Moorhead Close Block C Ltd
Private Limited Company
Moorhead Close Block C Ltd
24 Everest Walk
Llanishen
Cardiff
CF14 5AX
Wales
Company Name | Moorhead Close Block C Ltd |
---|
Company Status | Active |
---|
Company Number | 09918539 |
---|
Incorporation Date | 16 December 2015 (8 years, 4 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Christopher Nigel Power Maslen and Sally Elisabeth Anne Maslen |
---|
Business Industry | Real Estate Activities |
---|
Business Activity | Other Letting and Operating of Own Or Leased Real Estate |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|
Next Return Due | 29 December 2024 (8 months from now) |
---|
Registered Address | 24 Everest Walk Llanishen Cardiff CF14 5AX Wales |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Cardiff North |
---|
County | — |
---|
Built Up Area | Cardiff |
---|
Parish | Llanishen |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|
Next Return Due | 29 December 2024 (8 months from now) |
---|
SIC Industry | Real estate activities |
---|
SIC 2007 (68209) | Other letting and operating of own or leased real estate |
---|
22 December 2017 | Confirmation statement made on 15 December 2017 with no updates | 3 pages |
---|
26 August 2017 | Micro company accounts made up to 31 December 2016 | 2 pages |
---|
25 April 2017 | Confirmation statement made on 15 December 2016 with updates | 6 pages |
---|
18 April 2017 | Registered office address changed from 27 Everest Walk Cardiff CF14 5AX Wales to 24 Everest Walk Llanishen Cardiff CF14 5AX on 18 April 2017 | 2 pages |
---|
5 October 2016 | Registered office address changed from 47 Highridge Green Bishopsworth Bristol BS13 8BN England to 27 Everest Walk Cardiff CF14 5AX on 5 October 2016 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—