Company Name47 Moore Park Road Management Company Limited
DirectorsJames Richard Hoyle and Bridget Mary Bowen
Company StatusActive
Company Number05428801
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years 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 James Richard Hoyle
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(3 months after company formation)
Appointment Duration18 years, 9 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressFanshawe Brook Barn Fanshawe Lane
Henbury
Macclesfield
SK11 9PP
Director NameBridget Mary Bowen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2009(4 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleRetail Sales
Country of ResidenceEngland
Correspondence AddressFlat 1 47 Moore Park Road
Fulham
London
SW6 2HP
Secretary NameJames Richard Hoyle
NationalityBritish
StatusCurrent
Appointed16 July 2012(7 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressFanshawe Brook Barn Fanshawe Lane
Henbury
Macclesfield
SK11 9PP
Director NameAnnette Tedder
Date of BirthJune 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed23 June 2005(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2005)
RoleHousewife
Correspondence Address47 Moore Park Road
London
Greater London
SW6 2HP
Secretary NameAnnette Tedder
NationalitySwedish
StatusResigned
Appointed23 June 2005(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2005)
RoleHousewife
Correspondence Address47 Moore Park Road
London
Greater London
SW6 2HP
Director NameHenry James Spencer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2007)
RoleChartered Accountant
Correspondence AddressFlat 2
47 Moore Park Road Fulham
London
SW6 2HP
Director NameMario Polo
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed01 February 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 2009)
RoleManagement Accountant
Correspondence Address47 Moore Park Road
London
SW6 2HP
Secretary NameMario Polo
NationalitySpanish
StatusResigned
Appointed01 February 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2008)
RoleManagement Accountant
Correspondence Address47 Moore Park Road
London
SW6 2HP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressFanshawe Brook Barn Fanshawe Lane
Henbury
Macclesfield
SK11 9PP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishHenbury
WardGawsworth

Shareholders

2 at £1James Richard Hoyle
66.67%
Ordinary
1 at £1Bridget Mary Bowen
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

15 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
15 July 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
9 July 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
9 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
13 July 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
13 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
11 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
11 July 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
7 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
7 July 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
7 July 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
9 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 July 2017Secretary's details changed for James Richard Hoyle on 1 January 2017 (1 page)
2 July 2017Change of details for Mr James Richard Hoyle as a person with significant control on 1 January 2017 (2 pages)
2 July 2017Registered office address changed from 36 Belgrave Crescent Woodsmoor Stockport Cheshire SK2 7BA to Fanshawe Brook Barn Fanshawe Lane Henbury Macclesfield SK11 9PP on 2 July 2017 (1 page)
2 July 2017Director's details changed for Mr James Richard Hoyle on 1 January 2017 (2 pages)
2 July 2017Registered office address changed from 36 Belgrave Crescent Woodsmoor Stockport Cheshire SK2 7BA to Fanshawe Brook Barn Fanshawe Lane Henbury Macclesfield SK11 9PP on 2 July 2017 (1 page)
2 July 2017Director's details changed for Mr James Richard Hoyle on 1 January 2017 (2 pages)
2 July 2017Secretary's details changed for James Richard Hoyle on 1 January 2017 (1 page)
2 July 2017Change of details for Mr James Richard Hoyle as a person with significant control on 1 January 2017 (2 pages)
10 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
10 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
12 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 3
(5 pages)
12 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 3
(5 pages)
12 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 3
(5 pages)
12 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 3
(5 pages)
12 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 3
(5 pages)
12 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 3
(5 pages)
7 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
7 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
7 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
6 July 2013Director's details changed for James Richard Hoyle on 6 July 2013 (2 pages)
6 July 2013Director's details changed for James Richard Hoyle on 6 July 2013 (2 pages)
6 July 2013Director's details changed for James Richard Hoyle on 6 July 2013 (2 pages)
30 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 July 2012Annual return made up to 6 July 2012 (14 pages)
18 July 2012Annual return made up to 6 July 2012 (14 pages)
18 July 2012Appointment of James Richard Hoyle as a secretary (3 pages)
18 July 2012Annual return made up to 6 July 2012 (14 pages)
18 July 2012Appointment of James Richard Hoyle as a secretary (3 pages)
12 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 April 2012Registered office address changed from 47 Moore Park Road Fulham London Greater London SW6 2HP on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from 47 Moore Park Road Fulham London Greater London SW6 2HP on 18 April 2012 (2 pages)
5 April 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 April 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (14 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (14 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (14 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
4 March 2010Appointment of Bridget Mary Bowen as a director (4 pages)
4 March 2010Appointment of Bridget Mary Bowen as a director (4 pages)
3 February 2010Termination of appointment of Mario Polo as a director (2 pages)
3 February 2010Director's details changed for James Richard Hoyle on 28 January 2010 (3 pages)
3 February 2010Director's details changed for James Richard Hoyle on 28 January 2010 (3 pages)
3 February 2010Termination of appointment of a director (2 pages)
3 February 2010Termination of appointment of a director (2 pages)
3 February 2010Termination of appointment of Mario Polo as a director (2 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 November 2009Termination of appointment of Mario Polo as a secretary (2 pages)
26 November 2009Termination of appointment of Mario Polo as a secretary (2 pages)
28 May 2009Return made up to 18/05/09; full list of members (4 pages)
28 May 2009Return made up to 18/05/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 May 2008Return made up to 18/05/08; full list of members (4 pages)
27 May 2008Return made up to 18/05/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 May 2007Return made up to 18/05/07; full list of members (2 pages)
21 May 2007Return made up to 18/05/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
17 February 2007New secretary appointed;new director appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007New secretary appointed;new director appointed (2 pages)
17 February 2007Director resigned (1 page)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006Secretary resigned;director resigned (1 page)
11 May 2006Return made up to 19/04/06; full list of members (7 pages)
11 May 2006Return made up to 19/04/06; full list of members (7 pages)
28 September 2005Ad 08/08/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 September 2005Ad 08/08/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 August 2005New secretary appointed;new director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
2 August 2005Registered office changed on 02/08/05 from: 31 corsham street london N1 6DR (1 page)
2 August 2005Registered office changed on 02/08/05 from: 31 corsham street london N1 6DR (1 page)
19 April 2005Incorporation (18 pages)
19 April 2005Incorporation (18 pages)