paul's Street, LeedsLS1 2TE
Secretary
Appointed 16 Sept 2016
Resigned 11 Oct 2023

HARROP, David Anthony

Resigned
47 St. Paul's Street, LeedsLS1 2TE
Born April 1970
Director
Appointed 16 Sept 2016
Resigned 20 May 2021

NORDIER, Karen Louise

Resigned
47 St. Paul's Street, LeedsLS1 2TE
Born January 1967
Director
Appointed 20 May 2021
Resigned 31 Jul 2023

NORDIER, Karen Louise

Resigned
47 St. Paul's Street, LeedsLS1 2TE
Born January 1967
Director
Appointed 16 Sept 2016
Resigned 29 Nov 2016

VAUGHAN, Timothy Andrew

Resigned
47 St. Paul's Street, LeedsLS1 2TE
Born December 1965
Director
Appointed 16 Sept 2016
Resigned 11 Oct 2023

Persons with significant control

10

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2022

Mr Paul Johannes Roelofse

Ceased
47 St. Paul's Street, LeedsLS1 2TE
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 01 Apr 2022
Ceased 17 Nov 2022

Mr Iaan Van Heerden

Ceased
47 St. Paul's Street, LeedsLS1 2TE
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 01 Apr 2022
Ceased 17 Nov 2022

Mr Jan Kock Van Der Merwe

Ceased
47 St. Paul's Street, LeedsLS1 2TE
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Nov 2018
Ceased 01 Apr 2022

Mr Philip Biden

Ceased
47 St. Paul's Street, LeedsLS1 2TE
Born July 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Ceased 17 Nov 2022

Mr Jacob Daniel Wiese

Ceased
47 St. Paul's Street, LeedsLS1 2TE
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Ceased 17 Nov 2022

Mr Christoffel Wiese

Ceased
47 St. Paul's Street, LeedsLS1 2TE
Born September 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Ceased 17 Nov 2022

Mr Michael Black

Ceased
47 St. Paul's Street, LeedsLS1 2TE
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Ceased 01 Apr 2022

Mrs Mandy Dix-Peek

Ceased
47 St. Paul's Street, LeedsLS1 2TE
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Ceased 01 Apr 2022

Mr Gerhardus Liebenberg

Ceased
47 St. Paul's Street, LeedsLS1 2TE
Born February 1936

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Ceased 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination 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
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Auditors Resignation Company
23 January 2020
AUDAUD
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Memorandum Articles
17 August 2018
MAMA
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
10 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 June 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Resolution
22 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 December 2016
SH08Notice of Name/Rights of Class of Shares
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
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
5 October 2016
AA01Change of Accounting Reference Date
Resolution
21 September 2016
RESOLUTIONSResolutions
Incorporation Company
16 September 2016
NEWINCIncorporation