MORETONS PROPERTY SERVICES LIMITED

MORETONS PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMORETONS PROPERTY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02763119
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MORETONS PROPERTY SERVICES LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is MORETONS PROPERTY SERVICES LIMITED located?

    Registered Office Address
    72 Rochester Row
    SW1P 1JU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MORETONS PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORETON PROPERTY MANAGEMENT SERVICES LIMITEDApr 26, 1993Apr 26, 1993
    DAISYHALL LIMITEDNov 09, 1992Nov 09, 1992

    What are the latest accounts for MORETONS PROPERTY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MORETONS PROPERTY SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 09, 2025
    Next Confirmation Statement DueNov 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2024
    OverdueYes

    What are the latest filings for MORETONS PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Benjamin James Sutton Hopkinson as a director on Sep 23, 2024

    1 pagesTM01

    Current accounting period extended from Mar 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Derrick Babb on Nov 09, 2022

    2 pagesCH01

    Notification of Arti Jayesh Parmar as a person with significant control on Feb 05, 2021

    2 pagesPSC01

    Notification of Michael Derrick Babb as a person with significant control on Feb 05, 2021

    2 pagesPSC01

    Cessation of Arromite Holdings Limited as a person with significant control on Feb 05, 2021

    1 pagesPSC07

    Notification of Robert Robertson as a person with significant control on Feb 05, 2021

    2 pagesPSC01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Nov 09, 2021 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Feb 05, 2021

    • Capital: GBP 49,998
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Terence Robert White as a director on Feb 05, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 26a Devonshire Crescent London NW7 1DN England to 72 Rochester Row London SW1P 1JU on Jan 16, 2020

    1 pagesAD01

    Confirmation statement made on Nov 09, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Nov 09, 2018 with no updates

    3 pagesCS01

    Who are the officers of MORETONS PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABB, Michael Derrick
    SW1P 1JU London
    72 Rochester Row
    England
    Director
    SW1P 1JU London
    72 Rochester Row
    England
    United KingdomBritish71301660004
    PARMAR, Arti Jayesh
    SW1P 1JU London
    72 Rochester Row
    England
    Director
    SW1P 1JU London
    72 Rochester Row
    England
    EnglandBritish24117800001
    ROBERTSON, Robert
    SW1P 1JU London
    72 Rochester Row
    England
    Director
    SW1P 1JU London
    72 Rochester Row
    England
    EnglandScottish79668560002
    ARMSTRONG, Neil Gordon
    311 New Kings Road
    Fulham
    SW6 4RF London
    Secretary
    311 New Kings Road
    Fulham
    SW6 4RF London
    British39075580001
    BOATENG, Nana
    12 John Ratcliffe House
    Chippenham Gardens
    NW6 5LH London
    Secretary
    12 John Ratcliffe House
    Chippenham Gardens
    NW6 5LH London
    British54601530001
    BOATENG, Nana
    12 John Ratcliffe House
    Chippenham Gardens
    NW6 5LH London
    Secretary
    12 John Ratcliffe House
    Chippenham Gardens
    NW6 5LH London
    British54601530001
    BRANDELLI, Sharon Louise
    35 East View
    EN5 5TW Barnet
    Hertfordshire
    Secretary
    35 East View
    EN5 5TW Barnet
    Hertfordshire
    British76830250001
    BRANDELLI, Sharon Louise
    35 East View
    EN5 5TW Barnet
    Hertfordshire
    Secretary
    35 East View
    EN5 5TW Barnet
    Hertfordshire
    British76830250001
    BROWN, Debra Ann
    The Wish
    Rapsons Road
    BN20 9RJ Lower Willingdon
    East Sussex
    Secretary
    The Wish
    Rapsons Road
    BN20 9RJ Lower Willingdon
    East Sussex
    British82476550001
    CHURCHILL, Nicola
    17 Wixs Lane
    SW4 0AL London
    Secretary
    17 Wixs Lane
    SW4 0AL London
    British69456630001
    HOBBS, Kelly Anne
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    England
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    England
    British124112340006
    HURST, Robert Nicholas
    72 Rochester Row
    SW1P 1JU London
    Secretary
    72 Rochester Row
    SW1P 1JU London
    British54246260001
    KINGSTON, Roger Michael
    44a St Georges Drive
    SW1V 4BT London
    Secretary
    44a St Georges Drive
    SW1V 4BT London
    British10970090003
    SINGH, Nachattar
    59 Hampton Road
    E7 0NX Forest Gate
    Secretary
    59 Hampton Road
    E7 0NX Forest Gate
    British81817660001
    MORETONS CORPORATE SERVICES LIMITED
    72 Rochester Row
    SW1P 1JU London
    Secretary
    72 Rochester Row
    SW1P 1JU London
    102834770001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AUSTIN, Rowena Sloan
    453a Fulham Palace Road
    SW6 6SU London
    Director
    453a Fulham Palace Road
    SW6 6SU London
    British87982850001
    BLACKER, Andrew James
    61 Kingsmead
    South Nutfield
    RH1 5NN Redhill
    Surrey
    Director
    61 Kingsmead
    South Nutfield
    RH1 5NN Redhill
    Surrey
    British75513530001
    BLACKER, Michael Stewart
    6a Orpin Road
    RH1 3EZ Merstham
    Surrey
    Director
    6a Orpin Road
    RH1 3EZ Merstham
    Surrey
    United KingdomBritish75513460001
    BOATENG, Nana
    12 John Ratcliffe House
    Chippenham Gardens
    NW6 5LH London
    Director
    12 John Ratcliffe House
    Chippenham Gardens
    NW6 5LH London
    British54601530001
    BOWEN, Elizabeth Mary
    10 Maynards Quay
    E1 9RY London
    Director
    10 Maynards Quay
    E1 9RY London
    British66076910001
    BRANDELLI, Sharon Louise
    35 East View
    EN5 5TW Barnet
    Hertfordshire
    Director
    35 East View
    EN5 5TW Barnet
    Hertfordshire
    British76830250001
    CAMPBELL, Cameron
    19 Stodmarsh House
    Cowley Road
    SW9 6HH Brixton
    London
    Director
    19 Stodmarsh House
    Cowley Road
    SW9 6HH Brixton
    London
    Australian57214990001
    CARNEGIE, Tessa Lucinda
    6 Bagleys Lane
    SW6 2AS London
    Director
    6 Bagleys Lane
    SW6 2AS London
    British95617610001
    FRENCH, Nicola Jane, Mrs.
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Director
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    EnglandBritish99095510001
    GOLDSTONE, Helen Louise
    3 Restoration Square
    SW11 3HJ London
    Director
    3 Restoration Square
    SW11 3HJ London
    British66534310003
    HOPKINSON, Benjamin James Sutton
    SW1P 1JU London
    72 Rochester Row
    England
    Director
    SW1P 1JU London
    72 Rochester Row
    England
    EnglandBritish136037760001
    HUBBARD, Peter Charles
    Neathwood
    Milford Road, Elstead
    GU8 6HZ Godalming
    Surrey
    Director
    Neathwood
    Milford Road, Elstead
    GU8 6HZ Godalming
    Surrey
    EnglandBritish82238840001
    HURST, Robert Nicholas
    The Street
    TN30 7FE Wittersham
    The Lea House
    Kent
    Director
    The Street
    TN30 7FE Wittersham
    The Lea House
    Kent
    EnglandBritish54246260005
    KILLICK, Ian Christopher
    3 The Brow
    Friston
    BN20 0ER Eastbourne
    East Sussex
    Director
    3 The Brow
    Friston
    BN20 0ER Eastbourne
    East Sussex
    United KingdomBritish34543170001
    MATTHEWS, Tim Ian
    14a North Side Wandsworth Common
    SW18 2SL London
    Director
    14a North Side Wandsworth Common
    SW18 2SL London
    British66575920001
    NUTHALL, John Arthur
    9 Patterdown Cottages
    Patterdown
    SN15 2NS Chippenham
    Wiltshire
    Director
    9 Patterdown Cottages
    Patterdown
    SN15 2NS Chippenham
    Wiltshire
    British11535840004
    SILVER, Leon
    2 North House
    Manor Fields Putney
    SW15 3LW London
    Director
    2 North House
    Manor Fields Putney
    SW15 3LW London
    British67192340002
    STREET, James Charles
    52 Moreton Street
    SW1V 2PB London
    Director
    52 Moreton Street
    SW1V 2PB London
    British33822270001
    WHITE, Terence Robert
    SW1P 1JU London
    72 Rochester Row
    England
    Director
    SW1P 1JU London
    72 Rochester Row
    England
    EnglandBritish59961140001

    Who are the persons with significant control of MORETONS PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Robertson
    SW1P 1JU London
    72 Rochester Row
    England
    Feb 05, 2021
    SW1P 1JU London
    72 Rochester Row
    England
    No
    Nationality: Scottish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Derrick Babb
    SW1P 1JU London
    72 Rochester Row
    England
    Feb 05, 2021
    SW1P 1JU London
    72 Rochester Row
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Arti Jayesh Parmar
    SW1P 1JU London
    72 Rochester Row
    England
    Feb 05, 2021
    SW1P 1JU London
    72 Rochester Row
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Arromite Holdings Limited
    Devonshire Crescent
    NW7 1DN London
    26a
    England
    Nov 09, 2016
    Devonshire Crescent
    NW7 1DN London
    26a
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships
    Place RegisteredEngland And Wales
    Registration Number06508078
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0