Background WavePink WaveYellow Wave

MORELAND NEWMAN (UK) LIMITED (10866805)

MORELAND NEWMAN (UK) LIMITED (10866805) is an active UK company. incorporated on 14 July 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MORELAND NEWMAN (UK) LIMITED has been registered for 8 years. Current directors include BERNSTEIN, Sara, WACHSMAN, Naftali.

Company Number
10866805
Status
active
Type
ltd
Incorporated
14 July 2017
Age
8 years
Address
Churchill House Suite 64, London, NW4 4DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERNSTEIN, Sara, WACHSMAN, Naftali
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORELAND NEWMAN (UK) LIMITED

MORELAND NEWMAN (UK) LIMITED is an active company incorporated on 14 July 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MORELAND NEWMAN (UK) LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10866805

LTD Company

Age

8 Years

Incorporated 14 July 2017

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Churchill House Suite 64 137-139 Brent Street London, NW4 4DJ,

Previous Addresses

Suite 50, Churchill House 137-139 Brent Street London NW4 4DJ England
From: 14 July 2017To: 4 February 2021
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Oct 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BERNSTEIN, Sara

Active
137-139 Brent Street, LondonNW4 4DJ
Born September 1974
Director
Appointed 14 Jul 2017

WACHSMAN, Naftali

Active
137-139 Brent Street, LondonNW4 4DJ
Born December 1970
Director
Appointed 14 Jul 2017

Persons with significant control

1

0 Active
1 Ceased

Dahlia Property Holdings Limited

Ceased
Line Wall Road, GibraltarGX1 11A

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2017
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 July 2018
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Shortened
9 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
9 November 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 July 2017
NEWINCIncorporation