MOORHOUSE RESIDENTS LIMITED
FRANT

Hellopages » East Sussex » Wealden » TN3 9HG

Company number 02254763
Status Active
Incorporation Date 10 May 1988
Company Type Private Limited Company
Address PARK VIEW LODGE, FRANT ROAD, FRANT, EAST SUSSEX, TN3 9HG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 19 December 2016 with updates; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 5,000 . The most likely internet sites of MOORHOUSE RESIDENTS LIMITED are www.moorhouseresidents.co.uk, and www.moorhouse-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Moorhouse Residents Limited is a Private Limited Company. The company registration number is 02254763. Moorhouse Residents Limited has been working since 10 May 1988. The present status of the company is Active. The registered address of Moorhouse Residents Limited is Park View Lodge Frant Road Frant East Sussex Tn3 9hg. The company`s financial liabilities are £4.08k. It is £3.46k against last year. The cash in hand is £3.75k. It is £3.46k against last year. And the total assets are £4.5k, which is £3.46k against last year. KEINAN, Tuvi is a Secretary of the company. LEWIS, Sarah Jane is a Director of the company. NISBET, Aimee Leonora is a Director of the company. Secretary GILL, David Edwin has been resigned. Secretary HENLEY, Kris has been resigned. Secretary PUJOL, Dominique Marc Antoine has been resigned. Secretary VON WIESE, Irina Stephanie has been resigned. Director FIENNES, Rachel Clare has been resigned. Director HENLEY, Kris has been resigned. Director HICKSON, Lawrence Temple has been resigned. Director IVIMY, Cecilia Rachel has been resigned. Director O'SULLIVAN, Rory has been resigned. Director PUJOL, Dominique Marc Antoine has been resigned. Director VON WIESE, Irina Stephanie has been resigned. The company operates in "Residents property management".


moorhouse residents Key Finiance

LIABILITIES £4.08k
+555%
CASH £3.75k
+1180%
TOTAL ASSETS £4.5k
+331%
All Financial Figures

Current Directors

Secretary
KEINAN, Tuvi
Appointed Date: 28 January 2002

Director
LEWIS, Sarah Jane
Appointed Date: 04 January 2001
72 years old

Director
NISBET, Aimee Leonora
Appointed Date: 27 July 2004
50 years old

Resigned Directors

Secretary
GILL, David Edwin
Resigned: 31 May 1994

Secretary
HENLEY, Kris
Resigned: 14 December 1995
Appointed Date: 01 June 1994

Secretary
PUJOL, Dominique Marc Antoine
Resigned: 20 February 1999
Appointed Date: 15 October 1995

Secretary
VON WIESE, Irina Stephanie
Resigned: 28 January 2002
Appointed Date: 20 February 1999

Director
FIENNES, Rachel Clare
Resigned: 27 July 2004
Appointed Date: 22 January 2002
67 years old

Director
HENLEY, Kris
Resigned: 14 December 1995
Appointed Date: 01 June 1994
58 years old

Director
HICKSON, Lawrence Temple
Resigned: 10 May 1995
92 years old

Director
IVIMY, Cecilia Rachel
Resigned: 28 February 1999
Appointed Date: 20 January 1997
70 years old

Director
O'SULLIVAN, Rory
Resigned: 01 April 2001
Appointed Date: 20 February 1999
58 years old

Director
PUJOL, Dominique Marc Antoine
Resigned: 20 February 1999
Appointed Date: 15 October 1995
54 years old

Director
VON WIESE, Irina Stephanie
Resigned: 28 January 2002
Appointed Date: 20 February 1999
58 years old

Persons With Significant Control

Miss Sarah Jane Lewis
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Ms Aimee Leonora Nisbet Llb
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

MOORHOUSE RESIDENTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 5 April 2016
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
22 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,000

22 Dec 2015
Total exemption small company accounts made up to 5 April 2015
22 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 79 more events
23 Feb 1989
Company name changed mintmear LIMITED\certificate issued on 24/02/89

07 Sep 1988
Director resigned;new director appointed

07 Sep 1988
Secretary resigned;new secretary appointed

07 Sep 1988
Registered office changed on 07/09/88 from: icc house 110 whitchurch road cardiff CF4 3LY

10 May 1988
Incorporation