Company NameMoorgate Villas Management Company Limited
DirectorsAndrea Mitchell and Andrew Stephen Bishop
Company StatusActive
Company Number05052197
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 2004(20 years, 2 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 Andrea Mitchell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(4 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleStaff Nurse
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameAndrew Stephen Bishop
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(8 years after company formation)
Appointment Duration12 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Garden Walk
Rotherham
South Yorkshire
S60 3HY
Director NameHarold Barnett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCommercial Director
Correspondence Address30 Janes Way
Markfield
Leicester
Leicestershire
LE67 9SW
Director NamePeter Robert Harrison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Chevet Park Court
Chevet Lane Sandal
Wakefield
West Yorkshire
WF2 6QS
Director NameMr Ian Henry Stanistreet
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Coventry Avenue
Stockport
Cheshire
SK3 0QS
Secretary NameMr Ian Henry Stanistreet
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Coventry Avenue
Stockport
Cheshire
SK3 0QS
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJane Bilton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 July 2008)
RoleRetired
Correspondence Address16 Garden Walk
Moorgate
Rotherham
South Yorkshire
S60 3HY
Director NameMargaret Kilner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 July 2008)
RoleDental Practice Manager
Correspondence Address15 Garden Walk
Moorgate
Rotherham
South Yorkshire
S60 3HY
Director NameLisa Bishop
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 2012)
RoleMother Carer
Country of ResidenceUnited Kingdom
Correspondence Address4 Garden Walk
Rotherham
S Yorks
S60 3HY
Director NameChristine Edith Mullan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2014)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Lane End View
Moorgate
Rotherham
South Yorkshire
S60 3HH
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed01 March 2012(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 2015)
Correspondence AddressRobert House Unit 7 Acorn Business Park
Sheffield
South Yorkshire
S8 0TB
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed05 January 2015(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2017)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months, 2 weeks ago)
Next Return Due8 March 2025 (10 months from now)

Filing History

23 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
23 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
14 September 2021Registered office address changed from Paradise House 35 Paradise Street Sheffield S3 8PZ England to Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF on 14 September 2021 (1 page)
14 September 2021Registered office address changed from Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF England to Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF on 14 September 2021 (1 page)
9 June 2021Micro company accounts made up to 28 February 2021 (3 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
22 June 2020Micro company accounts made up to 28 February 2020 (3 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
10 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 July 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 July 2017 (1 page)
6 July 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 July 2017 (1 page)
26 June 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Paradise House 35 Paradise Street Sheffield S3 8PZ on 26 June 2017 (1 page)
26 June 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Paradise House 35 Paradise Street Sheffield S3 8PZ on 26 June 2017 (1 page)
27 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
28 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 February 2016Annual return made up to 22 February 2016 no member list (4 pages)
22 February 2016Annual return made up to 22 February 2016 no member list (4 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 February 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
24 February 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 24 February 2015 (1 page)
24 February 2015Annual return made up to 22 February 2015 no member list (4 pages)
24 February 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
24 February 2015Secretary's details changed for Trinity Nominees (1) Limited on 1 February 2015 (1 page)
24 February 2015Secretary's details changed for Trinity Nominees (1) Limited on 1 February 2015 (1 page)
24 February 2015Secretary's details changed for Trinity Nominees (1) Limited on 1 February 2015 (1 page)
24 February 2015Annual return made up to 22 February 2015 no member list (4 pages)
24 February 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 24 February 2015 (1 page)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
19 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
19 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
3 October 2014Termination of appointment of Christine Edith Mullan as a director on 26 September 2014 (2 pages)
3 October 2014Termination of appointment of Christine Edith Mullan as a director on 26 September 2014 (2 pages)
25 February 2014Annual return made up to 22 February 2014 no member list (5 pages)
25 February 2014Annual return made up to 22 February 2014 no member list (5 pages)
21 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
21 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
12 July 2013Secretary's details changed for The Mcdonald Partnership on 11 July 2013 (1 page)
12 July 2013Secretary's details changed for The Mcdonald Partnership on 11 July 2013 (1 page)
1 March 2013Annual return made up to 23 February 2013 (15 pages)
1 March 2013Annual return made up to 23 February 2013 (15 pages)
13 December 2012Director's details changed for Christine Edith Mullan on 7 December 2012 (3 pages)
13 December 2012Director's details changed for Christine Edith Mullan on 7 December 2012 (3 pages)
13 December 2012Director's details changed for Andrea Mitchell on 7 December 2012 (3 pages)
13 December 2012Director's details changed for Andrea Mitchell on 7 December 2012 (3 pages)
13 December 2012Director's details changed for Andrea Mitchell on 7 December 2012 (3 pages)
13 December 2012Director's details changed for Andrew Bishop on 7 December 2012 (3 pages)
13 December 2012Director's details changed for Andrew Bishop on 7 December 2012 (3 pages)
13 December 2012Director's details changed for Andrew Bishop on 7 December 2012 (3 pages)
13 December 2012Director's details changed for Christine Edith Mullan on 7 December 2012 (3 pages)
1 October 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
1 October 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
5 July 2012Appointment of Christine Edith Mullan as a director (3 pages)
5 July 2012Appointment of Christine Edith Mullan as a director (3 pages)
28 March 2012Termination of appointment of Ian Stanistreet as a director (2 pages)
28 March 2012Termination of appointment of Ian Stanistreet as a director (2 pages)
23 March 2012Termination of appointment of Lisa Bishop as a director (2 pages)
23 March 2012Termination of appointment of Lisa Bishop as a director (2 pages)
23 March 2012Appointment of Andrew Bishop as a director (3 pages)
23 March 2012Appointment of The Mcdonald Partnership as a secretary (3 pages)
23 March 2012Appointment of The Mcdonald Partnership as a secretary (3 pages)
23 March 2012Termination of appointment of Ian Stanistreet as a secretary (2 pages)
23 March 2012Appointment of Andrew Bishop as a director (3 pages)
23 March 2012Termination of appointment of Ian Stanistreet as a secretary (2 pages)
21 March 2012Registered office address changed from C/O Scanlans Property Management 75 Mosley Street Manchester Lancashire M2 3HR United Kingdom on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from C/O Scanlans Property Management 75 Mosley Street Manchester Lancashire M2 3HR United Kingdom on 21 March 2012 (2 pages)
21 March 2012Annual return made up to 23 February 2012 (14 pages)
21 March 2012Annual return made up to 23 February 2012 (14 pages)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
14 March 2011Registered office address changed from 73 Mosley Street Manchester M2 4JN on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 73 Mosley Street Manchester M2 4JN on 14 March 2011 (1 page)
14 March 2011Annual return made up to 23 February 2011 no member list (5 pages)
14 March 2011Annual return made up to 23 February 2011 no member list (5 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 May 2010Director's details changed for Lisa Bishop on 23 February 2010 (2 pages)
6 May 2010Annual return made up to 23 February 2010 no member list (3 pages)
6 May 2010Annual return made up to 23 February 2010 no member list (3 pages)
6 May 2010Director's details changed for Andrea Mitchell on 23 February 2010 (2 pages)
6 May 2010Director's details changed for Andrea Mitchell on 23 February 2010 (2 pages)
6 May 2010Director's details changed for Lisa Bishop on 23 February 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 February 2009Annual return made up to 23/02/09 (3 pages)
25 February 2009Annual return made up to 23/02/09 (3 pages)
30 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 July 2008Appointment terminated director margaret kilner (1 page)
25 July 2008Appointment terminated director margaret kilner (1 page)
24 July 2008Appointment terminated director jane bilton (1 page)
24 July 2008Appointment terminated director jane bilton (1 page)
2 May 2008Director appointed lisa bishop (2 pages)
2 May 2008Director appointed lisa bishop (2 pages)
25 April 2008Director appointed andrea mitchell (3 pages)
25 April 2008Director appointed andrea mitchell (3 pages)
18 April 2008Appointment terminated director peter harrison (1 page)
18 April 2008Appointment terminated director peter harrison (1 page)
18 April 2008Director appointed margaret kilner (2 pages)
18 April 2008Appointment terminated director harold barnett (1 page)
18 April 2008Director appointed jane bilton (2 pages)
18 April 2008Appointment terminated director harold barnett (1 page)
18 April 2008Director appointed margaret kilner (2 pages)
18 April 2008Director appointed jane bilton (2 pages)
13 March 2008Registered office changed on 13/03/2008 from titan house 13 station road horsforth leeds LS18 5PA (1 page)
13 March 2008Registered office changed on 13/03/2008 from titan house 13 station road horsforth leeds LS18 5PA (1 page)
13 March 2008Annual return made up to 23/02/08 (3 pages)
13 March 2008Annual return made up to 23/02/08 (3 pages)
17 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 March 2007Annual return made up to 23/02/07 (4 pages)
24 March 2007Annual return made up to 23/02/07 (4 pages)
25 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
25 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
3 July 2006Annual return made up to 23/02/06 (4 pages)
3 July 2006Annual return made up to 23/02/06 (4 pages)
3 April 2006Registered office changed on 03/04/06 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page)
3 April 2006Registered office changed on 03/04/06 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page)
14 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
14 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
3 March 2005Annual return made up to 23/02/05 (4 pages)
3 March 2005Annual return made up to 23/02/05 (4 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
23 February 2004Incorporation (21 pages)
23 February 2004Incorporation (21 pages)