Background WavePink WaveYellow Wave

THE MOORINGS (FENNY) MANAGEMENT COMPANY LIMITED (11054372)

THE MOORINGS (FENNY) MANAGEMENT COMPANY LIMITED (11054372) is an active UK company. incorporated on 8 November 2017. with registered office in Dunstable. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MOORINGS (FENNY) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BREIDENBACH, Anja, STANGER, Isla.

Company Number
11054372
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 2017
Age
8 years
Address
Mcabold House 74 Drury Lane, Dunstable, LU5 5ED
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BREIDENBACH, Anja, STANGER, Isla
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOORINGS (FENNY) MANAGEMENT COMPANY LIMITED

THE MOORINGS (FENNY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 November 2017 with the registered office located in Dunstable. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MOORINGS (FENNY) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11054372

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 8 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Mcabold House 74 Drury Lane Houghton Regis Dunstable, LU5 5ED,

Previous Addresses

Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 13 July 2020To: 30 September 2024
17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY England
From: 7 February 2019To: 13 July 2020
20 Kent Road Northampton Northamptonshire NN5 4DR
From: 8 November 2017To: 7 February 2019
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Left
May 23
Owner Exit
Jul 23
Director Joined
Sept 24
Director Left
Aug 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

P&R MANAGEMENT SERVICES (UK) LTD

Active
74 Drury Lane, DunstableLU5 5ED
Corporate secretary
Appointed 01 Sept 2024

BREIDENBACH, Anja

Active
74 Drury Lane, DunstableLU5 5ED
Born June 1970
Director
Appointed 01 Mar 2023

STANGER, Isla

Active
74 Drury Lane, DunstableLU5 5ED
Born October 1968
Director
Appointed 01 Mar 2023

WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 25 Jun 2020
Resigned 30 Sept 2024

BARRETT, John Burns

Resigned
Edinburgh Way, HarlowCM20 2BN
Born February 1963
Director
Appointed 08 Nov 2017
Resigned 20 Apr 2023

MOHAN, Nitin

Resigned
74 Drury Lane, DunstableLU5 5ED
Born July 1980
Director
Appointed 21 Aug 2024
Resigned 06 Aug 2025

SWAN, Matthew David

Resigned
Edinburgh Way, HarlowCM20 2BN
Born October 1963
Director
Appointed 08 Nov 2017
Resigned 20 Apr 2023

Persons with significant control

1

0 Active
1 Ceased

Mr John Burns Barrett

Ceased
Edinburgh Way, HarlowCM20 2BN
Born February 1963

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2017
Ceased 21 Jul 2023
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
30 September 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
30 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Withdrawal Of A Person With Significant Control Statement
30 September 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 August 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
17 August 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
7 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
13 July 2020
EW04EW04
Withdrawal Of The Directors Register Information From The Public Register
13 July 2020
EW01EW01
Withdrawal Of The Members Register Information From The Public Register
13 July 2020
EW05EW05
Withdrawal Of The Directors Residential Address Register Information From The Public Register
13 July 2020
EW02EW02
Appoint Corporate Secretary Company With Name Date
13 July 2020
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
8 November 2017
NEWINCIncorporation