MORETON PLACE RESIDENTS COMPANY LIMITED

MORETON PLACE RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMORETON PLACE RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03048068
    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 MORETON PLACE RESIDENTS COMPANY LIMITED?

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

    Where is MORETON PLACE RESIDENTS COMPANY LIMITED located?

    Registered Office Address
    Yhpm Ltd Fanton Hall
    Arterial Road
    SS12 9JF Wickford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MORETON PLACE RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MORETON PLACE RESIDENTS COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueYes

    What are the latest filings for MORETON PLACE RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Apr 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Confirmation statement made on Apr 20, 2024 with no updates

    3 pagesCS01

    Appointment of Mr James Robert Cooke as a director on Nov 09, 2023

    2 pagesAP01

    Termination of appointment of Miraj Gudka as a director on Oct 23, 2023

    1 pagesTM01

    Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Yhpm Ltd Fanton Hall Arterial Road Wickford SS12 9JF on Jun 14, 2023

    1 pagesAD01

    Confirmation statement made on Apr 20, 2023 with updates

    7 pagesCS01

    Termination of appointment of Derek Jonathan Lee as a secretary on Mar 01, 2023

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Apr 20, 2022 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Apr 20, 2021 with updates

    7 pagesCS01

    Termination of appointment of Yiannis Evangelou as a director on Oct 07, 2020

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 20, 2020 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Director's details changed for Mr Mark Munoz on Sep 25, 2018

    2 pagesCH01

    Director's details changed for Miraj Gudka on Sep 25, 2018

    2 pagesCH01

    Director's details changed for Yiannis Evangelou on Sep 25, 2018

    2 pagesCH01

    Director's details changed for James Eliot Baguley on Sep 25, 2018

    2 pagesCH01

    Who are the officers of MORETON PLACE RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAGULEY, James Eliot
    Arterial Road
    SS12 9JF Wickford
    Yhpm Ltd Fanton Hall
    England
    Director
    Arterial Road
    SS12 9JF Wickford
    Yhpm Ltd Fanton Hall
    England
    EnglandBritish246375070001
    COOKE, James Robert
    Arterial Road
    SS12 9JF Wickford
    Yhpm Ltd Fanton Hall
    England
    Director
    Arterial Road
    SS12 9JF Wickford
    Yhpm Ltd Fanton Hall
    England
    EnglandBritish267490360001
    MUNOZ, Mark Stuart
    Arterial Road
    SS12 9JF Wickford
    Yhpm Ltd Fanton Hall
    England
    Director
    Arterial Road
    SS12 9JF Wickford
    Yhpm Ltd Fanton Hall
    England
    United KingdomBritish177397540001
    RALLS, Graham
    Arterial Road
    SS12 9JF Wickford
    Yhpm Ltd Fanton Hall
    England
    Director
    Arterial Road
    SS12 9JF Wickford
    Yhpm Ltd Fanton Hall
    England
    United KingdomBritish246839810001
    DENTON, Peter Harold
    39 Cordrey Gardens
    CR5 2SP Coulsdon
    Surrey
    Secretary
    39 Cordrey Gardens
    CR5 2SP Coulsdon
    Surrey
    British14519990001
    DUCKETT, Anthony Paul
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    Secretary
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    British3313680002
    JONES, Pauline Edith
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    Secretary
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    British80725080001
    JONES, Pauline Edith
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    Secretary
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    British80725080001
    LEE, Derek Jonathan
    42 Dingwall Road
    CR0 2NE Croydon
    C/O Pmms 5th Floor Melrose House
    England
    Secretary
    42 Dingwall Road
    CR0 2NE Croydon
    C/O Pmms 5th Floor Melrose House
    England
    247868780001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    British24160850001
    CARTER, Nicola Jane
    69 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    Director
    69 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    British75823140001
    COLEMAN, Joanne Louise
    63 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    Director
    63 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    United KingdomBritish58072290001
    COLEMAN, Joanne Louise
    63 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    Director
    63 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    United KingdomBritish58072290001
    EVANGELOU, Yiannis
    42 Dingwall Road
    CR0 2NE Croydon
    C/O Pmms 5th Floor Melrose House
    England
    Director
    42 Dingwall Road
    CR0 2NE Croydon
    C/O Pmms 5th Floor Melrose House
    England
    United KingdomCypriot246371880001
    FLATMAN, Philip Alfred
    58 William Way
    SG6 2HL Letchworth
    Hertfordshire
    Director
    58 William Way
    SG6 2HL Letchworth
    Hertfordshire
    British11856230001
    GUDKA, Miraj
    Arterial Road
    SS12 9JF Wickford
    Yhpm Ltd Fanton Hall
    England
    Director
    Arterial Road
    SS12 9JF Wickford
    Yhpm Ltd Fanton Hall
    England
    United KingdomBritish246376160001
    HARDY, Alexia
    61 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    Director
    61 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    British58072380001
    HEALEY, Paul Ernest
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    Director
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    British3313710001
    JACKSON, Steven Peter
    Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    26
    Bucks
    Director
    Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    26
    Bucks
    EnglandBritish86384560001
    JONES, Pauline Edith
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    Director
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    EnglandBritish80725080001
    PATHMANATHAN, Thambapillai
    163 Cassiobury Drive
    WD1 3AL Watford
    Hertfordshire
    Director
    163 Cassiobury Drive
    WD1 3AL Watford
    Hertfordshire
    British16273200001
    PAYNE, Christopher Hewetson
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    Director
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    EnglandBritish139465860001
    PENNY, Jacqueline Ruth
    45 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    Director
    45 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    British58072460001
    RANDALL, Ian Martin
    18 Brokes Road
    RH2 9LJ Reigate
    Surrey
    Director
    18 Brokes Road
    RH2 9LJ Reigate
    Surrey
    EnglandBritish43944730001
    SEYMOUR, Colin George
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    Director
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    British3313740001
    SHAW, Gary David
    39 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    Director
    39 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    British62820940001
    SIMMONS, Lilian Margaret Victoria
    77 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    Director
    77 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    British58072490001
    TAYLOR, Peter Thornby
    15 Kingmaker Way
    NN4 8QL Northampton
    Director
    15 Kingmaker Way
    NN4 8QL Northampton
    British84870720001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of MORETON PLACE RESIDENTS COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Pauline Edith Jones
    Primrose Road
    Bradwell
    MK13 9AT Milton Keynes
    26 Primrose Road
    England
    Apr 10, 2016
    Primrose Road
    Bradwell
    MK13 9AT Milton Keynes
    26 Primrose Road
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for MORETON PLACE RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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