Background WavePink WaveYellow Wave

MOOREVALE INVESTMENTS LIMITED (05811871)

MOOREVALE INVESTMENTS LIMITED (05811871) is an active UK company. incorporated on 10 May 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MOOREVALE INVESTMENTS LIMITED has been registered for 19 years. Current directors include PROBERT, Michael Charles.

Company Number
05811871
Status
active
Type
ltd
Incorporated
10 May 2006
Age
19 years
Address
39 Beak Street, London, W1F 9SA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PROBERT, Michael Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOOREVALE INVESTMENTS LIMITED

MOOREVALE INVESTMENTS LIMITED is an active company incorporated on 10 May 2006 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. MOOREVALE INVESTMENTS LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05811871

LTD Company

Age

19 Years

Incorporated 10 May 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

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

39 Beak Street London, W1F 9SA,

Previous Addresses

45 Clarges Street London W1J 7EP
From: 10 May 2006To: 26 April 2018
Timeline

7 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
May 06
Director Left
Mar 10
Director Left
Jan 11
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Secured
Apr 22
Loan Cleared
Apr 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PROBERT, Michael Charles

Active
Beak Street, LondonW1F 9SA
Secretary
Appointed 02 Jun 2006

PROBERT, Michael Charles

Active
Beak Street, LondonW1F 9SA
Born April 1967
Director
Appointed 02 Jun 2006

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 10 May 2006
Resigned 02 Jun 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 May 2006
Resigned 10 May 2006

BERRY, John Kyle

Resigned
Keir Street, StirlingFK9 4QJ
Born October 1950
Director
Appointed 31 Oct 2008
Resigned 10 Jan 2011

HAYES, David Emmet

Resigned
21 Thurlow Road, LondonNW3 5PP
Born December 1971
Director
Appointed 31 Oct 2008
Resigned 18 Feb 2010

MACKINTOSH, Iain Stewart

Resigned
9 Greenbank Terrace, EdinburghEH10 6ER
Born May 1971
Director
Appointed 02 Jun 2006
Resigned 31 Oct 2008

MIDDLETON, Douglas Alister

Resigned
18 Millbank, EdinburghEH14 7GA
Born January 1969
Director
Appointed 02 Jun 2006
Resigned 31 Oct 2008

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 10 May 2006
Resigned 02 Jun 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 May 2006
Resigned 10 May 2006

Persons with significant control

1

Clarges Street, LondonW1J 7EP

Nature of Control

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

Filing History

83

Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
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
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 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
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2012
CH03Change of Secretary Details
Legacy
14 May 2012
MG02MG02
Legacy
14 May 2012
MG02MG02
Legacy
14 May 2012
MG02MG02
Legacy
14 May 2012
MG02MG02
Legacy
14 May 2012
MG02MG02
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Legacy
22 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Group
17 May 2010
AAAnnual Accounts
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
14 April 2009
288cChange of Particulars
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288cChange of Particulars
Legacy
10 December 2008
288cChange of Particulars
Legacy
10 December 2008
287Change of Registered Office
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Group
4 February 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
18 July 2006
88(2)R88(2)R
Legacy
18 July 2006
88(2)R88(2)R
Legacy
12 July 2006
123Notice of Increase in Nominal Capital
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
225Change of Accounting Reference Date
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
287Change of Registered Office
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Incorporation Company
10 May 2006
NEWINCIncorporation