Company NameMoorgate Chase Residents Association Limited
DirectorsJoanne Crampin and Kay Maureen Booth
Company StatusActive
Company Number00991951
CategoryPrivate Limited Company
Incorporation Date16 October 1970(53 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Joanne Crampin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(43 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Wood Lane
Wickersley
Rotherham
S66 1JX
Secretary NameKenneth Rodney Marshall
NationalityBritish
StatusCurrent
Appointed01 October 2014(43 years, 12 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWhiston Property Managment 2 Whiston Grange
Rotherham
S60 3BG
Director NameMrs Kay Maureen Booth
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(50 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building The Hart Shaw Building
Europa Link Sheffield Business
Park Sheffield
Southyorkshire
S9 1XU
Director NameKathleen Margaret Schofield
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(21 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 1994)
RoleLocal Government Officer
Correspondence Address15 Moorgate Chase
Rotherham
South Yorkshire
S60 2AP
Director NameJohn Walton
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(21 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 1993)
RoleRetired
Correspondence Address6 Moorgate Chase
Rotherham
South Yorkshire
S60 2AP
Secretary NameDonald Firth
NationalityBritish
StatusResigned
Appointed07 May 1992(21 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address20 Moorgate Chase
Rotherham
South Yorkshire
S60 2AP
Director NameJohn Foster Clayton
Date of BirthMarch 1927 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed03 August 1993(22 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 05 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Moorgate Chase
Rotherham
South Yorkshire
S60 2AP
Director NameJoyce Mary Whinnerah Green
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(23 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 03 May 2006)
RoleRetired
Correspondence Address12a Moorgate Chase
Moorgate Road
Rotherham
South Yorkshire
S60 2AP
Secretary NameJoyce Mary Whinnerah Green
NationalityBritish
StatusResigned
Appointed15 September 2000(29 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 May 2006)
RoleRetired Teacher
Correspondence Address12a Moorgate Chase
Moorgate Road
Rotherham
South Yorkshire
S60 2AP
Director NameCharles Leslie Tinker
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(30 years, 11 months after company formation)
Appointment Duration13 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Moorgate Chase
Rotherham
S60 2AP
Secretary NameCharles Leslie Tinker
NationalityBritish
StatusResigned
Appointed03 May 2006(35 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Moorgate Chase
Rotherham
S60 2AP
Director NameMrs Kay Maureen Booth
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(40 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Moorgate Chase
Rotherham
South Yorkshire
S60 2AP
Secretary NameMrs Susan Elizabeth Lupton
StatusResigned
Appointed05 April 2011(40 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressCrofters Cottage Wilsic Road
Wilsic
Doncaster
South Yorkshire
DN11 9GD
Director NameSusan Elizabeth Lupton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2011(40 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrofters Cottage Wilsic Road
Wilsic
Doncaster
South Yorkshire
DN11 9GD

Location

Registered Address2 Whiston Grange
Rotherham
S60 3BG
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
WardSitwell
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

3 at £5Marilyn Edith Campbell
8.82%
Ordinary
2 at £5Joanne Crampin
5.88%
Ordinary
-OTHER
23.53%
-
1 at £5Charles Leslie Tinker
2.94%
Ordinary
1 at £5Christopher Tong & Richard Tong
2.94%
Ordinary
1 at £5David Alan Sanderson
2.94%
Ordinary
1 at £5David Kelly
2.94%
Ordinary
1 at £5David Laurence Rockett
2.94%
Ordinary
1 at £5Elaine E. Jones
2.94%
Ordinary
1 at £5Gloria Scothern
2.94%
Ordinary
1 at £5Kay Maureen Booth
2.94%
Ordinary
1 at £5Margaret Cooper
2.94%
Ordinary
1 at £5Marie Tracey Bassendale
2.94%
Ordinary
1 at £5Miss K. Thompson
2.94%
Ordinary
1 at £5Mr A.c. Robinson
2.94%
Ordinary
1 at £5Mr A.g. Jepson
2.94%
Ordinary
1 at £5Mr Christopher John Unwin & Mrs Unwin
2.94%
Ordinary
1 at £5Mrs B. Mcnally
2.94%
Ordinary
1 at £5Mrs L.j. Hurrell
2.94%
Ordinary
1 at £5Robert Alan Askey
2.94%
Ordinary
4 at £5Swinden Housing Association LTD
11.76%
Ordinary

Financials

Year2014
Net Worth£170

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 3 days from now)

Filing History

15 May 2023Confirmation statement made on 7 May 2023 with updates (7 pages)
12 April 2023Registered office address changed from The Hart Shaw Building Sheffield Airport Business Park Europa Link Sheffield South Yorkshire S9 1XU England to 2 Whiston Grange Rotherham S60 3BG on 12 April 2023 (1 page)
6 February 2023Accounts for a small company made up to 30 September 2022 (7 pages)
3 October 2022Registered office address changed from The Hart Shaw Building the Hart Shaw Building Europa Link Sheffield Business Park Sheffield Southyorkshire S9 1XU United Kingdom to The Hart Shaw Building Sheffield Airport Business Park Europa Link Sheffield South Yorkshire S9 1XU on 3 October 2022 (1 page)
29 September 2022Director's details changed for Mrs Kay Maureen Booth on 29 September 2022 (2 pages)
29 September 2022Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield Southyorkshire S9 1XU to The Hart Shaw Building the Hart Shaw Building Europa Link Sheffield Business Park Sheffield Southyorkshire S9 1XU on 29 September 2022 (1 page)
11 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
22 February 2022Accounts for a small company made up to 30 September 2021 (7 pages)
11 May 2021Confirmation statement made on 7 May 2021 with updates (6 pages)
3 February 2021Accounts for a small company made up to 30 September 2020 (7 pages)
7 January 2021Appointment of Mrs Kay Maureen Booth as a director on 6 January 2021 (2 pages)
8 July 2020Termination of appointment of Kay Maureen Booth as a director on 1 June 2020 (1 page)
29 May 2020Confirmation statement made on 7 May 2020 with updates (6 pages)
7 May 2020Director's details changed for Mrs Joanne Crampin on 7 May 2020 (2 pages)
5 February 2020Accounts for a small company made up to 30 September 2019 (6 pages)
7 May 2019Confirmation statement made on 7 May 2019 with updates (6 pages)
9 January 2019Accounts for a small company made up to 30 September 2018 (6 pages)
8 May 2018Confirmation statement made on 7 May 2018 with updates (6 pages)
18 January 2018Accounts for a small company made up to 30 September 2017 (6 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
20 January 2017Accounts for a small company made up to 30 September 2016 (5 pages)
20 January 2017Accounts for a small company made up to 30 September 2016 (5 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 170
(8 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 170
(8 pages)
1 February 2016Accounts for a small company made up to 30 September 2015 (5 pages)
1 February 2016Accounts for a small company made up to 30 September 2015 (5 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 170
(8 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 170
(8 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 170
(8 pages)
18 December 2014Accounts for a small company made up to 30 September 2014 (5 pages)
18 December 2014Accounts for a small company made up to 30 September 2014 (5 pages)
16 October 2014Appointment of Kenneth Rodney Marshall as a secretary on 1 October 2014 (3 pages)
16 October 2014Appointment of Kenneth Rodney Marshall as a secretary on 1 October 2014 (3 pages)
16 October 2014Appointment of Kenneth Rodney Marshall as a secretary on 1 October 2014 (3 pages)
7 October 2014Termination of appointment of Susan Elizabeth Lupton as a secretary on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Susan Elizabeth Lupton as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Charles Leslie Tinker as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Susan Elizabeth Lupton as a secretary on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Charles Leslie Tinker as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Susan Elizabeth Lupton as a director on 30 September 2014 (1 page)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 170
(10 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 170
(10 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 170
(10 pages)
22 April 2014Appointment of Mrs Joanne Crampin as a director (2 pages)
22 April 2014Appointment of Mrs Joanne Crampin as a director (2 pages)
24 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
15 January 2013Accounts for a small company made up to 30 September 2012 (5 pages)
15 January 2013Accounts for a small company made up to 30 September 2012 (5 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
16 January 2012Accounts for a small company made up to 30 September 2011 (5 pages)
16 January 2012Accounts for a small company made up to 30 September 2011 (5 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (9 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (9 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (9 pages)
13 May 2011Appointment of Susan Elizabeth Lupton as a director (2 pages)
13 May 2011Appointment of Susan Elizabeth Lupton as a director (2 pages)
21 April 2011Appointment of Mrs Susan Elizabeth Lupton as a secretary (2 pages)
21 April 2011Appointment of Mrs Susan Elizabeth Lupton as a secretary (2 pages)
20 April 2011Termination of appointment of Charles Tinker as a secretary (1 page)
20 April 2011Appointment of Mrs Kay Maureen Booth as a director (2 pages)
20 April 2011Termination of appointment of Charles Tinker as a secretary (1 page)
20 April 2011Termination of appointment of John Clayton as a director (1 page)
20 April 2011Appointment of Mrs Kay Maureen Booth as a director (2 pages)
20 April 2011Termination of appointment of John Clayton as a director (1 page)
29 November 2010Accounts for a small company made up to 30 September 2010 (5 pages)
29 November 2010Accounts for a small company made up to 30 September 2010 (5 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (18 pages)
7 May 2010Director's details changed for Charles Leslie Tinker on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Charles Leslie Tinker on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (18 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (18 pages)
7 May 2010Director's details changed for John Foster Clayton on 1 October 2009 (2 pages)
7 May 2010Director's details changed for John Foster Clayton on 1 October 2009 (2 pages)
7 May 2010Director's details changed for John Foster Clayton on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Charles Leslie Tinker on 1 October 2009 (2 pages)
13 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
13 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
15 May 2009Return made up to 07/05/09; full list of members (16 pages)
15 May 2009Return made up to 07/05/09; full list of members (16 pages)
10 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
10 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
5 June 2008Return made up to 07/05/08; full list of members (18 pages)
5 June 2008Return made up to 07/05/08; full list of members (18 pages)
7 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
7 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
10 July 2007Return made up to 07/05/07; full list of members (13 pages)
10 July 2007Return made up to 07/05/07; full list of members (13 pages)
21 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
21 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
30 June 2006Return made up to 07/05/06; full list of members (9 pages)
30 June 2006Return made up to 07/05/06; full list of members (9 pages)
19 May 2006Secretary resigned;director resigned (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned;director resigned (1 page)
11 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
11 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
17 May 2005Return made up to 07/05/05; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2005Return made up to 07/05/05; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2005Accounts for a small company made up to 30 September 2004 (5 pages)
10 March 2005Accounts for a small company made up to 30 September 2004 (5 pages)
20 September 2004Registered office changed on 20/09/04 from: 37 moorgate road rotherham S60 2AE (1 page)
20 September 2004Registered office changed on 20/09/04 from: 37 moorgate road rotherham S60 2AE (1 page)
28 June 2004Return made up to 07/05/04; full list of members (14 pages)
28 June 2004Return made up to 07/05/04; full list of members (14 pages)
14 January 2004Full accounts made up to 30 September 2003 (8 pages)
14 January 2004Full accounts made up to 30 September 2003 (8 pages)
7 June 2003Return made up to 07/05/03; full list of members (15 pages)
7 June 2003Return made up to 07/05/03; full list of members (15 pages)
5 April 2003Full accounts made up to 30 September 2002 (8 pages)
5 April 2003Full accounts made up to 30 September 2002 (8 pages)
1 August 2002Full accounts made up to 30 September 2001 (8 pages)
1 August 2002Full accounts made up to 30 September 2001 (8 pages)
29 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 June 2001Return made up to 07/05/01; full list of members (16 pages)
8 June 2001Return made up to 07/05/01; full list of members (16 pages)
2 January 2001Full accounts made up to 30 September 2000 (7 pages)
2 January 2001Full accounts made up to 30 September 2000 (7 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000New secretary appointed (2 pages)
24 May 2000Return made up to 07/05/00; full list of members (7 pages)
24 May 2000Return made up to 07/05/00; full list of members (7 pages)
18 April 2000Full accounts made up to 30 September 1999 (8 pages)
18 April 2000Full accounts made up to 30 September 1999 (8 pages)
4 June 1999Return made up to 07/05/99; full list of members (5 pages)
4 June 1999Return made up to 07/05/99; full list of members (5 pages)
23 February 1999Full accounts made up to 30 September 1998 (7 pages)
23 February 1999Full accounts made up to 30 September 1998 (7 pages)
23 March 1998Full accounts made up to 30 September 1997 (8 pages)
23 March 1998Full accounts made up to 30 September 1997 (8 pages)
17 June 1997Return made up to 07/05/97; full list of members (5 pages)
17 June 1997Return made up to 07/05/97; full list of members (5 pages)
26 March 1997Full accounts made up to 30 September 1996 (8 pages)
26 March 1997Full accounts made up to 30 September 1996 (8 pages)
11 July 1996Full accounts made up to 30 September 1995 (7 pages)
11 July 1996Full accounts made up to 30 September 1995 (7 pages)
10 June 1996Return made up to 07/05/96; full list of members (5 pages)
10 June 1996Return made up to 07/05/96; full list of members (5 pages)
12 June 1995Return made up to 07/05/95; full list of members (6 pages)
12 June 1995Return made up to 07/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)