MOORFIELD PROPERTY LTD
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 2RG

Company number 04479102
Status Active
Incorporation Date 5 July 2002
Company Type Private Limited Company
Address FAIRCLOUGH HOUSE, 105 REDBROOK, ROAD, GAWBER, BARNSLEY, S75 2RG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 1 . The most likely internet sites of MOORFIELD PROPERTY LTD are www.moorfieldproperty.co.uk, and www.moorfield-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Moorfield Property Ltd is a Private Limited Company. The company registration number is 04479102. Moorfield Property Ltd has been working since 05 July 2002. The present status of the company is Active. The registered address of Moorfield Property Ltd is Fairclough House 105 Redbrook Road Gawber Barnsley S75 2rg. The company`s financial liabilities are £48.11k. It is £-1.9k against last year. And the total assets are £27.46k, which is £-62.76k against last year. HARRIS, Jonathan Russell is a Secretary of the company. HARRIS, Clive Vincent is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


moorfield property Key Finiance

LIABILITIES £48.11k
-4%
CASH n/a
TOTAL ASSETS £27.46k
-70%
All Financial Figures

Current Directors

Secretary
HARRIS, Jonathan Russell
Appointed Date: 30 January 2003

Director
HARRIS, Clive Vincent
Appointed Date: 30 January 2003
71 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 July 2002
Appointed Date: 05 July 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 July 2002
Appointed Date: 05 July 2002

Persons With Significant Control

Mr Clive Vincent Harris
Notified on: 14 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

MOORFIELD PROPERTY LTD Events

14 Jul 2016
Confirmation statement made on 5 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1

21 Apr 2015
Total exemption small company accounts made up to 31 July 2014
10 Jul 2014
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1

...
... and 27 more events
06 Feb 2003
New director appointed
18 Jul 2002
Registered office changed on 18/07/02 from: 39A leicester road salford manchester M7 4AS
17 Jul 2002
Secretary resigned
17 Jul 2002
Director resigned
05 Jul 2002
Incorporation

MOORFIELD PROPERTY LTD Charges

26 September 2005
Legal charge
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 11 lime pit lane stanley wakefield.
28 January 2004
Debenture
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property comprised in t/n SYK30265 and known as land…