MORETONS PROPERTY SERVICES LIMITED
Overview
| Company Name | MORETONS PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02763119 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MORETONS PROPERTY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORETON PROPERTY MANAGEMENT SERVICES LIMITED | Apr 26, 1993 | Apr 26, 1993 |
| DAISYHALL LIMITED | Nov 09, 1992 | Nov 09, 1992 |
What are the latest accounts for MORETONS PROPERTY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MORETONS PROPERTY SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 09, 2025 |
| Next Confirmation Statement Due | Nov 23, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 09, 2024 |
| Overdue | Yes |
What are the latest filings for MORETONS PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Benjamin James Sutton Hopkinson as a director on Sep 23, 2024 | 1 pages | TM01 | ||
Current accounting period extended from Mar 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Derrick Babb on Nov 09, 2022 | 2 pages | CH01 | ||
Notification of Arti Jayesh Parmar as a person with significant control on Feb 05, 2021 | 2 pages | PSC01 | ||
Notification of Michael Derrick Babb as a person with significant control on Feb 05, 2021 | 2 pages | PSC01 | ||
Cessation of Arromite Holdings Limited as a person with significant control on Feb 05, 2021 | 1 pages | PSC07 | ||
Notification of Robert Robertson as a person with significant control on Feb 05, 2021 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Nov 09, 2021 with updates | 5 pages | CS01 | ||
Cancellation of shares. Statement of capital on Feb 05, 2021
| 4 pages | SH06 | ||
Purchase of own shares. | 3 pages | SH03 | ||
Termination of appointment of Terence Robert White as a director on Feb 05, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 26a Devonshire Crescent London NW7 1DN England to 72 Rochester Row London SW1P 1JU on Jan 16, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of MORETONS PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BABB, Michael Derrick | Director | SW1P 1JU London 72 Rochester Row England | United Kingdom | British | 71301660004 | |||||
| PARMAR, Arti Jayesh | Director | SW1P 1JU London 72 Rochester Row England | England | British | 24117800001 | |||||
| ROBERTSON, Robert | Director | SW1P 1JU London 72 Rochester Row England | England | Scottish | 79668560002 | |||||
| ARMSTRONG, Neil Gordon | Secretary | 311 New Kings Road Fulham SW6 4RF London | British | 39075580001 | ||||||
| BOATENG, Nana | Secretary | 12 John Ratcliffe House Chippenham Gardens NW6 5LH London | British | 54601530001 | ||||||
| BOATENG, Nana | Secretary | 12 John Ratcliffe House Chippenham Gardens NW6 5LH London | British | 54601530001 | ||||||
| BRANDELLI, Sharon Louise | Secretary | 35 East View EN5 5TW Barnet Hertfordshire | British | 76830250001 | ||||||
| BRANDELLI, Sharon Louise | Secretary | 35 East View EN5 5TW Barnet Hertfordshire | British | 76830250001 | ||||||
| BROWN, Debra Ann | Secretary | The Wish Rapsons Road BN20 9RJ Lower Willingdon East Sussex | British | 82476550001 | ||||||
| CHURCHILL, Nicola | Secretary | 17 Wixs Lane SW4 0AL London | British | 69456630001 | ||||||
| HOBBS, Kelly Anne | Secretary | 298 Regents Park Road N3 2UU London Marlborough House England | British | 124112340006 | ||||||
| HURST, Robert Nicholas | Secretary | 72 Rochester Row SW1P 1JU London | British | 54246260001 | ||||||
| KINGSTON, Roger Michael | Secretary | 44a St Georges Drive SW1V 4BT London | British | 10970090003 | ||||||
| SINGH, Nachattar | Secretary | 59 Hampton Road E7 0NX Forest Gate | British | 81817660001 | ||||||
| MORETONS CORPORATE SERVICES LIMITED | Secretary | 72 Rochester Row SW1P 1JU London | 102834770001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| AUSTIN, Rowena Sloan | Director | 453a Fulham Palace Road SW6 6SU London | British | 87982850001 | ||||||
| BLACKER, Andrew James | Director | 61 Kingsmead South Nutfield RH1 5NN Redhill Surrey | British | 75513530001 | ||||||
| BLACKER, Michael Stewart | Director | 6a Orpin Road RH1 3EZ Merstham Surrey | United Kingdom | British | 75513460001 | |||||
| BOATENG, Nana | Director | 12 John Ratcliffe House Chippenham Gardens NW6 5LH London | British | 54601530001 | ||||||
| BOWEN, Elizabeth Mary | Director | 10 Maynards Quay E1 9RY London | British | 66076910001 | ||||||
| BRANDELLI, Sharon Louise | Director | 35 East View EN5 5TW Barnet Hertfordshire | British | 76830250001 | ||||||
| CAMPBELL, Cameron | Director | 19 Stodmarsh House Cowley Road SW9 6HH Brixton London | Australian | 57214990001 | ||||||
| CARNEGIE, Tessa Lucinda | Director | 6 Bagleys Lane SW6 2AS London | British | 95617610001 | ||||||
| FRENCH, Nicola Jane, Mrs. | Director | 298 Regents Park Road N3 2UU London Marlborough House | England | British | 99095510001 | |||||
| GOLDSTONE, Helen Louise | Director | 3 Restoration Square SW11 3HJ London | British | 66534310003 | ||||||
| HOPKINSON, Benjamin James Sutton | Director | SW1P 1JU London 72 Rochester Row England | England | British | 136037760001 | |||||
| HUBBARD, Peter Charles | Director | Neathwood Milford Road, Elstead GU8 6HZ Godalming Surrey | England | British | 82238840001 | |||||
| HURST, Robert Nicholas | Director | The Street TN30 7FE Wittersham The Lea House Kent | England | British | 54246260005 | |||||
| KILLICK, Ian Christopher | Director | 3 The Brow Friston BN20 0ER Eastbourne East Sussex | United Kingdom | British | 34543170001 | |||||
| MATTHEWS, Tim Ian | Director | 14a North Side Wandsworth Common SW18 2SL London | British | 66575920001 | ||||||
| NUTHALL, John Arthur | Director | 9 Patterdown Cottages Patterdown SN15 2NS Chippenham Wiltshire | British | 11535840004 | ||||||
| SILVER, Leon | Director | 2 North House Manor Fields Putney SW15 3LW London | British | 67192340002 | ||||||
| STREET, James Charles | Director | 52 Moreton Street SW1V 2PB London | British | 33822270001 | ||||||
| WHITE, Terence Robert | Director | SW1P 1JU London 72 Rochester Row England | England | British | 59961140001 |
Who are the persons with significant control of MORETONS PROPERTY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Robert Robertson | Feb 05, 2021 | SW1P 1JU London 72 Rochester Row England | No | ||||||||||
Nationality: Scottish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Derrick Babb | Feb 05, 2021 | SW1P 1JU London 72 Rochester Row England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Arti Jayesh Parmar | Feb 05, 2021 | SW1P 1JU London 72 Rochester Row England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Arromite Holdings Limited | Nov 09, 2016 | Devonshire Crescent NW7 1DN London 26a England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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