Background WavePink WaveYellow Wave

31 MOORHOUSE ROAD LIMITED (05218867)

31 MOORHOUSE ROAD LIMITED (05218867) is an active UK company. incorporated on 1 September 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 31 MOORHOUSE ROAD LIMITED has been registered for 21 years. Current directors include TOPPING, Rosalind Jane, YANNOULOPOULOS, Nicholas Alexis.

Company Number
05218867
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 September 2004
Age
21 years
Address
31 Moorhouse Road, London, W2 5DH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TOPPING, Rosalind Jane, YANNOULOPOULOS, Nicholas Alexis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

31 MOORHOUSE ROAD LIMITED

31 MOORHOUSE ROAD LIMITED is an active company incorporated on 1 September 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 31 MOORHOUSE ROAD LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05218867

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 1 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 6 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

31 Moorhouse Road London, W2 5DH,

Previous Addresses

46 Bedford Square London WC1B 3DP
From: 1 September 2004To: 9 November 2010
Timeline

8 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Sept 19
Director Left
Sept 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TOPPING, Rosalind Jane

Active
Moorhouse Road, LondonW2 5DH
Secretary
Appointed 12 Nov 2010

TOPPING, Rosalind Jane

Active
31 A Moorhouse Road, LondonW2 5DH
Born January 1947
Director
Appointed 22 Oct 2004

YANNOULOPOULOS, Nicholas Alexis

Active
31 C Moorhouse Road, LondonW2 5DH
Born November 1970
Director
Appointed 22 Oct 2004

BRIGGS, Matthew

Resigned
14 Wendron Close, WokingGU21 3PB
Secretary
Appointed 01 Sept 2004
Resigned 16 Aug 2005

NAGRA, Rashpal Kaur

Resigned
51 The Roses, Woodford GreenIG8 9BN
Secretary
Appointed 16 Aug 2005
Resigned 30 Sept 2005

YANNOULOPOULOS, Nicholas Alexis

Resigned
31 C Moorhouse Road, LondonW2 5DH
Secretary
Appointed 22 Oct 2004
Resigned 16 Aug 2005

BISHOP & SEWELL SECRETARIES LIMITED

Resigned
Bedford Square, LondonWC1B 3DP
Corporate secretary
Appointed 29 Sept 2005
Resigned 08 Nov 2010

CHICK, Mark Christopher

Resigned
24 Addison Road, LondonE17 9LT
Born February 1969
Director
Appointed 01 Sept 2004
Resigned 25 Oct 2004

CORRIE, Heather Elizabeth

Resigned
Moorhouse Road, LondonW2 5DH
Born June 1954
Director
Appointed 22 Jul 2011
Resigned 27 May 2020

COUTTS, Gabriela

Resigned
13a Hedgegate Court, LondonW11 1JP
Born June 1965
Director
Appointed 22 Oct 2004
Resigned 21 Jul 2011

GUEST, Robert Austin

Resigned
Sheen Road, RichmondTW9 1YS
Born May 1960
Director
Appointed 25 Sept 2014
Resigned 27 Aug 2019

NALLETAMBY, Christine, Dr

Resigned
31 D Moorhouse Road, LondonW2 5DH
Born January 1959
Director
Appointed 22 Oct 2004
Resigned 12 Nov 2014
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
6 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
28 January 2019
RP04TM01RP04TM01
Confirmation Statement With No Updates
1 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Memorandum Articles
13 October 2014
MAMA
Resolution
10 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 July 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
1 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2006
AAAnnual Accounts
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Incorporation Company
1 September 2004
NEWINCIncorporation