Company NameMoor View Close Management Company Limited
DirectorsPeter Richard Groom and Elizabeth Ann Hopper
Company StatusActive
Company Number10801981
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 2017(6 years, 10 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 NameMr Peter Richard Groom
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(3 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Moor View Close
Menston
Ilkley
LS29 6RT
Director NameMs Elizabeth Ann Hopper
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(3 years after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Moor View Close
Menston
Ilkley
LS29 6RT
Director NameMr Neil Matthew Clark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Chartford Developments Limited The Tannery
91 Kirkstall Road
Leeds
West Yorkshire
LS3 1HS
Director NameChartford Developments Limited (Corporation)
StatusResigned
Appointed05 June 2017(same day as company formation)
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
West Yorkshire
LS3 1HS

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Accounts

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

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

20 October 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
2 July 2020Termination of appointment of Neil Matthew Clark as a director on 2 July 2020 (1 page)
2 July 2020Cessation of Chartford Developments Limited as a person with significant control on 2 July 2020 (1 page)
2 July 2020Registered office address changed from PO Box LS3 1HS C/O Chartford Developments Limited the Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS England to Syers Mcgill Accountants 6 Kerry Street Horsforth Leeds LS18 4AW on 2 July 2020 (1 page)
2 July 2020Appointment of Mrs Elizabeth Ann Hopper as a director on 2 July 2020 (2 pages)
2 July 2020Termination of appointment of Chartford Developments Limited as a director on 2 July 2020 (1 page)
2 July 2020Appointment of Mr Peter Richard Groom as a director on 2 July 2020 (2 pages)
15 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
15 May 2018Registered office address changed from The Tannery 91 Kirkstall Road Leeds LS3 1HS United Kingdom to PO Box LS3 1HS C/O Chartford Developments Limited the Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS on 15 May 2018 (1 page)
5 June 2017Incorporation (18 pages)
5 June 2017Incorporation (18 pages)