Background WavePink WaveYellow Wave

MOONLIT PROPERTIES LIMITED (08957560)

MOONLIT PROPERTIES LIMITED (08957560) is an active UK company. incorporated on 25 March 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MOONLIT PROPERTIES LIMITED has been registered for 12 years. Current directors include ROSENBERG, David, ROSENBERG, Elliot Simon.

Company Number
08957560
Status
active
Type
ltd
Incorporated
25 March 2014
Age
12 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ROSENBERG, David, ROSENBERG, Elliot Simon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONLIT PROPERTIES LIMITED

MOONLIT PROPERTIES LIMITED is an active company incorporated on 25 March 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MOONLIT PROPERTIES LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08957560

LTD Company

Age

12 Years

Incorporated 25 March 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

89 New Bond Street London W1S 1DA United Kingdom
From: 8 May 2019To: 19 June 2019
C/O Dodd Harris Suite C, Kiln House 15-17 High Street Elstree Herts WD6 3BY United Kingdom
From: 9 April 2018To: 8 May 2019
Suite C, Kiln House C/O Dodd Harris 15-17 High Street Elstree Herts WD6 3BY United Kingdom
From: 5 April 2018To: 9 April 2018
C/O Dodd Harris 35-37 Brent Street London NW4 2EF
From: 25 March 2014To: 5 April 2018
Timeline

6 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
May 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
May 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROSENBERG, David

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born January 1958
Director
Appointed 17 Oct 2018

ROSENBERG, Elliot Simon

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1960
Director
Appointed 17 Oct 2018

EPSTEIN, Jeremy David

Resigned
35-37 Brent Street, LondonNW4 2EF
Born July 1956
Director
Appointed 25 Mar 2014
Resigned 17 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
C/O Dodd Harris, LondonNW4 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 May 2016
Ceased 07 May 2016
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 June 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
25 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2014
NEWINCIncorporation