Moorside Road (No.1) Limited (number 08493573) is a private limited company created on 2013-04-17 originating in United Kingdom. The enterprise can be found at 3Rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB. Changed on 2019-12-18, the previous name this enterprise utilized was Fishbourne Number 4 Limited. Moorside Road (No.1) Limited operates SIC: 64209 which means "activities of other holding companies n.e.c.".

Company details

Name Moorside Road (no.1) Limited
Number 08493573
Date of Incorporation: Wednesday 17th April 2013
End of financial year: 31 December
Address: 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB
SIC code: 64209 - Activities of other holding companies n.e.c.

Moving to the 2 directors that can be found in this particular company, we can name: Mark W. (in the company from 23 February 2021), Sean M. (appointment date: 29 November 2019). The Companies House indexes 6 persons of significant control, namely: Arlington Westcountry Limited is located at 65 St Paul's Churchyard, EC4M 8AB London. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Rosewood Group Holdings Ltd. is located at 47-49 London Road, RH2 9PY Reigate, Surrey. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Rosewood Development Holdings Ltd is located at 47-49 London Road, RH2 9PY Reigate, Surrey. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2019-03-31 2019-12-31
Current Assets 4,761,000 178,000
Fixed Assets 564,000 564,000
Total Assets Less Current Liabilities 5,323,000 739,000

People with significant control

Arlington Westcountry Limited
29 November 2019
Address 3rd Floor, Paternoster House 65 St Paul's Churchyard, London, EC4M 8AB, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12154498
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Rosewood Group Holdings Ltd.
31 January 2018 - 29 November 2019
Address Fonteyn House 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11056202
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Rosewood Development Holdings Ltd
30 April 2018 - 29 November 2019
Address Fonteyn House 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11090260
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Osborne Group Holdings Ltd
17 January 2018 - 31 January 2018
Address Fonteyn House 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11056197
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Geoffrey Osborne Limited
6 April 2016 - 17 January 2018
Address Fonteyn House 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00873093
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Gcho Holdings Limited
17 January 2018 - 17 January 2018
Address Fonteyn House 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07543585
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 17th, October 2023 | accounts
Free Download (7 pages)