Background WavePink WaveYellow Wave

SOCIAL HOUSING PLUS MOORFIELD ROAD LIMITED (12367693)

SOCIAL HOUSING PLUS MOORFIELD ROAD LIMITED (12367693) is an active UK company. incorporated on 17 December 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOCIAL HOUSING PLUS MOORFIELD ROAD LIMITED has been registered for 6 years. Current directors include KILLICK, William James, LLEWELLYN-SMITH, George Raymond Iestyn, O'NEILL, Shane Mark and 1 others.

Company Number
12367693
Status
active
Type
ltd
Incorporated
17 December 2019
Age
6 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KILLICK, William James, LLEWELLYN-SMITH, George Raymond Iestyn, O'NEILL, Shane Mark, STEPHENS, Christopher Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIAL HOUSING PLUS MOORFIELD ROAD LIMITED

SOCIAL HOUSING PLUS MOORFIELD ROAD LIMITED is an active company incorporated on 17 December 2019 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. SOCIAL HOUSING PLUS MOORFIELD ROAD LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12367693

LTD Company

Age

6 Years

Incorporated 17 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Jan 20
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

STEPHENS, Christopher Michael

Active
Covent Garden, LondonWC2H 9JQ
Secretary
Appointed 17 Dec 2019

KILLICK, William James

Active
Covent Garden, LondonWC2H 9JQ
Born September 1972
Director
Appointed 17 Dec 2019

LLEWELLYN-SMITH, George Raymond Iestyn

Active
Covent Garden, LondonWC2H 9JQ
Born October 1979
Director
Appointed 17 Dec 2019

O'NEILL, Shane Mark

Active
Covent Garden, LondonWC2H 9JQ
Born April 1976
Director
Appointed 17 Dec 2019

STEPHENS, Christopher Michael

Active
Covent Garden, LondonWC2H 9JQ
Born March 1976
Director
Appointed 17 Dec 2019

Persons with significant control

1

Shelton Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
16 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Incorporation Company
17 December 2019
NEWINCIncorporation