Background WavePink WaveYellow Wave

MOOREVALE ESTATES LIMITED (05717429)

MOOREVALE ESTATES LIMITED (05717429) is an active UK company. incorporated on 22 February 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MOOREVALE ESTATES LIMITED has been registered for 20 years. Current directors include PROBERT, Michael Charles.

Company Number
05717429
Status
active
Type
ltd
Incorporated
22 February 2006
Age
20 years
Address
39 Beak Street, London, W1F 9SA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PROBERT, Michael Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOOREVALE ESTATES LIMITED

MOOREVALE ESTATES LIMITED is an active company incorporated on 22 February 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MOOREVALE ESTATES LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05717429

LTD Company

Age

20 Years

Incorporated 22 February 2006

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 14 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

39 Beak Street London, W1F 9SA,

Previous Addresses

45 Clarges Street London W1J 7EP
From: 26 March 2010To: 17 April 2018
82 St John Street London EC1M 4JN
From: 22 February 2006To: 26 March 2010
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Feb 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PROBERT, Michael Charles

Active
Beak Street, LondonW1F 9SA
Born April 1967
Director
Appointed 22 Feb 2006

PROBERT, Julie Victoria

Resigned
Fairacres, CobhamKT11 2JW
Secretary
Appointed 22 Feb 2006
Resigned 13 Jul 2011

FORBES SECRETARIES LIMITED

Resigned
New City House 71 Rivington Street, LondonEC2A 3AY
Corporate secretary
Appointed 22 Feb 2006
Resigned 22 Feb 2006

FORBES NOMINEES LIMITED

Resigned
New City House 71 Rivington Street, LondonEC2A 3AY
Corporate director
Appointed 22 Feb 2006
Resigned 22 Feb 2006

Persons with significant control

1

Mr Michael Charles Probert

Active
Beak Street, LondonW1F 9SA
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 September 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
21 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
288cChange of Particulars
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
225Change of Accounting Reference Date
Legacy
3 March 2006
88(2)R88(2)R
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Incorporation Company
22 February 2006
NEWINCIncorporation