Company NameBlue Moon Lettings Limited
DirectorsDawn Anne Griffiths and Huw David Griffiths
Company StatusActive
Company Number08557709
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDawn Anne Griffiths
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Buildings 9 Ashton Lane
Sale
Cheshire
M33 6WT
Director NameHuw David Griffiths
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Buildings 9 Ashton Lane
Sale
Cheshire
M33 6WT

Location

Registered AddressCharter Buildings
9 Ashton Lane
Sale
Cheshire
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dawn Anne Griffiths
5.00%
Ordinary C
1 at £1Gareth Charles Griffiths
5.00%
Ordinary D
1 at £1Hannah Jane Griffiths
5.00%
Ordinary E
1 at £1Huw David Griffiths
5.00%
Ordinary B
8 at £1Dawn Anne Griffiths
40.00%
Ordinary A
8 at £1Huw David Griffiths
40.00%
Ordinary A

Financials

Year2014
Net Worth-£203
Cash£4,834
Current Liabilities£33,597

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Charges

12 September 2022Delivered on: 14 September 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 7 landcross road manchester.
Outstanding
25 February 2016Delivered on: 22 June 2018
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 7 landcross road manchester.
Outstanding

Filing History

2 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
11 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
8 April 2020Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT on 8 April 2020 (1 page)
7 April 2020Change of details for Dawn Anne Griffiths as a person with significant control on 7 April 2020 (2 pages)
7 April 2020Director's details changed for Dawn Anne Griffiths on 7 April 2020 (2 pages)
7 April 2020Change of details for Huw David Griffiths as a person with significant control on 7 April 2020 (2 pages)
7 April 2020Director's details changed for Huw David Griffiths on 7 April 2020 (2 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 June 2018Registration of a charge with Charles court order to extend. Charge code 085577090001, created on 25 February 2016 (6 pages)
20 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
11 July 2017Notification of Huw David Griffiths as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Dawn Anne Griffiths as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Huw David Griffiths as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Dawn Anne Griffiths as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 20
(7 pages)
7 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 20
(7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 20
(5 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 20
(5 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 20
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 February 2015Current accounting period shortened from 30 June 2014 to 31 January 2014 (1 page)
26 February 2015Current accounting period shortened from 30 June 2014 to 31 January 2014 (1 page)
1 July 2014Statement of capital following an allotment of shares on 6 June 2013
  • GBP 20
(5 pages)
1 July 2014Statement of capital following an allotment of shares on 6 June 2013
  • GBP 20
(5 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 20
(5 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 20
(5 pages)
1 July 2014Statement of capital following an allotment of shares on 6 June 2013
  • GBP 20
(5 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 20
(5 pages)
5 June 2013Incorporation (46 pages)
5 June 2013Incorporation (46 pages)