Moffat Manor Holiday Park Limited

DataGardener
live
Micro

Moffat Manor Holiday Park Limited

09270036Private Limited With Share Capital

96 Kensington High Street, C/O Abt, London, W84SG
Incorporated

17/10/2014

Company Age

11 years

Directors

1

Employees

SIC Code

55300

Risk

moderate risk

Company Overview

Registration, classification & business activity

Moffat Manor Holiday Park Limited (09270036) is a private limited with share capital incorporated on 17/10/2014 (11 years old) and registered in london, W84SG. The company operates under SIC code 55300 - recreational vehicle parks, trailer parks and camping grounds.

Private Limited With Share Capital
SIC: 55300
Micro
Incorporated 17/10/2014
W84SG

Financial Overview

Total Assets

£84.5K

Liabilities

£159.3K

Net Assets

£-74.8K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

78
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-11-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-08-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-07-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-05-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:09-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-06-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:28-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2019
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:25-04-2019
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:25-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:10-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2014
Incorporation Company
Category:Incorporation
Date:17-10-2014

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/03/2026
Filing Date25/07/2025
Latest Accounts31/03/2024

Trading Addresses

28 Eccleston Square, London, SW1V1NZ
96 Kensington High Street, London, W84SGRegistered

Related Companies

1

Contact

01158962430
96 Kensington High Street, C/O Abt, London, W84SG