Company NameMoulthaven Management Company Ltd
DirectorsRobert John Austin and Wendy Jean Brooks
Company StatusActive
Company Number05660870
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 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 NameMr Robert John Austin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(2 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Secretary NameDorothy Marion Bosomworth
NationalityBritish
StatusCurrent
Appointed08 September 2008(2 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Director NameWendy Jean Brooks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(2 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Bedford Court Mansions
London
WC1B 3AE
Director NameMr Roger Frederick Kilby
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 08 September 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Southside
Wimbledon Common
London
SW19 4TG
Director NameMaureen Elizabeth Stopher
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 08 September 2008)
RoleProperty Developer
Correspondence Address3 Southside
Wimbledon Common
London
SW19 4TG
Secretary NameMaureen Elizabeth Stopher
NationalityBritish
StatusResigned
Appointed01 February 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 08 September 2008)
RoleProperty Developer
Correspondence Address3 Southside
Wimbledon Common
London
SW19 4TG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£15,192
Cash£12,437
Current Liabilities£1,234

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

5 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
26 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
12 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 December 2020Confirmation statement made on 23 December 2020 with updates (3 pages)
20 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
2 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 December 2018Confirmation statement made on 23 December 2018 with updates (4 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
2 January 2018Notification of a person with significant control statement (2 pages)
2 January 2018Withdrawal of a person with significant control statement on 2 January 2018 (2 pages)
2 January 2018Withdrawal of a person with significant control statement on 2 January 2018 (2 pages)
2 January 2018Notification of a person with significant control statement (2 pages)
5 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6
(5 pages)
20 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 6
(5 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 6
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 6
(5 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 6
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
17 December 2010Registered office address changed from 62 Duchy Road Harrogate North Yorkshire HG1 2EZ on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 62 Duchy Road Harrogate North Yorkshire HG1 2EZ on 17 December 2010 (1 page)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Secretary's details changed for Dorothy Marion Bosomworth on 21 January 2010 (1 page)
21 January 2010Secretary's details changed for Dorothy Marion Bosomworth on 21 January 2010 (1 page)
21 January 2010Director's details changed for Mr Robert John Austin on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Robert John Austin on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Wendy Jean Brooks on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Wendy Jean Brooks on 21 January 2010 (2 pages)
25 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
25 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 January 2009Return made up to 21/12/08; full list of members (6 pages)
22 January 2009Return made up to 21/12/08; full list of members (6 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 October 2008Director appointed wendy jean brooks (2 pages)
1 October 2008Director appointed wendy jean brooks (2 pages)
17 September 2008Appointment terminated director roger kilby (1 page)
17 September 2008Appointment terminated director and secretary maureen stopher (1 page)
17 September 2008Appointment terminated director roger kilby (1 page)
17 September 2008Appointment terminated director and secretary maureen stopher (1 page)
16 September 2008Registered office changed on 16/09/2008 from 149/151 sparrows herne bushey heath herts WD23 1AQ (1 page)
16 September 2008Registered office changed on 16/09/2008 from 149/151 sparrows herne bushey heath herts WD23 1AQ (1 page)
9 September 2008Director appointed robert john austin (3 pages)
9 September 2008Secretary appointed dorothy marion bosomworth (1 page)
9 September 2008Secretary appointed dorothy marion bosomworth (1 page)
9 September 2008Director appointed robert john austin (3 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 January 2008Return made up to 21/12/07; full list of members (9 pages)
17 January 2008Return made up to 21/12/07; full list of members (9 pages)
7 February 2007Return made up to 21/12/06; full list of members (8 pages)
7 February 2007Return made up to 21/12/06; full list of members (8 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Secretary resigned (1 page)
21 December 2005Incorporation (15 pages)
21 December 2005Incorporation (15 pages)