Background WavePink WaveYellow Wave

MORETONS PROPERTY SERVICES LIMITED (02763119)

MORETONS PROPERTY SERVICES LIMITED (02763119) is an active UK company. incorporated on 9 November 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MORETONS PROPERTY SERVICES LIMITED has been registered for 33 years. Current directors include BABB, Michael Derrick, PARMAR, Arti Jayesh, ROBERTSON, Robert.

Company Number
02763119
Status
active
Type
ltd
Incorporated
9 November 1992
Age
33 years
Address
72 Rochester Row, London, SW1P 1JU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BABB, Michael Derrick, PARMAR, Arti Jayesh, ROBERTSON, Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORETONS PROPERTY SERVICES LIMITED

MORETONS PROPERTY SERVICES LIMITED is an active company incorporated on 9 November 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MORETONS PROPERTY SERVICES LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02763119

LTD Company

Age

33 Years

Incorporated 9 November 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 9 November 2024 (1 year ago)
Submitted on 29 November 2024 (1 year ago)

Next Due

Due by 23 November 2025
For period ending 9 November 2025

Previous Company Names

MORETON PROPERTY MANAGEMENT SERVICES LIMITED
From: 26 April 1993To: 14 January 2009
DAISYHALL LIMITED
From: 9 November 1992To: 26 April 1993
Contact
Address

72 Rochester Row London, SW1P 1JU,

Previous Addresses

26a Devonshire Crescent London NW7 1DN England
From: 4 January 2018To: 16 January 2020
Marlborough House 298 Regents Park Road Finchley London N3 2UU
From: 9 November 1992To: 4 January 2018
Timeline

11 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Feb 11
Director Left
Feb 21
Capital Reduction
Mar 21
Share Buyback
Mar 21
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Left
Sept 24
Loan Cleared
Feb 25
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BABB, Michael Derrick

Active
LondonSW1P 1JU
Born September 1966
Director
Appointed 01 Apr 2008

PARMAR, Arti Jayesh

Active
LondonSW1P 1JU
Born January 1966
Director
Appointed 01 Apr 2008

ROBERTSON, Robert

Active
LondonSW1P 1JU
Born June 1964
Director
Appointed 01 Apr 2008

ARMSTRONG, Neil Gordon

Resigned
311 New Kings Road, LondonSW6 4RF
Secretary
Appointed 01 May 1994
Resigned 10 Jan 1996

BOATENG, Nana

Resigned
12 John Ratcliffe House, LondonNW6 5LH
Secretary
Appointed 03 Nov 2000
Resigned 30 Jun 2001

BOATENG, Nana

Resigned
12 John Ratcliffe House, LondonNW6 5LH
Secretary
Appointed 12 Aug 1997
Resigned 11 Apr 2000

BRANDELLI, Sharon Louise

Resigned
35 East View, BarnetEN5 5TW
Secretary
Appointed 17 Mar 2003
Resigned 24 Oct 2005

BRANDELLI, Sharon Louise

Resigned
35 East View, BarnetEN5 5TW
Secretary
Appointed 30 Jun 2001
Resigned 23 Apr 2002

BROWN, Debra Ann

Resigned
The Wish, Lower WillingdonBN20 9RJ
Secretary
Appointed 03 Dec 1992
Resigned 30 Mar 1993

CHURCHILL, Nicola

Resigned
17 Wixs Lane, LondonSW4 0AL
Secretary
Appointed 11 Apr 2000
Resigned 03 Nov 2000

HOBBS, Kelly Anne

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 13 Jun 2008
Resigned 23 Mar 2017

HURST, Robert Nicholas

Resigned
72 Rochester Row, LondonSW1P 1JU
Secretary
Appointed 10 Jan 1996
Resigned 11 Aug 1997

KINGSTON, Roger Michael

Resigned
44a St Georges Drive, LondonSW1V 4BT
Secretary
Appointed 25 Oct 1993
Resigned 01 May 1994

SINGH, Nachattar

Resigned
59 Hampton Road, Forest GateE7 0NX
Secretary
Appointed 23 Apr 2002
Resigned 17 Mar 2003

MORETONS CORPORATE SERVICES LIMITED

Resigned
72 Rochester Row, LondonSW1P 1JU
Corporate secretary
Appointed 24 Oct 2005
Resigned 13 Jun 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Nov 1992
Resigned 03 Dec 1992

AUSTIN, Rowena Sloan

Resigned
453a Fulham Palace Road, LondonSW6 6SU
Born September 1977
Director
Appointed 02 Jan 2003
Resigned 29 Apr 2005

BLACKER, Andrew James

Resigned
61 Kingsmead, RedhillRH1 5NN
Born June 1950
Director
Appointed 07 Apr 1993
Resigned 20 Dec 1995

BLACKER, Michael Stewart

Resigned
6a Orpin Road, MersthamRH1 3EZ
Born November 1946
Director
Appointed 07 Apr 1993
Resigned 20 Dec 1995

BOATENG, Nana

Resigned
12 John Ratcliffe House, LondonNW6 5LH
Born October 1969
Director
Appointed 01 Sept 1999
Resigned 30 Jun 2001

BOWEN, Elizabeth Mary

Resigned
10 Maynards Quay, LondonE1 9RY
Born November 1969
Director
Appointed 01 Sept 1999
Resigned 30 Sept 2001

BRANDELLI, Sharon Louise

Resigned
35 East View, BarnetEN5 5TW
Born April 1971
Director
Appointed 01 Feb 2004
Resigned 11 Jul 2008

CAMPBELL, Cameron

Resigned
19 Stodmarsh House, BrixtonSW9 6HH
Born January 1969
Director
Appointed 01 Mar 1998
Resigned 31 Mar 1999

CARNEGIE, Tessa Lucinda

Resigned
6 Bagleys Lane, LondonSW6 2AS
Born October 1972
Director
Appointed 01 Feb 2004
Resigned 23 Sept 2005

FRENCH, Nicola Jane, Mrs.

Resigned
298 Regents Park Road, LondonN3 2UU
Born May 1968
Director
Appointed 01 Feb 2004
Resigned 31 Dec 2010

GOLDSTONE, Helen Louise

Resigned
3 Restoration Square, LondonSW11 3HJ
Born June 1969
Director
Appointed 07 Mar 1998
Resigned 15 Feb 2002

HOPKINSON, Benjamin James Sutton

Resigned
LondonSW1P 1JU
Born May 1978
Director
Appointed 22 Oct 2008
Resigned 23 Sept 2024

HUBBARD, Peter Charles

Resigned
Neathwood, GodalmingGU8 6HZ
Born August 1953
Director
Appointed 01 May 2002
Resigned 19 May 2003

HURST, Robert Nicholas

Resigned
The Street, WittershamTN30 7FE
Born August 1944
Director
Appointed 30 Mar 1993
Resigned 01 Apr 2008

KILLICK, Ian Christopher

Resigned
3 The Brow, EastbourneBN20 0ER
Born March 1951
Director
Appointed 03 Dec 1992
Resigned 30 Mar 1993

MATTHEWS, Tim Ian

Resigned
14a North Side Wandsworth Common, LondonSW18 2SL
Born April 1972
Director
Appointed 01 Sept 1999
Resigned 21 Dec 2000

NUTHALL, John Arthur

Resigned
9 Patterdown Cottages, ChippenhamSN15 2NS
Born April 1949
Director
Appointed 30 Mar 1993
Resigned 03 Apr 2003

SILVER, Leon

Resigned
2 North House, LondonSW15 3LW
Born November 1952
Director
Appointed 12 Jan 1996
Resigned 14 Feb 1996

STREET, James Charles

Resigned
52 Moreton Street, LondonSW1V 2PB
Born June 1921
Director
Appointed 30 Mar 1993
Resigned 10 Oct 1994

WHITE, Terence Robert

Resigned
LondonSW1P 1JU
Born July 1954
Director
Appointed 01 Apr 2008
Resigned 05 Feb 2021

Persons with significant control

4

3 Active
1 Ceased

Mr Robert Robertson

Active
LondonSW1P 1JU
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2021

Mr Michael Derrick Babb

Active
LondonSW1P 1JU
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2021

Mrs Arti Jayesh Parmar

Active
LondonSW1P 1JU
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2021
Devonshire Crescent, LondonNW7 1DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Nov 2016
Ceased 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

188

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Application Strike Off Company
19 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Capital Cancellation Shares
13 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 March 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Small
10 October 2011
AAAnnual Accounts
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
16 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288cChange of Particulars
Certificate Change Of Name Company
13 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
287Change of Registered Office
Legacy
25 April 2008
225Change of Accounting Reference Date
Legacy
10 April 2008
287Change of Registered Office
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
2 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
18 July 2007
288cChange of Particulars
Legacy
22 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 February 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
26 November 2003
123Notice of Increase in Nominal Capital
Resolution
26 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 September 2003
AAAnnual Accounts
Legacy
9 June 2003
395Particulars of Mortgage or Charge
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2002
AAAnnual Accounts
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
13 November 2001
287Change of Registered Office
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288cChange of Particulars
Accounts With Accounts Type Small
28 June 2001
AAAnnual Accounts
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
25 May 2000
288cChange of Particulars
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Memorandum Articles
16 April 1999
MEM/ARTSMEM/ARTS
Resolution
16 April 1999
RESOLUTIONSResolutions
Resolution
16 April 1999
RESOLUTIONSResolutions
Legacy
7 April 1999
88(2)R88(2)R
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288cChange of Particulars
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
10 September 1996
288288
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
22 February 1996
288288
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
8 February 1995
363sAnnual Return (shuttle)
Legacy
7 February 1995
288288
Legacy
7 February 1995
287Change of Registered Office
Resolution
11 January 1995
RESOLUTIONSResolutions
Legacy
11 January 1995
123Notice of Increase in Nominal Capital
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 November 1994
AAAnnual Accounts
Legacy
21 October 1994
288288
Legacy
3 March 1994
88(2)R88(2)R
Resolution
2 March 1994
RESOLUTIONSResolutions
Legacy
28 January 1994
363sAnnual Return (shuttle)
Legacy
4 November 1993
288288
Legacy
18 August 1993
287Change of Registered Office
Certificate Change Of Name Company
23 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
15 April 1993
224224
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
88(2)R88(2)R
Resolution
4 April 1993
RESOLUTIONSResolutions
Resolution
11 February 1993
RESOLUTIONSResolutions
Legacy
11 February 1993
288288
Legacy
9 December 1992
287Change of Registered Office
Miscellaneous
9 November 1992
MISCMISC
Incorporation Company
9 November 1992
NEWINCIncorporation