Company NameThe Moorings (West Kirby) Management Co. Limited
DirectorChristopher James Hodgkins
Company StatusActive
Company Number04313468
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 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

Secretary NameLindy Margaret Corrigan
NationalityBritish
StatusCurrent
Appointed28 January 2008(6 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleOccupational Therapist
Correspondence Address12 Beacon Drive
Wirral
Merseyside
CH48 7ED
Wales
Director NameMr Christopher James Hodgkins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed08 September 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address710 Ponce De Leon Blvd
Belleair
Florida 33756
United States
Director NameGareth Owen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address22 Hilbre Court
West Kirby
Merseyside
CH48 3JU
Wales
Secretary NameMr David Malcolm Owen
NationalityBritish
StatusResigned
Appointed22 May 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Hilbre Court
South Parade West Kirby
Wirral
Merseyside
CH48 3JU
Wales
Director NameMr David James Mayhew
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 January 2008)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWirral End
17 Lingdale Road
West Kirby Wirral
Cheshire
CH48 5DG
Wales
Secretary NameSally Elizabeth Mayhew
NationalityBritish
StatusResigned
Appointed01 May 2004(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 January 2008)
RoleSecretary
Correspondence AddressWiral End
17 Lingdale Road
West Kirby
Wirral
CH48 5DG
Wales
Director NameChristopher James Hodgkins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 The Moorings 29 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RA
Wales
Director NameSheila Parrish
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(6 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 29 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RA
Wales
Director NameMr Richard Tudor Shone
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(16 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Jellicoe Close
Caldy
Merseyside
CH48 2LF
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Smith And Sons
51/52 Hamilton Square
Birkenhead
Merseyside
CH41 5BN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2013
Net Worth£20,535
Cash£20,595
Current Liabilities£60

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Filing History

16 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 October 2018Register inspection address has been changed from Flat 2 the Moorings 29 Banks Road West Kirby Wirral Merseyside CH48 0RA to 6 Jellicoe Close Wirral CH48 2LF (1 page)
11 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 April 2018Termination of appointment of Sheila Parrish as a director on 23 March 2018 (1 page)
2 April 2018Registered office address changed from Flat 2 the Moorings 29 Banks Road West Kirby Wirral Merseyside CH48 0RA to 6 Jellicoe Close Wirral Merseyside CH48 2LF on 2 April 2018 (1 page)
2 April 2018Appointment of Mr Richard Tudor Shone as a director on 23 March 2018 (2 pages)
21 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 October 2016 (1 page)
15 June 2017Micro company accounts made up to 31 October 2016 (1 page)
10 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
16 May 2016Total exemption full accounts made up to 31 October 2015 (4 pages)
16 May 2016Total exemption full accounts made up to 31 October 2015 (4 pages)
15 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 8
(6 pages)
15 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 8
(6 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (1 page)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (1 page)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 8
(6 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 8
(6 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 8
(6 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 8
(6 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
17 April 2012Termination of appointment of Christopher Hodgkins as a director (1 page)
17 April 2012Termination of appointment of Christopher Hodgkins as a director (1 page)
14 December 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
14 December 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
16 December 2010Total exemption small company accounts made up to 31 October 2010 (3 pages)
16 December 2010Total exemption small company accounts made up to 31 October 2010 (3 pages)
22 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
22 November 2010Registered office address changed from Flat 8 29 Banks Road, West Kirby Wirral Merseyside CH48 0RA on 22 November 2010 (1 page)
22 November 2010Registered office address changed from Flat 8 29 Banks Road, West Kirby Wirral Merseyside CH48 0RA on 22 November 2010 (1 page)
8 December 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
8 December 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
9 November 2009Director's details changed for Christopher James Hodgkins on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Sheila Parrish on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Christopher James Hodgkins on 1 October 2009 (2 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
9 November 2009Director's details changed for Sheila Parrish on 1 October 2009 (2 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Director's details changed for Christopher James Hodgkins on 1 October 2009 (2 pages)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Director's details changed for Sheila Parrish on 1 October 2009 (2 pages)
17 November 2008Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 November 2008Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 November 2008Return made up to 30/10/08; full list of members (7 pages)
5 November 2008Return made up to 30/10/08; full list of members (7 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Registered office changed on 29/01/08 from: wirral end 17 lingdale road west kirby wirral CH48 5DG (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Registered office changed on 29/01/08 from: wirral end 17 lingdale road west kirby wirral CH48 5DG (1 page)
29 January 2008New secretary appointed (1 page)
24 January 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
24 January 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
29 November 2007Return made up to 30/10/07; no change of members (6 pages)
29 November 2007Return made up to 30/10/07; no change of members (6 pages)
6 February 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
6 February 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
29 November 2006Return made up to 30/10/06; full list of members (10 pages)
29 November 2006Return made up to 30/10/06; full list of members (10 pages)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 November 2005Return made up to 30/10/05; full list of members (10 pages)
23 November 2005Return made up to 30/10/05; full list of members (10 pages)
9 February 2005Return made up to 30/10/04; full list of members (8 pages)
9 February 2005Return made up to 30/10/04; full list of members (8 pages)
6 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004Registered office changed on 02/07/04 from: 11A banks road west kirby wirral CH48 0QX (1 page)
2 July 2004Registered office changed on 02/07/04 from: 11A banks road west kirby wirral CH48 0QX (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004Secretary resigned (1 page)
9 December 2003Return made up to 30/10/03; full list of members (8 pages)
9 December 2003Return made up to 30/10/03; full list of members (8 pages)
3 October 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
3 October 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
19 March 2003Return made up to 30/10/02; full list of members (6 pages)
19 March 2003Return made up to 30/10/02; full list of members (6 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002New director appointed (2 pages)
1 November 2001Registered office changed on 01/11/01 from: 110 banks road west kirby wirral CH48 0QX (1 page)
1 November 2001Registered office changed on 01/11/01 from: 110 banks road west kirby wirral CH48 0QX (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
30 October 2001Incorporation (15 pages)
30 October 2001Incorporation (15 pages)