MOORGARTH PROPERTIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2TE

Company number 05054340
Status Active
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address CENTRAL HOUSE, 47 ST PAULS STREET, LEEDS, UNITED KINGDOM, LS1 2TE
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 fifty events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 29 February 2016; Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016. The most likely internet sites of MOORGARTH PROPERTIES LIMITED are www.moorgarthproperties.co.uk, and www.moorgarth-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Moorgarth Properties Limited is a Private Limited Company. The company registration number is 05054340. Moorgarth Properties Limited has been working since 24 February 2004. The present status of the company is Active. The registered address of Moorgarth Properties Limited is Central House 47 St Pauls Street Leeds United Kingdom Ls1 2te. . SMITH, Daniel James is a Secretary of the company. HARROP, David Anthony is a Director of the company. NORDIER, Karen Louise is a Director of the company. VAUGHAN, Timothy Andrew is a Director of the company. Secretary POULTON, Victoria Jayne has been resigned. Secretary WHITELEGG, James has been resigned. Secretary WHITELEY, John Peter has been resigned. Secretary WOOD, Nicola Claire has been resigned. Director EMMETT, Paul David has been resigned. Director HEALEY, Jonathan Andrew has been resigned. Director MOORE, Cornus has been resigned. Director WHITELEY, John Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Daniel James
Appointed Date: 01 July 2016

Director
HARROP, David Anthony
Appointed Date: 01 November 2011
55 years old

Director
NORDIER, Karen Louise
Appointed Date: 06 May 2014
58 years old

Director
VAUGHAN, Timothy Andrew
Appointed Date: 27 February 2004
59 years old

Resigned Directors

Secretary
POULTON, Victoria Jayne
Resigned: 27 February 2004
Appointed Date: 24 February 2004

Secretary
WHITELEGG, James
Resigned: 21 July 2004
Appointed Date: 27 February 2004

Secretary
WHITELEY, John Peter
Resigned: 22 April 2010
Appointed Date: 21 July 2004

Secretary
WOOD, Nicola Claire
Resigned: 01 July 2016
Appointed Date: 22 April 2010

Director
EMMETT, Paul David
Resigned: 27 February 2004
Appointed Date: 24 February 2004
63 years old

Director
HEALEY, Jonathan Andrew
Resigned: 27 February 2004
Appointed Date: 24 February 2004
50 years old

Director
MOORE, Cornus
Resigned: 12 May 2014
Appointed Date: 24 May 2004
75 years old

Director
WHITELEY, John Peter
Resigned: 31 October 2011
Appointed Date: 26 January 2005
70 years old

Persons With Significant Control

River Street Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOORGARTH PROPERTIES LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
06 Dec 2016
Full accounts made up to 29 February 2016
08 Jul 2016
Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016
08 Jul 2016
Appointment of Mr Daniel James Smith as a secretary on 1 July 2016
24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1

...
... and 40 more events
16 Jun 2004
Secretary resigned
07 Jun 2004
New director appointed
28 May 2004
New director appointed
28 May 2004
New secretary appointed
24 Feb 2004
Incorporation

MOORGARTH PROPERTIES LIMITED Charges

21 January 2015
Charge code 0505 4340 0002
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: Tradehold Limited
Description: 119-125 marygate berwick upon tweed. 1 scotsgate house…
25 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property being 223 north street sheepscar leeds t/no…