MOORSIDE (SHEFFIELD) MANAGEMENT COMPANY LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S10 3RA

Company number 02158411
Status Active
Incorporation Date 27 August 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 11 SLAYLEIGH AVENUE, SHEFFIELD, SOUTH YORKSHIRE, S10 3RA
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 one hundred and thirty-three events have happened. The last three records are Annual return made up to 19 May 2016 no member list; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MOORSIDE (SHEFFIELD) MANAGEMENT COMPANY LIMITED are www.moorsidesheffieldmanagementcompany.co.uk, and www.moorside-sheffield-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Moorside Sheffield Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02158411. Moorside Sheffield Management Company Limited has been working since 27 August 1987. The present status of the company is Active. The registered address of Moorside Sheffield Management Company Limited is 11 Slayleigh Avenue Sheffield South Yorkshire S10 3ra. The company`s financial liabilities are £14.87k. It is £1.47k against last year. . BURGESS, Steven is a Secretary of the company. COTTON, Joni Jane is a Director of the company. DENVER, Morag Harvie is a Director of the company. GRAYWAHL, Kanwaljit Singh is a Director of the company. HOWSON, Mark John is a Director of the company. SEDGLEY, Patricia Ann is a Director of the company. THOMPSON, Alison is a Director of the company. WALKER, David Harold, Professor is a Director of the company. Secretary CHAUDHURI, Beryl Margaret has been resigned. Secretary HOSE, Patrick Stanley, Wg Cdr Raf(Retd) has been resigned. Secretary ROWLAND, Sarah Rebecca has been resigned. Secretary TAYLOR & EMMET LIMITED has been resigned. Director ADLER, Alison has been resigned. Director CHAUDHURI, Beryl Margaret has been resigned. Director CHAUDHURI, Beryl Margaret has been resigned. Director CHAUDHURI, Soumitra has been resigned. Director FARRANT, Elizabeth Anne has been resigned. Director FARRANT, Stephen Ben has been resigned. Director FOX, Deborah Ann has been resigned. Director GRANT, Clive Terence has been resigned. Director GRANT, Margaret Ann has been resigned. Director GREEN, Steven Willis has been resigned. Director HENDERSON, Jennifer has been resigned. Director HEYES, John Damien Emlyn has been resigned. Director HOSE, Patrick Stanley, Wg Cdr Raf(Retd) has been resigned. Director HUX, Andrea has been resigned. Director JENKINS, John Gordon has been resigned. Director JENKINS, John Gordon has been resigned. Director JOWLE, Christopher John Ainsworth has been resigned. Director LAMBDEN, Keith has been resigned. Director SAVANI, Mukesh Chandulal has been resigned. Director SHELTON, Helen, Ba Hons Med has been resigned. Director SHELTON, Roger Francis has been resigned. Director TAYLOR, Charles Nicolas Renford has been resigned. Director THORNTON, Carl has been resigned. Director THORNTON, Margarety Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


moorside (sheffield) management company Key Finiance

LIABILITIES £14.87k
+10%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BURGESS, Steven
Appointed Date: 20 May 2006

Director
COTTON, Joni Jane
Appointed Date: 20 May 2013
46 years old

Director
DENVER, Morag Harvie
Appointed Date: 15 June 2006
74 years old

Director
GRAYWAHL, Kanwaljit Singh
Appointed Date: 20 March 2003
73 years old

Director
HOWSON, Mark John
Appointed Date: 05 December 2011
57 years old

Director
SEDGLEY, Patricia Ann
Appointed Date: 22 June 1995
68 years old

Director
THOMPSON, Alison
Appointed Date: 24 June 1999
57 years old

Director
WALKER, David Harold, Professor
Appointed Date: 20 May 2013
78 years old

Resigned Directors

Secretary
CHAUDHURI, Beryl Margaret
Resigned: 23 June 1994

Secretary
HOSE, Patrick Stanley, Wg Cdr Raf(Retd)
Resigned: 06 March 2001
Appointed Date: 23 June 1994

Secretary
ROWLAND, Sarah Rebecca
Resigned: 29 September 2005
Appointed Date: 06 March 2001

Secretary
TAYLOR & EMMET LIMITED
Resigned: 20 May 2006
Appointed Date: 29 September 2005

Director
ADLER, Alison
Resigned: 19 June 2008
Appointed Date: 15 June 2006
64 years old

Director
CHAUDHURI, Beryl Margaret
Resigned: 15 June 2006
Appointed Date: 14 September 1998
72 years old

Director
CHAUDHURI, Beryl Margaret
Resigned: 08 May 1996
72 years old

Director
CHAUDHURI, Soumitra
Resigned: 21 June 2013
Appointed Date: 19 June 1997
73 years old

Director
FARRANT, Elizabeth Anne
Resigned: 30 September 1998
Appointed Date: 13 June 1993
73 years old

Director
FARRANT, Stephen Ben
Resigned: 30 September 1998
71 years old

Director
FOX, Deborah Ann
Resigned: 15 June 2006
Appointed Date: 24 June 1999
67 years old

Director
GRANT, Clive Terence
Resigned: 05 December 2011
Appointed Date: 15 June 2006
85 years old

Director
GRANT, Margaret Ann
Resigned: 10 September 2007
Appointed Date: 16 June 2005
84 years old

Director
GREEN, Steven Willis
Resigned: 22 June 1995
68 years old

Director
HENDERSON, Jennifer
Resigned: 11 January 2011
Appointed Date: 15 June 2006
85 years old

Director
HEYES, John Damien Emlyn
Resigned: 04 August 1993
70 years old

Director
HOSE, Patrick Stanley, Wg Cdr Raf(Retd)
Resigned: 14 June 2001
Appointed Date: 13 June 1993
107 years old

Director
HUX, Andrea
Resigned: 20 May 2002
Appointed Date: 07 December 1998
67 years old

Director
JENKINS, John Gordon
Resigned: 25 June 2009
Appointed Date: 14 September 1998
75 years old

Director
JENKINS, John Gordon
Resigned: 02 March 1994
75 years old

Director
JOWLE, Christopher John Ainsworth
Resigned: 16 June 2005
Appointed Date: 22 June 1995
73 years old

Director
LAMBDEN, Keith
Resigned: 06 July 2004
Appointed Date: 14 September 1998
69 years old

Director
SAVANI, Mukesh Chandulal
Resigned: 02 March 1994
70 years old

Director
SHELTON, Helen, Ba Hons Med
Resigned: 15 June 2006
Appointed Date: 11 June 2002
57 years old

Director
SHELTON, Roger Francis
Resigned: 26 November 2012
Appointed Date: 04 September 2006
65 years old

Director
TAYLOR, Charles Nicolas Renford
Resigned: 24 June 1999
Appointed Date: 22 June 1995
72 years old

Director
THORNTON, Carl
Resigned: 20 January 1997
76 years old

Director
THORNTON, Margarety Elizabeth
Resigned: 04 December 1995
74 years old

MOORSIDE (SHEFFIELD) MANAGEMENT COMPANY LIMITED Events

21 May 2016
Annual return made up to 19 May 2016 no member list
13 May 2016
Total exemption small company accounts made up to 31 December 2015
28 May 2015
Total exemption small company accounts made up to 31 December 2014
23 May 2015
Annual return made up to 19 May 2015 no member list
24 May 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 123 more events
09 Aug 1989
Accounts for a dormant company made up to 31 December 1988

09 Aug 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

09 Aug 1989
Annual return made up to 31/01/89

05 Nov 1987
Accounting reference date notified as 31/12

27 Aug 1987
Incorporation