Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOOR HILL MANAGEMENT COMPANY LIMITED
Company Information for

MOOR HILL MANAGEMENT COMPANY LIMITED

OXLEY BLOCK MANAGEMENT 60A SADDLEWORTH ROAD, GREETLAND, HALIFAX, HX4 8AG,
Company Registration Number
03977498
Private Limited Company
Active

Company Overview

About Moor Hill Management Company Ltd
MOOR HILL MANAGEMENT COMPANY LIMITED was founded on 2000-04-20 and has its registered office in Halifax. The organisation's status is listed as "Active". Moor Hill Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOOR HILL MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
OXLEY BLOCK MANAGEMENT 60A SADDLEWORTH ROAD
GREETLAND
HALIFAX
HX4 8AG
Other companies in LS16
 
Filing Information
Company Number 03977498
Company ID Number 03977498
Date formed 2000-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:58:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOOR HILL MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOOR HILL MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LESLIE MCLELLAN
Company Secretary 2005-03-29
PETER BREARLEY
Director 2014-01-01
ANNE BRIGID FOLEY
Director 2015-12-01
SUSAN MARGARET ELEANOR HANSON
Director 2009-02-27
MICHAEL MAY
Director 2010-11-02
MARLENE CLIAR RAPER
Director 2010-11-02
RICHARD CARL SWINDELL
Director 2003-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND JACKSON
Director 2004-11-30 2013-11-25
LUCY ANN SIMMONS
Director 2010-11-02 2013-04-04
LUCY ANN SIMMONS
Director 2010-11-02 2011-07-15
ELIZABETH ANNE LINDSTROM
Director 2006-01-25 2010-11-02
KEELEY MITCHELL
Director 2003-09-03 2009-02-24
CHARLES STUART LOCKWOOD
Director 2003-09-03 2006-01-25
PREMIER ESTATES LIMITED
Company Secretary 2002-04-29 2005-03-28
BENJAMIN TOBY OLIVER JORDAN
Director 2002-04-29 2003-09-03
ROBERT WILLIAM JOHN SPRAY
Director 2002-04-29 2003-07-18
BRIAN WALKER
Company Secretary 2000-05-05 2002-04-29
BERNARD FRY
Director 2000-05-05 2002-04-29
BRIAN WALKER
Director 2000-05-05 2002-04-29
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-04-20 2000-05-05
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-04-20 2000-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LESLIE MCLELLAN TRINITY ONE (LEEDS) MANAGEMENT COMPANY LIMITED Company Secretary 2009-04-27 CURRENT 2004-06-04 Active
STEPHEN LESLIE MCLELLAN SWINCLIFFE GRANGE MANAGEMENT LIMITED Company Secretary 2008-10-29 CURRENT 2004-11-16 Dissolved 2017-07-18
STEPHEN LESLIE MCLELLAN K2 MANAGEMENT COMPANY LIMITED Company Secretary 2007-02-08 CURRENT 2002-02-21 Active
STEPHEN LESLIE MCLELLAN MAGELLAN HOUSE RESIDENTIAL MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-14 CURRENT 2003-04-10 Active
STEPHEN LESLIE MCLELLAN NORTHFIELD LANE (MANAGEMENT) LIMITED Company Secretary 2006-03-09 CURRENT 2002-01-23 Active
STEPHEN LESLIE MCLELLAN SKYRAC (GLEDHOW) LIMITED Company Secretary 2002-09-01 CURRENT 1982-12-07 Active
STEPHEN LESLIE MCLELLAN MERCHANTS' QUAY MANAGEMENT COMPANY LIMITED Company Secretary 2002-04-03 CURRENT 1999-10-05 Active
STEPHEN LESLIE MCLELLAN GAVINS COURT MANAGEMENT LTD Company Secretary 2000-11-14 CURRENT 1996-04-10 Active
RICHARD CARL SWINDELL NATIONAL EDUCATIONAL RESEARCH AND DEVELOPMENT TRUST Director 2002-01-18 CURRENT 1983-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES
2023-07-14MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-04CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-03CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-04-27AP01DIRECTOR APPOINTED MR GARY ANDREW SETTLE
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BRIGID FOLEY
2022-04-26AP01DIRECTOR APPOINTED MRS PAULINE COX
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM Oxley Property 110 Westbourne Road Marsh Huddersfield West Yorkshire HD1 4LF England
2021-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET ELEANOR HANSON
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/19 FROM 110 Westbourne Road Marsh Huddersfield HD1 4LF England
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-02-11AP03Appointment of Mr Thomas Daniel Weston as company secretary on 2019-02-11
2019-02-11TM02Termination of appointment of Stephen Leslie Mclellan on 2018-12-11
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM C/O C/O Spring House Suite 5 Wira House Ring Road West Park Leeds LS16 6EB
2019-02-11PSC08Notification of a person with significant control statement
2019-02-11PSC07CESSATION OF RICHARD CARL SWINDELL AS A PERSON OF SIGNIFICANT CONTROL
2018-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2017-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 20
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-08-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 20
2016-04-06AR0101/04/16 ANNUAL RETURN FULL LIST
2016-02-25AP01DIRECTOR APPOINTED MS ANNE BRIGID FOLEY
2015-06-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 20
2015-04-07AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JACKSON
2014-08-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 20
2014-04-08AR0101/04/14 ANNUAL RETURN FULL LIST
2014-01-20AP01DIRECTOR APPOINTED PETER BREARLEY
2013-07-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0101/04/13 ANNUAL RETURN FULL LIST
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CARL SWINDELL / 04/04/2013
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR LUCY SIMMONS
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAY / 04/04/2013
2012-06-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AP01DIRECTOR APPOINTED LUCY ANN SIMMONS
2012-05-16AP01DIRECTOR APPOINTED LUCY ANN SIMMONS
2012-04-18AR0101/04/12 FULL LIST
2012-01-25AP01DIRECTOR APPOINTED MRS MARLENE CLIAR RAPER
2011-08-04AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR LUCY SIMMONS
2011-04-04AR0101/04/11 FULL LIST
2011-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE MCLELLAN / 04/04/2011
2010-12-23AP01DIRECTOR APPOINTED LUCY ANN SIMMONS
2010-11-26AP01DIRECTOR APPOINTED MICHAEL MAY
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LINDSTROM
2010-11-08AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-01AR0101/04/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE LINDSTROM / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JACKSON / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET ELEANOR HANSON / 01/04/2010
2009-11-13AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2009 FROM SUITE 2D JOSEPHS WELL HANOVER WALK LEEDS WEST YORKSHIRE LS3 1AB
2009-04-14363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-03-06288aDIRECTOR APPOINTED SUSAN MARGARET ELEANOR HANSON
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR KEELEY MITCHELL
2008-10-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-19363sRETURN MADE UP TO 10/04/07; CHANGE OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-19363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-03-09288aNEW DIRECTOR APPOINTED
2006-02-07288bDIRECTOR RESIGNED
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-28363sRETURN MADE UP TO 20/04/05; CHANGE OF MEMBERS
2005-04-09288aNEW SECRETARY APPOINTED
2005-04-09287REGISTERED OFFICE CHANGED ON 09/04/05 FROM: PREMIER ESTATES LIMITED CHURCH STREET MACCLESFIELD CHESHIRE SK11 6LB
2005-04-09288bSECRETARY RESIGNED
2005-01-04288aNEW DIRECTOR APPOINTED
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-29363sRETURN MADE UP TO 20/04/04; CHANGE OF MEMBERS
2003-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-09-30288bDIRECTOR RESIGNED
2003-07-25288bDIRECTOR RESIGNED
2003-06-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-06-0388(2)RAD 11/04/03--------- £ SI 18@1
2003-05-07363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-21363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-05-08288bDIRECTOR RESIGNED
2002-05-08288aNEW SECRETARY APPOINTED
2002-05-08287REGISTERED OFFICE CHANGED ON 08/05/02 FROM: CENTURY HOUSE WEST PARADE HALIFAX WEST YORKSHIRE HX1 2TE
2002-05-08288bDIRECTOR RESIGNED
2002-05-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MOOR HILL MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOOR HILL MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOOR HILL MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOOR HILL MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 7,457
Cash Bank In Hand 2012-04-30 £ 4,536
Shareholder Funds 2013-04-30 £ 7,021
Shareholder Funds 2012-04-30 £ 4,067

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOOR HILL MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOOR HILL MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MOOR HILL MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOOR HILL MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MOOR HILL MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MOOR HILL MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOOR HILL MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOOR HILL MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.