Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED
Company Information for

THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED

C/0 BLOCKMANAGEMENT UK, 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE, SUDBURY, SUFFOLK, CO10 7GB,
Company Registration Number
03782020
Private Limited Company
Active

Company Overview

About The Old Half Moon & Star Management Company Ltd
THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED was founded on 1999-06-03 and has its registered office in Sudbury. The organisation's status is listed as "Active". The Old Half Moon & Star Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/0 BLOCKMANAGEMENT UK
5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE
SUDBURY
SUFFOLK
CO10 7GB
Other companies in IP5
 
Filing Information
Company Number 03782020
Company ID Number 03782020
Date formed 1999-06-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-05 16:51:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BLOCK MANAGEMANT UK LIMITED
Company Secretary 2017-06-05
RAJIV CHHABRA
Director 2007-05-30
SALLY ANNE CORKER
Director 2006-11-30
MALCOLM DENIS SHAUN GLEED
Director 2004-10-09
JOHN KENNETH LINEHAM
Director 2006-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM DENIS SHAUN GLEED
Company Secretary 2006-11-30 2017-06-05
MAUREEN ANNE GARRATT
Director 2000-02-22 2017-05-18
LAVINIA JUSTICE HIGGINSON
Director 2001-05-30 2007-05-30
CLIVE ARNOTT WILLIAMS
Company Secretary 2005-02-01 2006-11-30
CLIVE ARNOTT WILLIAMS
Director 2000-02-22 2006-11-30
JAMES WRAGG
Director 2001-01-08 2006-09-06
KATHRINE ALEXANDER
Director 2000-02-22 2005-05-06
JOHN COLIN BARBER
Company Secretary 2000-02-22 2004-10-09
JOHN COLIN BARBER
Director 2000-02-22 2004-10-09
EDWARD SWIFT
Director 2000-02-22 2001-05-30
PAUL VINCENT MCGRATH
Company Secretary 1999-06-14 2000-02-22
THOMAS GONDRIS
Director 1999-06-03 2000-02-22
STEPHEN JAMES FIRMIN
Company Secretary 1999-06-03 1999-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCK MANAGEMANT UK LIMITED WINDMILL HILL (EXNING) LIMITED Company Secretary 2017-08-30 CURRENT 2014-08-19 Active
BLOCK MANAGEMANT UK LIMITED MONTGOMERY COURT LIMITED Company Secretary 2017-08-29 CURRENT 2017-02-13 Active
BLOCK MANAGEMANT UK LIMITED EALING PARK LODGE MANAGEMENT LIMITED Company Secretary 2017-08-18 CURRENT 1990-10-18 Active
BLOCK MANAGEMANT UK LIMITED GABRIEL'S MEWS MANAGEMENT COMPANY LTD Company Secretary 2017-08-07 CURRENT 2007-08-02 Active
BLOCK MANAGEMANT UK LIMITED C H MANAGEMENT (CAMBRIDGE) LIMITED Company Secretary 2017-07-20 CURRENT 2005-08-16 Active
BLOCK MANAGEMANT UK LIMITED BRAZIERS QUAY MANAGEMENT LIMITED Company Secretary 2017-06-08 CURRENT 1988-09-01 Active
BLOCK MANAGEMANT UK LIMITED LEAMON COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-03-01 CURRENT 1988-07-01 Active
BLOCK MANAGEMANT UK LIMITED WHITE ELMS RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-02-16 CURRENT 1999-02-05 Active
BLOCK MANAGEMANT UK LIMITED 28 COOMBE ROAD RTM COMPANY LTD Company Secretary 2012-09-17 CURRENT 2009-06-19 Active
BLOCK MANAGEMANT UK LIMITED ONE GRANVILLE PARK LIMITED Company Secretary 2011-10-01 CURRENT 2001-08-15 Active
BLOCK MANAGEMANT UK LIMITED VICTORIA MANSIONS PROPERTIES LIMITED Company Secretary 2011-08-17 CURRENT 1999-07-16 Active
BLOCK MANAGEMANT UK LIMITED MERRILL HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-12 CURRENT 2007-06-14 Active
BLOCK MANAGEMANT UK LIMITED 19 FARNCOMBE STREET MANAGEMENT COMPANY LIMITED Company Secretary 2010-02-24 CURRENT 2002-12-11 Active
RAJIV CHHABRA RHPR MANAGEMENT LTD Director 2015-12-02 CURRENT 2015-12-02 Active
RAJIV CHHABRA CHHABRA TRADING LTD Director 2013-08-19 CURRENT 2013-08-19 Dissolved 2015-12-01
RAJIV CHHABRA RCHHABRA MANAGEMENT LTD Director 2012-10-19 CURRENT 2012-10-19 Dissolved 2015-06-09
RAJIV CHHABRA VICTORIA HOUSE (IPSWICH) MANAGEMENT COMPANY LIMITED Director 2006-09-01 CURRENT 1984-05-24 Active
SALLY ANNE CORKER INSPIRE (S & S) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2016-05-17
MALCOLM DENIS SHAUN GLEED M GLEED LTD Director 2013-01-15 CURRENT 2013-01-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24
2023-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-06-06CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2021-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2020-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2019-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2018-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 6
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2017-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM 9 Herbert Road Kesgrave Ipswich IP5 2XX
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 6
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-05TM02Termination of appointment of Malcolm Denis Shaun Gleed on 2017-06-05
2017-06-05AP04Appointment of Block Managemant Uk Limited as company secretary on 2017-06-05
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ANNE GARRATT
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04AR0103/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-13AR0103/06/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 6
2014-06-24AR0103/06/14 ANNUAL RETURN FULL LIST
2014-03-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0103/06/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0103/06/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29AR0103/06/11 ANNUAL RETURN FULL LIST
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-29AR0103/06/10 ANNUAL RETURN FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH LINEHAM / 03/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GLEED / 03/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANNE GARRATT / 03/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE CORKER / 03/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RAJIV CHHABRA / 03/06/2010
2009-08-13AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08
2009-07-13363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR LAVINIA HIGGINSON
2009-07-02288aDIRECTOR APPOINTED DR RAJIV CHHABRA
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-26363sRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-07-26288aNEW SECRETARY APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26363(287)REGISTERED OFFICE CHANGED ON 26/07/07
2007-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-10-19288bDIRECTOR RESIGNED
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-04363(287)REGISTERED OFFICE CHANGED ON 04/08/06
2006-08-04363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-02363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-09-02288aNEW SECRETARY APPOINTED
2005-09-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-15288bDIRECTOR RESIGNED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-07363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-06363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-06363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-09288aNEW DIRECTOR APPOINTED
2001-11-09288bDIRECTOR RESIGNED
2001-08-08363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-08-08288aNEW DIRECTOR APPOINTED
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-29363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-03-01288aNEW DIRECTOR APPOINTED
2000-03-01288bDIRECTOR RESIGNED
2000-03-01288bSECRETARY RESIGNED
2000-03-01288aNEW DIRECTOR APPOINTED
2000-03-01288aNEW DIRECTOR APPOINTED
2000-03-01288aNEW DIRECTOR APPOINTED
2000-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-29287REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 7 NORTHGATE STREET IPSWITCH SUFFOLK IP1 3BU
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.