Company NameMoor View Croft Management Company Limited
Company StatusActive
Company Number09808939
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 2015(8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Maxine Margaret Burton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed09 July 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moor View Croft
Sheffield
S10 5QA
Director NameMs Stacey Marie Clarke
Date of BirthApril 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed09 July 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moor View Croft
Sheffield
S10 5QA
Director NameMr Edward Charles Freeman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed09 July 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moor View Croft
Sheffield
S10 5QA
Director NameMr David William Hanson
Date of BirthMay 1985 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed09 July 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moor View Croft
Sheffield
S10 5QA
Director NameMr Daniel Tsok Yiu Leung
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed09 July 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moor View Croft
Sheffield
S10 5QA
Director NameMs Holly Elizabeth McGarry
Date of BirthMay 1990 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed09 July 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moor View Croft
Sheffield
S10 5QA
Director NameMr Christopher Philip Morley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moor View Croft
Sheffield
S10 5QA
Director NameMr William Alexander Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed09 July 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moor View Croft
Sheffield
S10 5QA
Director NameMr Wing Pong Kwok
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed17 July 2023(7 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moor View Croft
Sheffield
S10 5QA
Director NameMr Roderick Geoffrey Wadsworth
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address201 High Street
Ecclesfield
Sheffield
South Yorkshire
S35 9XB
Director NameMr Timothy James Wadsworth
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 High Street
Ecclesfield
Sheffield
South Yorkshire
S35 9XB
Director NameMiss Alexandra Lauren Ackernley
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 July 2023)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address7 Moor View Croft
Sheffield
S10 5QA
Director NameMr Christopher Kenneth Ibbotson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 July 2023)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address7 Moor View Croft
Sheffield
S10 5QA

Location

Registered Address7 Moor View Croft
Sheffield
S10 5QA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardCrookes and Crosspool
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

20 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
13 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
15 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
28 August 2018Notification of a person with significant control statement (2 pages)
10 July 2018Appointment of Ms Holly Elizabeth Mcgarry as a director on 9 July 2018 (2 pages)
9 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 July 2018Appointment of Mr William Alexander Thompson as a director on 9 July 2018 (2 pages)
9 July 2018Appointment of Ms Maxine Margaret Burton as a director on 9 July 2018 (2 pages)
9 July 2018Appointment of Mr Edward Charles Freeman as a director on 9 July 2018 (2 pages)
9 July 2018Appointment of Ms Stacey Marie Clarke as a director on 9 July 2018 (2 pages)
9 July 2018Appointment of Mr Christopher Philip Morley as a director on 9 July 2018 (2 pages)
9 July 2018Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT to 7 Moor View Croft Sheffield S10 5QA on 9 July 2018 (1 page)
9 July 2018Appointment of Mr David William Hanson as a director on 9 July 2018 (2 pages)
9 July 2018Appointment of Mr Daniel Tsok Yiu Leung as a director on 9 July 2018 (2 pages)
6 July 2018Appointment of Mr Christopher Kenneth Ibbotson as a director on 12 June 2018 (2 pages)
6 July 2018Appointment of Miss Alexandra Lauren Ackernley as a director on 12 June 2018 (2 pages)
21 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 June 2018Termination of appointment of Timothy James Wadsworth as a director on 12 June 2018 (1 page)
13 June 2018Termination of appointment of Roderick Geoffrey Wadsworth as a director on 12 June 2018 (1 page)
13 June 2018Cessation of Timothy James Wadsworth as a person with significant control on 12 June 2018 (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
4 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
4 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)