Company NameMoorhill Property Limited
DirectorErnest William O'Brien
Company StatusActive
Company Number03794788
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ernest William O'Brien
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 8 months
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Limes
Lixwm
Holywell
Flintshire
CH8 8LU
Wales
Director NameThomas Francis Brennan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleRacehorse Breeder
Correspondence AddressHilltown Stud
Clonsilla
Dublin
Co.Dublin
15
Secretary NameMr Ernest William O'Brien
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Limes
Lixwm
Holywell
Flintshire
CH8 8LU
Wales
Secretary NameGail Homersley
NationalityBritish
StatusResigned
Appointed22 August 2001(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 January 2005)
RoleAdministrator
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameDavid Edward Holyhead
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(4 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 23 May 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Burtree
Lambton Mews
Washington
Tyne & Wear
NE38 0RA
Secretary NameMajor Company Services Ltd (Corporation)
StatusResigned
Appointed24 January 2005(5 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 October 2019)
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales

Contact

Telephone01244 322777
Telephone regionChester

Location

Registered Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
ConstituencyAlyn and Deeside
ParishPenyffordd
WardPenyffordd
Built Up AreaPenyffordd
Address MatchesOver 60 other UK companies use this postal address

Shareholders

40 at £1Peter Anthony O'brien
4.00%
Ordinary
320 at £1Ernest William O'brien
32.00%
Ordinary
320 at £1George Wallace
32.00%
Ordinary
160 at £1Chantelle Holyhead
16.00%
Ordinary
160 at £1Charlene Holyhead
16.00%
Ordinary

Financials

Year2014
Net Worth-£5,263
Cash£1,841
Current Liabilities£7,110

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 1 day from now)

Filing History

18 December 2023Registered office address changed from White Friars Cottage 12a White Friars Chester CH1 1NZ to 11 Hawarden Road Penyffordd Chester CH4 0JD on 18 December 2023 (1 page)
10 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
3 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
24 June 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
13 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
6 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
21 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
25 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
7 October 2019Termination of appointment of Major Company Services Ltd as a secretary on 1 October 2019 (1 page)
18 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
3 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
22 May 2018Notification of Ernest William O'brien as a person with significant control on 6 April 2016 (2 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1,000
(6 pages)
24 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1,000
(6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(5 pages)
19 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(5 pages)
30 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(5 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
8 September 2012Termination of appointment of David Holyhead as a director (1 page)
8 September 2012Termination of appointment of David Holyhead as a director (1 page)
15 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010Compulsory strike-off action has been discontinued (1 page)
13 December 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
23 November 2010Secretary's details changed for Major Company Services Ltd on 22 June 2010 (2 pages)
23 November 2010Secretary's details changed for Major Company Services Ltd on 22 June 2010 (2 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 August 2009Return made up to 24/06/09; full list of members (4 pages)
17 August 2009Return made up to 24/06/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 July 2008Return made up to 24/06/08; full list of members (4 pages)
9 July 2008Return made up to 24/06/08; full list of members (4 pages)
23 July 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 July 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 June 2007Return made up to 24/06/07; full list of members (3 pages)
26 June 2007Return made up to 24/06/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 June 2006Return made up to 24/06/06; full list of members (3 pages)
26 June 2006Return made up to 24/06/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 January 2006Return made up to 24/06/05; full list of members (3 pages)
18 January 2006Return made up to 24/06/05; full list of members (3 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 July 2004Return made up to 24/06/04; no change of members (6 pages)
8 July 2004Return made up to 24/06/04; no change of members (6 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
6 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 November 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
5 November 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
10 July 2003Return made up to 24/06/03; full list of members (6 pages)
10 July 2003Return made up to 24/06/03; full list of members (6 pages)
2 July 2002Return made up to 24/06/02; full list of members (6 pages)
2 July 2002Return made up to 24/06/02; full list of members (6 pages)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
2 July 2001Return made up to 24/06/01; full list of members (6 pages)
2 July 2001Return made up to 24/06/01; full list of members (6 pages)
4 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
4 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
28 June 2000Return made up to 24/06/00; full list of members (6 pages)
28 June 2000Return made up to 24/06/00; full list of members (6 pages)
24 June 1999Incorporation (10 pages)
24 June 1999Incorporation (10 pages)