MORETONS PROPERTY SERVICES LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/02/2511 February 2025 Satisfaction of charge 1 in full

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Termination of appointment of Benjamin James Sutton Hopkinson as a director on 2024-09-23

View Document

22/05/2422 May 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

14/11/2214 November 2022 Director's details changed for Mr Michael Derrick Babb on 2022-11-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Notification of Robert Robertson as a person with significant control on 2021-02-05

View Document

25/01/2225 January 2022 Cessation of Arromite Holdings Limited as a person with significant control on 2021-02-05

View Document

25/01/2225 January 2022 Notification of Arti Jayesh Parmar as a person with significant control on 2021-02-05

View Document

25/01/2225 January 2022 Notification of Michael Derrick Babb as a person with significant control on 2021-02-05

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 26A DEVONSHIRE CRESCENT LONDON NW7 1DN ENGLAND

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

10/08/1810 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DERRICK BABB / 05/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROBERT WHITE / 04/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROBERTSON / 04/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARTI JAYESH PARMAR / 04/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES SUTTON HOPKINSON / 04/01/2018

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD FINCHLEY LONDON N3 2UU

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / CRABTREE PROPERTY HOLDINGS LIMITED / 03/01/2018

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

22/12/1522 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

18/12/1518 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/11/1322 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/11/1212 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA FRENCH

View Document

09/12/109 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / KELLY HOUSMAN / 19/11/2010

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BABB / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HOPKINSON / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE FRENCH / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 SECRETARY'S CHANGE OF PARTICULARS / KELLY HOUSMAN / 06/04/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICKY FRENCH / 27/01/2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 09/11/08; NO CHANGE OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR APPOINTED BENJAMIN HOPKINSON

View Document

13/01/0913 January 2009 COMPANY NAME CHANGED MORETON PROPERTY MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 14/01/09

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY MORETONS CORPORATE SERVICES LIMITED

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT HURST

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR SHARON BRANDELLI

View Document

20/06/0820 June 2008 SECRETARY APPOINTED KELLY HOUSMAN

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

25/04/0825 April 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED TERENCE WHITE

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 72 ROCHESTER ROW LONDON SW1P 1JU

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED ARTI PARMAR

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED ROBERT ROBERTSON

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MICHAEL BABB

View Document

02/12/072 December 2007 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 £ NC 100000/5000000 31/1

View Document

26/11/0326 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 NC INC ALREADY ADJUSTED 31/12/00

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/06/039 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/05/0025 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/99

View Document

16/04/9916 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9620 November 1996 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 SECRETARY RESIGNED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 NEW SECRETARY APPOINTED

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM: 26 DENBIGH STREET LONDON SW1V 2ER

View Document

07/02/957 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 NC INC ALREADY ADJUSTED 08/12/94

View Document

11/01/9511 January 1995 £ NC 10000/100000 08/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 £ NC 1000/10000 01/02/

View Document

28/01/9428 January 1994 RETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9318 August 1993 REGISTERED OFFICE CHANGED ON 18/08/93 FROM: C/O PLUMMER PARSONS 2 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

23/04/9323 April 1993 COMPANY NAME CHANGED DAISYHALL LIMITED CERTIFICATE ISSUED ON 26/04/93

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/04/938 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 ALTER MEM AND ARTS 26/03/93

View Document

11/02/9311 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 ALTER MEM AND ARTS 03/12/92

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

09/11/929 November 1992 CERTIFICATE OF INCORPORATION

View Document

09/11/929 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company