Company NameMoor Park Industrial Management Limited
Company StatusActive
Company Number01771272
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 November 1983(40 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Edward Benge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressColumbine 2 Clementi Avenue
Holmer Green
High Wycombe
Buckinghamshire
HP15 6TN
Secretary NameMr David Edward Benge
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbine 2 Clementi Avenue
Holmer Green
High Wycombe
Buckinghamshire
HP15 6TN
Director NameMr Clive John Hill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(31 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
Bridge Road
Hunton Bridge, Kings Langley
Herts.
WD4 8SZ
Director NameMr Jonathan Peter Montgrove Palethorpe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(36 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
Bridge Road
Hunton Bridge, Kings Langley
Herts.
WD4 8SZ
Director NameMr Michael White
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 1992)
RoleCompany Director
Correspondence Address90 Ashurst Road
Finchley
London
N12 9AX
Director NameMr Bernard Brian Gladwin
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration28 years, 8 months (resigned 14 September 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Durrants Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3NL
Director NameMr David Fox
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(9 years, 1 month after company formation)
Appointment Duration26 years, 3 months (resigned 02 April 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Nightingale Road
Rickmansworth
Herts
WD3 7BT
Director NameBruno Baillavoine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed02 November 2007(23 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 2009)
RoleCEO
Correspondence Address31 Ladbroke Garden
Notting Hill
London
W11 2PY

Location

Registered AddressThe Old School House
Bridge Road
Hunton Bridge, Kings Langley
Herts.
WD4 8SZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£6,978
Net Worth£6,844
Current Liabilities£3,097

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

20 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
1 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
20 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
22 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
7 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
17 December 2020Appointment of Mr Jonathan Peter Montgrove Palethorpe as a director on 14 September 2020 (2 pages)
17 December 2020Termination of appointment of Bernard Brian Gladwin as a director on 14 September 2020 (1 page)
17 December 2020Cessation of Bernard Brian Gladwin as a person with significant control on 14 September 2020 (1 page)
17 December 2020Notification of Jonathan Peter Palethorpe as a person with significant control on 14 September 2020 (2 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
20 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
19 December 2019Cessation of David Fox as a person with significant control on 2 April 2019 (1 page)
11 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
2 May 2019Termination of appointment of David Fox as a director on 2 April 2019 (1 page)
3 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
18 January 2017Director's details changed for David Fox on 18 January 2017 (2 pages)
18 January 2017Director's details changed for David Fox on 18 January 2017 (2 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
19 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
4 August 2015Appointment of Clive John Hill as a director on 3 July 2015 (3 pages)
4 August 2015Appointment of Clive John Hill as a director on 3 July 2015 (3 pages)
4 August 2015Appointment of Clive John Hill as a director on 3 July 2015 (3 pages)
23 July 2015Full accounts made up to 31 March 2015 (10 pages)
23 July 2015Full accounts made up to 31 March 2015 (10 pages)
13 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
13 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
14 August 2014Full accounts made up to 31 March 2014 (10 pages)
14 August 2014Full accounts made up to 31 March 2014 (10 pages)
20 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
20 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
20 August 2013Full accounts made up to 31 March 2013 (11 pages)
20 August 2013Full accounts made up to 31 March 2013 (11 pages)
15 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
15 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
5 July 2012Full accounts made up to 31 March 2012 (9 pages)
5 July 2012Full accounts made up to 31 March 2012 (9 pages)
24 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
24 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
23 January 2012Director's details changed for David Edward Benge on 9 January 2011 (2 pages)
23 January 2012Director's details changed for David Edward Benge on 9 January 2011 (2 pages)
23 January 2012Director's details changed for David Edward Benge on 9 January 2011 (2 pages)
6 October 2011Full accounts made up to 31 March 2011 (9 pages)
6 October 2011Full accounts made up to 31 March 2011 (9 pages)
12 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
12 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
18 August 2010Full accounts made up to 31 March 2010 (9 pages)
18 August 2010Full accounts made up to 31 March 2010 (9 pages)
26 January 2010Full accounts made up to 31 March 2009 (9 pages)
26 January 2010Full accounts made up to 31 March 2009 (9 pages)
14 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
14 January 2010Director's details changed for Bernard Brian Gladwin on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Bernard Brian Gladwin on 1 October 2009 (2 pages)
14 January 2010Director's details changed for David Fox on 1 October 2009 (2 pages)
14 January 2010Director's details changed for David Edward Benge on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
14 January 2010Director's details changed for David Edward Benge on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Bernard Brian Gladwin on 1 October 2009 (2 pages)
14 January 2010Director's details changed for David Fox on 1 October 2009 (2 pages)
14 January 2010Director's details changed for David Fox on 1 October 2009 (2 pages)
14 January 2010Director's details changed for David Edward Benge on 1 October 2009 (2 pages)
27 July 2009Appointment terminated director bruno baillavoine (2 pages)
27 July 2009Appointment terminated director bruno baillavoine (2 pages)
22 January 2009Director's change of particulars / david fox / 08/01/2008 (1 page)
22 January 2009Director's change of particulars / bruno baillavoine / 08/01/2008 (1 page)
22 January 2009Annual return made up to 31/12/08 (3 pages)
22 January 2009Director's change of particulars / bruno baillavoine / 08/01/2008 (1 page)
22 January 2009Director's change of particulars / david fox / 08/01/2008 (1 page)
22 January 2009Annual return made up to 31/12/08 (3 pages)
12 January 2009Full accounts made up to 31 March 2008 (9 pages)
12 January 2009Full accounts made up to 31 March 2008 (9 pages)
29 January 2008Annual return made up to 31/12/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2008Annual return made up to 31/12/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
13 September 2007Full accounts made up to 31 March 2007 (9 pages)
13 September 2007Full accounts made up to 31 March 2007 (9 pages)
26 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 2006Full accounts made up to 31 March 2006 (9 pages)
11 December 2006Full accounts made up to 31 March 2006 (9 pages)
19 January 2006Annual return made up to 31/12/05 (4 pages)
19 January 2006Annual return made up to 31/12/05 (4 pages)
15 July 2005Full accounts made up to 31 March 2005 (8 pages)
15 July 2005Full accounts made up to 31 March 2005 (8 pages)
27 January 2005Annual return made up to 31/12/04 (4 pages)
27 January 2005Annual return made up to 31/12/04 (4 pages)
13 August 2004Full accounts made up to 31 March 2004 (8 pages)
13 August 2004Full accounts made up to 31 March 2004 (8 pages)
28 January 2004Annual return made up to 31/12/03 (4 pages)
28 January 2004Annual return made up to 31/12/03 (4 pages)
15 January 2004Full accounts made up to 31 March 2003 (8 pages)
15 January 2004Full accounts made up to 31 March 2003 (8 pages)
30 January 2003Full accounts made up to 31 March 2002 (8 pages)
30 January 2003Full accounts made up to 31 March 2002 (8 pages)
23 January 2003Annual return made up to 31/12/02 (4 pages)
23 January 2003Annual return made up to 31/12/02 (4 pages)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
23 January 2002Annual return made up to 31/12/01 (4 pages)
23 January 2002Annual return made up to 31/12/01 (4 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Annual return made up to 31/12/00 (4 pages)
23 January 2001Annual return made up to 31/12/00 (4 pages)
17 February 2000Annual return made up to 31/12/99 (4 pages)
17 February 2000Annual return made up to 31/12/99 (4 pages)
14 December 1999Full accounts made up to 31 March 1999 (9 pages)
14 December 1999Full accounts made up to 31 March 1999 (9 pages)
17 February 1999Annual return made up to 31/12/98 (4 pages)
17 February 1999Annual return made up to 31/12/98 (4 pages)
2 September 1998Full accounts made up to 31 March 1998 (9 pages)
2 September 1998Full accounts made up to 31 March 1998 (9 pages)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
20 January 1998Annual return made up to 31/12/97 (4 pages)
20 January 1998Annual return made up to 31/12/97 (4 pages)
14 January 1997Annual return made up to 31/12/96 (4 pages)
14 January 1997Annual return made up to 31/12/96 (4 pages)
11 December 1996Full accounts made up to 31 March 1996 (8 pages)
11 December 1996Full accounts made up to 31 March 1996 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
14 October 1986Annual return made up to 31/12/85 (2 pages)
14 October 1986Annual return made up to 31/12/85 (2 pages)
18 November 1983Incorporation (11 pages)
18 November 1983Incorporation (11 pages)