Background WavePink WaveYellow Wave

MOOLMOOR (WAVERLEY) LIMITED (10550582)

MOOLMOOR (WAVERLEY) LIMITED (10550582) is an active UK company. incorporated on 6 January 2017. 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. MOOLMOOR (WAVERLEY) LIMITED has been registered for 9 years. Current directors include BEYERS, Pieter, LOMBAARD, Pieter Andries, SMITH, Daniel James and 1 others.

Company Number
10550582
Status
active
Type
ltd
Incorporated
6 January 2017
Age
9 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
BEYERS, Pieter, LOMBAARD, Pieter Andries, SMITH, Daniel James, WHITING, Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOOLMOOR (WAVERLEY) LIMITED

MOOLMOOR (WAVERLEY) LIMITED is an active company incorporated on 6 January 2017 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. MOOLMOOR (WAVERLEY) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10550582

LTD Company

Age

9 Years

Incorporated 6 January 2017

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 3 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

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

MOORGARTH (WAVERLEY) LIMITED
From: 6 January 2017To: 7 February 2017
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: 6 January 2017To: 15 January 2024
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
May 21
Director Joined
Jun 21
Loan Secured
May 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Sept 25
0
Funding
9
Officers
6
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 06 Feb 2017

LOMBAARD, Pieter Andries

Active
13/14 Park Place, LeedsLS1 2SJ
Born August 1969
Director
Appointed 06 Feb 2017

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 06 Jan 2017
Resigned 11 Oct 2023

HARROP, David Anthony

Resigned
47 St Paul's Street, LeedsLS1 2TE
Born April 1970
Director
Appointed 06 Jan 2017
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 06 Jan 2017
Resigned 06 Feb 2017

VAUGHAN, Timothy Andrew

Resigned
47 St Paul's Street, LeedsLS1 2TE
Born December 1965
Director
Appointed 06 Jan 2017
Resigned 11 Oct 2023

Persons with significant control

7

1 Active
6 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 06 Feb 2017

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 06 Jan 2017
Ceased 06 Feb 2017

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 06 Jan 2017
Ceased 06 Feb 2017

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 06 Jan 2017
Ceased 06 Feb 2017

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 06 Jan 2017
Ceased 06 Feb 2017

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 06 Jan 2017
Ceased 06 Feb 2017

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 06 Jan 2017
Ceased 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
19 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Auditors Resignation Company
23 January 2020
AUDAUD
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Memorandum Articles
7 April 2017
MAMA
Resolution
7 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
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
7 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2017
NEWINCIncorporation