Background WavePink WaveYellow Wave

MOORFIELD (EASINGTON) MANAGEMENT COMPANY LIMITED (12353701)

MOORFIELD (EASINGTON) MANAGEMENT COMPANY LIMITED (12353701) is an active UK company. incorporated on 9 December 2019. with registered office in Sudbury. The company operates in the Real Estate Activities sector, engaged in residents property management. MOORFIELD (EASINGTON) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include MUSGRAVE, Andrew Kell.

Company Number
12353701
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 2019
Age
6 years
Address
5 Stour Valley Business Centre, Sudbury, CO10 7GB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MUSGRAVE, Andrew Kell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORFIELD (EASINGTON) MANAGEMENT COMPANY LIMITED

MOORFIELD (EASINGTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 December 2019 with the registered office located in Sudbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOORFIELD (EASINGTON) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12353701

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 9 December 2019

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

5 Stour Valley Business Centre Brundon Lane Sudbury, CO10 7GB,

Previous Addresses

10 Coopers Way Southend-on-Sea Essex SS2 5TE England
From: 21 February 2025To: 12 March 2026
Persimmon House Fulford York YO19 4FE United Kingdom
From: 9 December 2019To: 21 February 2025
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Nov 23
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BLOCK MANAGEMENT UK LTD

Active
Stour Valley Business Centre, SudburyCO10 7GB
Corporate secretary
Appointed 12 Mar 2026

GATEWAY CORPORATE SOLUTIONS LIMITED

Active
10 Coopers Way, Southend-On-SeaSS2 5TE
Corporate secretary
Appointed 30 Sept 2020

MUSGRAVE, Andrew Kell

Active
Coopers Way, Southend-On-SeaSS2 5TE
Born July 1978
Director
Appointed 19 Feb 2025

STEVENS, Deborah

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 09 Dec 2019
Resigned 30 Sept 2020

ALDER, Edmund

Resigned
Fulford, YorkYO19 4FE
Born July 1976
Director
Appointed 02 Nov 2023
Resigned 11 Jul 2024

ANDERSON, Don

Resigned
Fulford, YorkYO19 4FE
Born May 1961
Director
Appointed 09 Dec 2019
Resigned 22 Dec 2021

COOK, Richard Hamilton

Resigned
Fulford, YorkYO19 4FE
Born January 1980
Director
Appointed 09 Dec 2019
Resigned 18 Jan 2023

COOPER, Christine

Resigned
Fulford, YorkYO19 4FE
Born May 1959
Director
Appointed 09 Dec 2019
Resigned 31 Jul 2021

DUFFIELD, Karl

Resigned
Fulford, YorkYO19 4FE
Born July 1972
Director
Appointed 22 Dec 2021
Resigned 19 Feb 2025

SOMERVILLE, Andrew

Resigned
Fulford, YorkYO19 4FE
Born February 1975
Director
Appointed 04 Aug 2021
Resigned 11 Jul 2024

TILFORD, Martin

Resigned
Fulford, YorkYO19 4FE
Born February 1977
Director
Appointed 18 Jan 2023
Resigned 19 Feb 2025

Persons with significant control

1

0 Active
1 Ceased
Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2019
Ceased 20 Feb 2025
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 March 2026
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
21 February 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 September 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Change To A Person With Significant Control
24 April 2020
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
9 December 2019
NEWINCIncorporation