Company NameHalf Moon Development Limited
DirectorsAndrew Bramma and Edward Langstaff
Company StatusActive
Company Number02360902
CategoryPrivate Limited Company
Incorporation Date14 March 1989(35 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAndrew Bramma
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(19 years after company formation)
Appointment Duration16 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence Address52 Half Moon Street
Linton On Ouse
York
N Yorks
YO30 2AG
Director NameMr Edward Langstaff
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(26 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address56 Half Moon Street
Linton On Ouse
York
YO30 2AG
Secretary NameMr Edward John Langstaff
StatusCurrent
Appointed08 September 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address56 Half Moon Street
Linton On Ouse
York
YO30 2AG
Director NamePeter Makepeace
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration1 month (resigned 01 May 1991)
RoleBuilder
Correspondence Address70 Half Moon Street
Linton On Ouse
York
North Yorkshire
YO6 2AG
Director NameIan Palmer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 1993)
RoleGovernment Service-Royal Air Force
Correspondence Address55 Half Moon Street
Linton On Ouse
York
North Yorkshire
YO6 2AG
Secretary NameKatryna Woods
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration1 month (resigned 01 May 1991)
RoleCompany Director
Correspondence Address68 Half Moon Street
Linton On Ouse
York
North Yorkshire
YO6 2AG
Director NameDavid Turnbull
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address79 Half Moon Street
Linton On Ouse
York
YO6 2AG
Secretary NameIan Palmer
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address55 Half Moon Street
Linton On Ouse
York
North Yorkshire
YO6 2AG
Director NameGary Stephens
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 1995)
RoleHM Forces
Correspondence Address77 Half Moon Street
Linton On Ouse
York
North Yorkshire
YO6 2AG
Secretary NameGary Stephens
NationalityBritish
StatusResigned
Appointed15 October 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 1995)
RoleHM Forces
Correspondence Address77 Half Moon Street
Linton On Ouse
York
North Yorkshire
YO6 2AG
Director NamePatricia Hunter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 1997)
RoleHousewife
Correspondence Address75 Half Moon Street
Linton On Ouse
York
North Yorkshire
YO6 2AG
Director NameNorma Meredith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 June 1997)
RoleStwd (Mod)
Correspondence Address65 Half Moon Street
Linton On Ouse
York
North Yorkshire
YO6 2AG
Secretary NameNorma Meredith
NationalityBritish
StatusResigned
Appointed18 May 1995(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 June 1997)
RoleStwd (Mod)
Correspondence Address65 Half Moon Street
Linton On Ouse
York
North Yorkshire
YO6 2AG
Director NameJennifer Iona Stewart
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 June 1999)
RoleCompany Director
Correspondence Address58 Half Moon Street
Linton On Ouse
York
Yorkshire
YO6 2AG
Secretary NameMargaret Ann Parminter
NationalityBritish
StatusResigned
Appointed12 June 1997(8 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 October 2002)
RoleCompany Director
Correspondence Address67 Half Moon Street
Linton On Ouse
York
Yorkshire
YO6 2AG
Director NameKatrina Teresa Maria Wood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(10 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 May 2005)
RoleM.O.D. Employee
Correspondence Address68 Half Moon Street
Linton On Ouse
York
North Yorkshire
YO30 2AG
Secretary NameWilliam Frost
NationalityBritish
StatusResigned
Appointed24 October 2002(13 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 September 2017)
RoleCompany Director
Correspondence Address13 Petercroft Lane
Dunnington
York
YO19 5NQ
Director NameDerek Stuart Myers
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(14 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address71 Half Moon Street
Linton On Ouse
York
North Yorkshire
YO30 2AG
Director NameKeiron Ian Palmer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2008)
RoleRe-Hab Support Worker
Correspondence Address63 Half Moon Street
Linton On Ouse
York
North Yorkshire
YO30 2AG

Location

Registered Address56 Half Moon Street
Linton On Ouse
York
YO30 2AG
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishLinton-on-Ouse
WardEasingwold
Built Up AreaLinton-on-Ouse

Shareholders

1 at £1Alan Cooper & Allison Cooper
3.70%
Ordinary
1 at £1K. Sturdy & A. Sturdy
3.70%
Ordinary
1 at £1Miss J. Tierney & Mr L. Allen
3.70%
Ordinary
1 at £1Miss P. Johnson & Mr D. Pattison
3.70%
Ordinary
1 at £1Mr J. Caplin & Mrs A. Caplin
3.70%
Ordinary
1 at £1Mr J. Parminter & Mrs M. Parminter
3.70%
Ordinary
1 at £1Mr K. Palmer & Mrs S. Palmer
3.70%
Ordinary
1 at £1Mr L. Johnson
3.70%
Ordinary
1 at £1Mr P. Markepeace
3.70%
Ordinary
1 at £1Mrs A. Bramma & Mr M. Bramma
3.70%
Ordinary
1 at £1Mrs A. Cole & Mr J. Cole
3.70%
Ordinary
1 at £1Mrs Holder
3.70%
Ordinary
1 at £1Mrs J. Stewart
3.70%
Ordinary
1 at £1Mrs M. Powers & S.f. Powers
3.70%
Ordinary
1 at £1Mrs M. Serle
3.70%
Ordinary
1 at £1Mrs Mark Wood & Mr Mark Wood
3.70%
Ordinary
1 at £1Mrs R.l. Lane
3.70%
Ordinary
1 at £1Peter Malchay Weadock & Jaqueline Ann Weadock
3.70%
Ordinary
1 at £1R. Bagnall & E. Langstaff
3.70%
Ordinary
1 at £1Sean Edward Gell
3.70%
Ordinary
-OTHER
25.93%
-

Financials

Year2014
Net Worth£17,884
Current Liabilities£263

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Filing History

21 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
26 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 March 2022Confirmation statement made on 14 March 2022 with updates (6 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 March 2021Confirmation statement made on 14 March 2021 with updates (6 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (6 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 September 2017Registered office address changed from 13 Petercroft Lane Dunnington York YO19 5NQ to 56 Half Moon Street Linton on Ouse York YO30 2AG on 8 September 2017 (1 page)
8 September 2017Termination of appointment of William Frost as a secretary on 7 September 2017 (1 page)
8 September 2017Registered office address changed from 13 Petercroft Lane Dunnington York YO19 5NQ to 56 Half Moon Street Linton on Ouse York YO30 2AG on 8 September 2017 (1 page)
8 September 2017Appointment of Mr Edward John Langstaff as a secretary on 8 September 2017 (2 pages)
8 September 2017Termination of appointment of William Frost as a secretary on 7 September 2017 (1 page)
8 September 2017Appointment of Mr Edward John Langstaff as a secretary on 8 September 2017 (2 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 27
(7 pages)
28 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 27
(7 pages)
2 March 2016Termination of appointment of Derek Stuart Myers as a director on 1 March 2016 (1 page)
2 March 2016Termination of appointment of Derek Stuart Myers as a director on 1 March 2016 (1 page)
2 March 2016Appointment of Mr Edward Langstaff as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Mr Edward Langstaff as a director on 1 March 2016 (2 pages)
6 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
6 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 27
(7 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 27
(7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 27
(7 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 27
(7 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
29 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Secretary's details changed for William Frost on 1 May 2011 (1 page)
26 March 2012Secretary's details changed for William Frost on 1 May 2011 (1 page)
26 March 2012Secretary's details changed for William Frost on 1 May 2011 (1 page)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
11 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Registered office address changed from 62 Half Moon Street Linton on Ouse York North Yorkshire YO30 2AG on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 62 Half Moon Street Linton on Ouse York North Yorkshire YO30 2AG on 15 September 2011 (1 page)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
24 March 2010Director's details changed for Andrew Bramma on 23 March 2010 (2 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (20 pages)
24 March 2010Director's details changed for Derek Stuart Myers on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Andrew Bramma on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Derek Stuart Myers on 23 March 2010 (2 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (20 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
25 March 2009Return made up to 14/03/09; full list of members (18 pages)
25 March 2009Return made up to 14/03/09; full list of members (18 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 April 2008Appointment terminated director keiron palmer (1 page)
8 April 2008Director appointed andrew bramma (2 pages)
8 April 2008Appointment terminated director keiron palmer (1 page)
8 April 2008Director appointed andrew bramma (2 pages)
31 March 2008Return made up to 14/03/08; full list of members (18 pages)
31 March 2008Return made up to 14/03/08; full list of members (18 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 April 2007Return made up to 14/03/07; change of members (7 pages)
18 April 2007Return made up to 14/03/07; change of members (7 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 April 2006Return made up to 14/03/06; change of members (7 pages)
7 April 2006Return made up to 14/03/06; change of members (7 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
7 April 2005Return made up to 14/03/05; full list of members (21 pages)
7 April 2005Return made up to 14/03/05; full list of members (21 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
25 March 2004Return made up to 14/03/04; change of members (7 pages)
25 March 2004Return made up to 14/03/04; change of members (7 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
16 April 2003Return made up to 14/03/03; change of members (6 pages)
16 April 2003Return made up to 14/03/03; change of members (6 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 67 half moon street linton on ouse york north yorkshire YO30 2AG (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: 67 half moon street linton on ouse york north yorkshire YO30 2AG (1 page)
30 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 July 2002Return made up to 14/03/02; full list of members (9 pages)
30 July 2002Return made up to 14/03/02; full list of members (9 pages)
14 March 2002Return made up to 14/03/01; full list of members (11 pages)
14 March 2002Return made up to 14/03/01; full list of members (11 pages)
8 June 2000Full accounts made up to 31 March 2000 (8 pages)
8 June 2000Return made up to 14/03/00; change of members (6 pages)
8 June 2000Full accounts made up to 31 March 2000 (8 pages)
8 June 2000Return made up to 14/03/00; change of members (6 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
25 June 1999Return made up to 14/03/99; change of members
  • 363(287) ‐ Registered office changed on 25/06/99
(6 pages)
25 June 1999Return made up to 14/03/99; change of members
  • 363(287) ‐ Registered office changed on 25/06/99
(6 pages)
10 June 1999Full accounts made up to 31 March 1999 (9 pages)
10 June 1999Full accounts made up to 31 March 1999 (9 pages)
25 November 1998Amended full accounts made up to 31 March 1998 (9 pages)
25 November 1998Amended full accounts made up to 31 March 1998 (9 pages)
24 May 1998Accounts for a small company made up to 31 March 1998 (2 pages)
24 May 1998Accounts for a small company made up to 31 March 1998 (2 pages)
6 June 1997Return made up to 14/03/97; no change of members (4 pages)
6 June 1997Return made up to 14/03/97; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
6 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (2 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (2 pages)
15 May 1996New secretary appointed;new director appointed (2 pages)
15 May 1996Return made up to 14/03/96; full list of members
  • 363(287) ‐ Registered office changed on 15/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 May 1996New secretary appointed;new director appointed (2 pages)
15 May 1996Return made up to 14/03/96; full list of members
  • 363(287) ‐ Registered office changed on 15/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
22 March 1995Return made up to 14/03/95; full list of members (6 pages)
22 March 1995Return made up to 14/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)