Background WavePink WaveYellow Wave

MOORFIELD REAL ESTATE FUND GP LIMITED (05186608)

MOORFIELD REAL ESTATE FUND GP LIMITED (05186608) is an active UK company. incorporated on 22 July 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOORFIELD REAL ESTATE FUND GP LIMITED has been registered for 21 years.

Company Number
05186608
Status
active
Type
ltd
Incorporated
22 July 2004
Age
21 years
Address
Moorfield Group, London, W1K 4QB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORFIELD REAL ESTATE FUND GP LIMITED

MOORFIELD REAL ESTATE FUND GP LIMITED is an active company incorporated on 22 July 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOORFIELD REAL ESTATE FUND GP LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05186608

LTD Company

Age

21 Years

Incorporated 22 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

PRECIS (2450) LIMITED
From: 22 July 2004To: 8 April 2005
Contact
Address

Moorfield Group 10 Grosvenor Street London, W1K 4QB,

Previous Addresses

Nightingale House 65 Curzon Street London W1J 8PE
From: 22 July 2004To: 10 April 2017
Timeline

16 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Dec 09
Director Joined
Jan 12
Director Left
Feb 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Dec 17
Director Left
Nov 19
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Legacy
1 February 2012
MG01MG01
Legacy
1 February 2012
MG01MG01
Legacy
1 February 2012
MG01MG01
Legacy
1 February 2012
MG01MG01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Legacy
23 July 2010
MG01MG01
Legacy
23 July 2010
MG01MG01
Legacy
23 July 2010
MG01MG01
Legacy
23 July 2010
MG01MG01
Appoint Person Director Company With Name
13 December 2009
AP01Appointment of Director
Auditors Resignation Company
4 December 2009
AUDAUD
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company
28 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2009
CH03Change of Secretary Details
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Miscellaneous
13 August 2007
MISCMISC
Legacy
4 August 2007
363sAnnual Return (shuttle)
Legacy
25 June 2007
287Change of Registered Office
Legacy
21 April 2007
403aParticulars of Charge Subject to s859A
Legacy
21 April 2007
403aParticulars of Charge Subject to s859A
Legacy
21 April 2007
403aParticulars of Charge Subject to s859A
Legacy
21 April 2007
403aParticulars of Charge Subject to s859A
Legacy
21 April 2007
403aParticulars of Charge Subject to s859A
Legacy
21 April 2007
403aParticulars of Charge Subject to s859A
Legacy
21 April 2007
403aParticulars of Charge Subject to s859A
Legacy
21 April 2007
403aParticulars of Charge Subject to s859A
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
288cChange of Particulars
Legacy
14 November 2005
395Particulars of Mortgage or Charge
Legacy
14 November 2005
395Particulars of Mortgage or Charge
Legacy
2 November 2005
288cChange of Particulars
Legacy
31 October 2005
395Particulars of Mortgage or Charge
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
287Change of Registered Office
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
225Change of Accounting Reference Date
Memorandum Articles
13 April 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2004
288bResignation of Director or Secretary
Incorporation Company
22 July 2004
NEWINCIncorporation