MOORFIELD REAL ESTATE FUND II CIP LIMITED
Overview
| Company Name | MOORFIELD REAL ESTATE FUND II CIP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06312642 |
| 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 MOORFIELD REAL ESTATE FUND II CIP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MOORFIELD REAL ESTATE FUND II CIP LIMITED located?
| Registered Office Address | Moorfield Group 10 Grosvenor Street W1K 4QB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOORFIELD REAL ESTATE FUND II CIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECIS (2722) LIMITED | Jul 13, 2007 | Jul 13, 2007 |
What are the latest accounts for MOORFIELD REAL ESTATE FUND II CIP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MOORFIELD REAL ESTATE FUND II CIP LIMITED?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for MOORFIELD REAL ESTATE FUND II CIP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Moorfield Group Limited as a person with significant control on Nov 24, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Mr Steven Hall on Nov 24, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Charles John Ferguson-Davie on Nov 24, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Charles John Ferguson-Davie on Jul 05, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas William John Edwards as a director on Oct 30, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jul 13, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jul 13, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Bryan Stanley as a director on Dec 14, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 11 pages | AA | ||
Director's details changed for Mr Marc Edward Charles Gilbard on Aug 18, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Jul 13, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of MOORFIELD REAL ESTATE FUND II CIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Steven | Secretary | Grosvenor Street Mayfair W1K 4QB London 10 England United Kingdom | 223998160001 | |||||||
| FERGUSON-DAVIE, Charles John | Director | Grosvenor Street Mayfair W1K 4QB London 10 England United Kingdom | United Kingdom | British | 185318660002 | |||||
| GILBARD, Marc Edward Charles | Director | Grosvenor Street Mayfair W1K 4QB London 10 England England | United Kingdom | British | 29232300002 | |||||
| JOHNSTON, Saira | Secretary | W1J 8PE Mayfair Nightingale House 65 Curzon Street London United Kingdom | 188815830001 | |||||||
| SANDERSON, Timothy Robin Llewelyn | Secretary | Nightingale House 65 Curzon Street W1J 8PE London | British | 104778220001 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| EDWARDS, Nicholas William John | Director | Curzon Street W1J 8PE London Nightingale House 65 United Kingdom | England | British | 166575000001 | |||||
| SIDWELL, Graham Robert | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | 72844280004 | |||||
| STANLEY, Graham Bryan | Director | 10 Grosvenor Street W1K 4QB London Moorfield Group England England | United Kingdom | British | 46112880007 | |||||
| PEREGRINE SECRETARIAL SERVICES LIMITED | Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 77973430001 |
Who are the persons with significant control of MOORFIELD REAL ESTATE FUND II CIP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Moorfield Group Limited | Apr 06, 2016 | Grosvenor Street Mayfair W1K 4QB London 10 England United Kingdom | No | ||||||||||
| |||||||||||||
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