Background WavePink WaveYellow Wave

8 MORETON PLACE (PIMLICO) LIMITED (05732960)

8 MORETON PLACE (PIMLICO) LIMITED (05732960) is an active UK company. incorporated on 7 March 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 8 MORETON PLACE (PIMLICO) LIMITED has been registered for 20 years. Current directors include COOKE, Patrick Robert, HOWELL, Richard Aidan, LETHBRIDGE, Edward Christopher Wroth and 1 others.

Company Number
05732960
Status
active
Type
ltd
Incorporated
7 March 2006
Age
20 years
Address
8 Moreton Place, London, SW1V 2NP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOKE, Patrick Robert, HOWELL, Richard Aidan, LETHBRIDGE, Edward Christopher Wroth, THORNTON, Alan Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 MORETON PLACE (PIMLICO) LIMITED

8 MORETON PLACE (PIMLICO) LIMITED is an active company incorporated on 7 March 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8 MORETON PLACE (PIMLICO) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05732960

LTD Company

Age

20 Years

Incorporated 7 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 13 April 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

8 Moreton Place London, SW1V 2NP,

Previous Addresses

C/O Edward Lethbridge 63 Sisters Avenue London SW11 5SW
From: 12 April 2010To: 13 August 2025
12 Albert Bridge Road London SW11 4PY
From: 7 March 2006To: 12 April 2010
Timeline

4 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Mar 13
Director Left
Mar 13
Director Joined
May 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

LETHBRIDGE, Edward Christopher Wroth

Active
Moreton Place, LondonSW1V 2NP
Secretary
Appointed 08 Jun 2006

COOKE, Patrick Robert

Active
Ground Floor Flat, LondonSW1V 2NP
Born August 1981
Director
Appointed 24 Nov 2007

HOWELL, Richard Aidan

Active
Moreton Place, LondonSW1V 2NP
Born December 1992
Director
Appointed 18 Feb 2021

LETHBRIDGE, Edward Christopher Wroth

Active
Sisters Avenue, LondonSW11 5SW
Born August 1978
Director
Appointed 08 Jun 2006

THORNTON, Alan Thomas

Active
Deans Croft, Walton On The HillKT20 7TS
Born June 1947
Director
Appointed 30 Jan 2008

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate secretary
Appointed 07 Mar 2006
Resigned 08 Jun 2006

BURN, Michael

Resigned
Moreton Place, LondonSW1V 2NP
Born September 1975
Director
Appointed 12 Jun 2008
Resigned 27 Jul 2012

FIELDING, Richard Walter

Resigned
104 Cambridge Street, LondonSW1V 4QG
Born July 1933
Director
Appointed 30 Apr 2007
Resigned 30 Jun 2008

WATT, Duncan Howard

Resigned
Woodlawn, South AscotSL5 9AX
Born June 1950
Director
Appointed 08 Jun 2006
Resigned 11 Dec 2007

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate director
Appointed 07 Mar 2006
Resigned 08 Jun 2006
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
16 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2010
AR01AR01
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
6 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
363aAnnual Return
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288cChange of Particulars
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
17 December 2007
288aAppointment of Director or Secretary
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
11 July 2007
RESOLUTIONSResolutions
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
363aAnnual Return
Legacy
14 June 2006
287Change of Registered Office
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Incorporation Company
7 March 2006
NEWINCIncorporation