Background WavePink WaveYellow Wave

MORESBY PROPERTIES LTD (04851897)

MORESBY PROPERTIES LTD (04851897) is an active UK company. incorporated on 31 July 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MORESBY PROPERTIES LTD has been registered for 22 years. Current directors include ENGLANDER, Chaim Moishe.

Company Number
04851897
Status
active
Type
ltd
Incorporated
31 July 2003
Age
22 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ENGLANDER, Chaim Moishe
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORESBY PROPERTIES LTD

MORESBY PROPERTIES LTD is an active company incorporated on 31 July 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MORESBY PROPERTIES LTD was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04851897

LTD Company

Age

22 Years

Incorporated 31 July 2003

Size

N/A

Accounts

ARD: 27/7

Up to Date

19 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 April 2026
Period: 1 August 2024 - 27 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

23 Hadley Court Cazenove Road London N16 6JU
From: 31 July 2003To: 9 January 2014
Timeline

3 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Jun 14
Director Left
Jun 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ENGLANDER, Hinde

Active
23 Hadley Court, LondonN16 6SU
Secretary
Appointed 09 Nov 2004

ENGLANDER, Chaim Moishe

Active
Craven Park Road, LondonN15 6BL
Born May 1976
Director
Appointed 18 Jun 2014

HOFFMAN, Leah Gittel

Resigned
4 Cazenove Mansions, LondonN16 6AR
Secretary
Appointed 05 Aug 2003
Resigned 09 Nov 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 31 Jul 2003
Resigned 04 Aug 2003

ENGLANDER, Yitzchok Elias

Resigned
26d St Kildas Road, LondonN16 5BZ
Born May 1979
Director
Appointed 05 Aug 2003
Resigned 18 Jun 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 31 Jul 2003
Resigned 04 Aug 2003

Persons with significant control

2

Mr Naftuli Englander

Active
Craven Park Road, LondonN15 6BL
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016

Mr Yosef Arye Englander

Active
Craven Park Road, LondonN15 6BL
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

73

Gazette Filings Brought Up To Date
4 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
26 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 August 2014
3.63.6
Liquidation Receiver Cease To Act Receiver
17 July 2014
RM02RM02
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Liquidation Receiver Appointment Of Receiver
6 June 2014
RM01RM01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Gazette Notice Compulsary
26 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Administrative Restoration Company
9 August 2013
RT01RT01
Gazette Dissolved Compulsary
9 March 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
24 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288bResignation of Director or Secretary
Incorporation Company
31 July 2003
NEWINCIncorporation