Moorlands Holdings (N.E.) Limited

DataGardener
live
Micro

Moorlands Holdings (n.e.) Limited

02204221Private Limited With Share Capital

49 St Georges Tce.Jesmond.Newca, St. Georges Terrace, Newcastle Upon Tyne, NE22SX
Incorporated

10/12/1987

Company Age

38 years

Directors

3

Employees

SIC Code

55100

Risk

very low risk

Company Overview

Registration, classification & business activity

Moorlands Holdings (n.e.) Limited (02204221) is a private limited with share capital incorporated on 10/12/1987 (38 years old) and registered in newcastle upon tyne, NE22SX. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 10/12/1987
NE22SX

Financial Overview

Total Assets

£10.81M

Liabilities

£603.3K

Net Assets

£10.21M

Est. Turnover

£245.4K

AI Estimated
Unreported
Cash

£0

Key Metrics

3

Directors

2

Shareholders

6

CCJs

Board of Directors

2

Charges

26

Registered

5

Outstanding

0

Part Satisfied

21

Satisfied

Filed Documents

100
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-03-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Legacy
Category:Mortgage
Date:17-09-2011
Legacy
Category:Mortgage
Date:09-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2011
Legacy
Category:Mortgage
Date:14-04-2011
Legacy
Category:Mortgage
Date:13-04-2011
Legacy
Category:Mortgage
Date:13-04-2011
Legacy
Category:Mortgage
Date:13-04-2011
Legacy
Category:Mortgage
Date:13-04-2011
Legacy
Category:Mortgage
Date:13-04-2011
Legacy
Category:Mortgage
Date:13-04-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-04-2011
Gazette Notice Compulsory
Category:Gazette
Date:12-04-2011
Legacy
Category:Mortgage
Date:12-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2011
Legacy
Category:Mortgage
Date:06-04-2011
Legacy
Category:Mortgage
Date:06-04-2011
Legacy
Category:Mortgage
Date:06-04-2011
Legacy
Category:Mortgage
Date:05-04-2011
Legacy
Category:Mortgage
Date:05-04-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:07-08-2010
Termination Secretary Company With Name
Category:Officers
Date:07-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2009
Legacy
Category:Annual Return
Date:05-06-2009
Restoration Order Of Court
Category:Restoration
Date:04-06-2009
Gazette Dissolved Compulsory
Category:Gazette
Date:24-03-2009
Gazette Notice Compulsory
Category:Gazette
Date:09-12-2008
Legacy
Category:Mortgage
Date:08-05-2008
Legacy
Category:Annual Return
Date:11-09-2007
Legacy
Category:Annual Return
Date:11-09-2007
Legacy
Category:Address
Date:27-04-2007

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date16/04/2025
Latest Accounts31/03/2025

Trading Addresses

13 Montagu Avenue, Newcastle-Upon-Tyne, Tyne And Wear, NE34HX
49 St Georges Tce.Jesmond.Newca, St. Georges Terrace, Newcastle Upon Tyne, Ne2 2Sx, NE22SXRegistered

Contact

49 St Georges Tce.Jesmond.Newca, St. Georges Terrace, Newcastle Upon Tyne, NE22SX