Company NameMoving Homes Sales And Lettings Limited
Company StatusActive
Company Number09225898
CategoryPrivate Limited Company
Incorporation Date19 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Inderpal Singh Dhillon
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(9 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
Director NameMrs Sukhvir Kaur Dhillon
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(9 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
Director NameMr Amaninder Singh Sangha
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(9 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
Director NameAlan Stephen Hillary
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
Director NameMrs Tracey Culverhouse
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(same day as company formation)
RoleSales Negotiater
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
Director NameMr James Culverhouse
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 11 January 2024)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
Director NameMr Thomas Culverhouse
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 11 January 2024)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Tracey Culverhouse
100.00%
Ordinary

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

17 January 2024Appointment of Mr Inderpal Singh Dhillon as a director on 11 January 2024 (2 pages)
17 January 2024Cessation of Tracey Culverhouse as a person with significant control on 11 January 2024 (1 page)
17 January 2024Appointment of Mrs Sukhvir Kaur Dhillon as a director on 11 January 2024 (2 pages)
17 January 2024Appointment of Mr Amaninder Singh Sangha as a director on 11 January 2024 (2 pages)
17 January 2024Termination of appointment of James Culverhouse as a director on 11 January 2024 (1 page)
17 January 2024Notification of Northwood Tyneside Limited as a person with significant control on 11 January 2024 (2 pages)
17 January 2024Termination of appointment of Tracey Culverhouse as a director on 11 January 2024 (1 page)
17 January 2024Termination of appointment of Thomas Culverhouse as a director on 11 January 2024 (1 page)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 29 September 2022 (8 pages)
28 September 2022Total exemption full accounts made up to 29 September 2021 (9 pages)
11 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 29 September 2020 (9 pages)
15 September 2020Total exemption full accounts made up to 29 September 2019 (7 pages)
11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 29 September 2018 (8 pages)
1 October 2018Total exemption full accounts made up to 29 September 2017 (8 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 November 2015Appointment of Mr Thomas Culverhouse as a director on 1 November 2015 (2 pages)
6 November 2015Appointment of Mr Thomas Culverhouse as a director on 1 November 2015 (2 pages)
6 November 2015Appointment of Mr James Culverhouse as a director on 1 November 2015 (2 pages)
6 November 2015Appointment of Mr James Culverhouse as a director on 1 November 2015 (2 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
6 August 2015Termination of appointment of Alan Stephen Hillary as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Alan Stephen Hillary as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Alan Stephen Hillary as a director on 6 August 2015 (1 page)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)