Company NameMoorhouse Properties Limited
Company StatusActive
Company Number01812934
CategoryPrivate Limited Company
Incorporation Date2 May 1984(40 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Anthony Hodgkinson
Date of BirthJune 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address63 Evering Road
London
N16 7PR
Director NameMrs Margaret Anne Hodgkinson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStudio House
Lovelace Road Long Ditton
Surbiton
Surrey
KT6 6NZ
Secretary NameMrs Margaret Anne Hodgkinson
NationalityBritish
StatusCurrent
Appointed06 December 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio House
Lovelace Road Long Ditton
Surbiton
Surrey
KT6 6NZ
Director NameMrs Polly Anne Davies
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(8 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address43 Lovelace Road
Long Ditton
Surbiton
Surrey
KT6 6NZ

Location

Registered AddressStudio House 43a Lovelace Road
Long Ditton
Surbiton
Surrey
KT6 6NZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London

Shareholders

50 at £1John Hodgkinson
50.00%
Ordinary
50 at £1Polly Anne Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£149,807
Cash£2,899
Current Liabilities£11,132

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (4 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months from now)

Charges

23 August 2013Delivered on: 30 August 2013
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as flat 41, belgravia court, 33 ebury street, london SW1W 0NY. Notification of addition to or amendment of charge.
Outstanding

Filing History

26 March 2024Total exemption full accounts made up to 31 May 2023 (5 pages)
11 March 2024Satisfaction of charge 018129340001 in full (1 page)
15 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
20 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
2 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 August 2013Registration of charge 018129340001 (6 pages)
30 August 2013Registration of charge 018129340001 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 January 2013Registered office address changed from Studio House Lovelace Road Long Ditton Surrey KT6 6NZ on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Studio House Lovelace Road Long Ditton Surrey KT6 6NZ on 24 January 2013 (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 February 2012Director's details changed for Mr John Anthony Hodgkinson on 24 February 2012 (2 pages)
25 February 2012Director's details changed for Polly Anne Davies on 25 February 2012 (2 pages)
25 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 February 2012Director's details changed for Mrs Margaret Anne Hodgkinson on 24 February 2012 (2 pages)
25 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 February 2012Director's details changed for Mrs Margaret Anne Hodgkinson on 24 February 2012 (2 pages)
25 February 2012Director's details changed for Mr John Anthony Hodgkinson on 24 February 2012 (2 pages)
25 February 2012Director's details changed for Polly Anne Davies on 25 February 2012 (2 pages)
8 November 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
8 November 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
31 May 2011Director's details changed for Polly Anne Davies on 30 October 2010 (3 pages)
31 May 2011Director's details changed for Polly Anne Davies on 30 October 2010 (3 pages)
31 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
1 November 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
2 January 2010Partial exemption accounts made up to 31 May 2009 (10 pages)
2 January 2010Partial exemption accounts made up to 31 May 2009 (10 pages)
13 January 2009Return made up to 06/12/08; full list of members (10 pages)
13 January 2009Return made up to 06/12/08; full list of members (10 pages)
23 October 2008Partial exemption accounts made up to 31 May 2008 (10 pages)
23 October 2008Partial exemption accounts made up to 31 May 2008 (10 pages)
30 January 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
30 January 2008Return made up to 06/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
30 January 2008Return made up to 06/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2007Partial exemption accounts made up to 31 May 2006 (10 pages)
24 January 2007Partial exemption accounts made up to 31 May 2006 (10 pages)
3 January 2007Return made up to 06/12/06; full list of members (7 pages)
3 January 2007Return made up to 06/12/06; full list of members (7 pages)
6 February 2006Return made up to 06/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2006Return made up to 06/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2006Partial exemption accounts made up to 31 May 2005 (10 pages)
4 January 2006Partial exemption accounts made up to 31 May 2005 (10 pages)
1 February 2005Partial exemption accounts made up to 31 May 2004 (10 pages)
1 February 2005Partial exemption accounts made up to 31 May 2004 (10 pages)
19 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Return made up to 06/12/03; full list of members (7 pages)
20 May 2004Return made up to 06/12/03; full list of members (7 pages)
20 January 2004Partial exemption accounts made up to 31 May 2003 (10 pages)
20 January 2004Partial exemption accounts made up to 31 May 2003 (10 pages)
4 February 2003Return made up to 06/12/02; full list of members (7 pages)
4 February 2003Return made up to 06/12/02; full list of members (7 pages)
3 December 2002Partial exemption accounts made up to 31 May 2002 (10 pages)
3 December 2002Partial exemption accounts made up to 31 May 2002 (10 pages)
13 February 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2001Partial exemption accounts made up to 31 May 2001 (10 pages)
21 November 2001Partial exemption accounts made up to 31 May 2001 (10 pages)
22 January 2001Full accounts made up to 31 May 2000 (10 pages)
22 January 2001Return made up to 06/12/00; full list of members (7 pages)
22 January 2001Return made up to 06/12/00; full list of members (7 pages)
22 January 2001Full accounts made up to 31 May 2000 (10 pages)
9 February 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 1999Full accounts made up to 31 May 1999 (10 pages)
9 November 1999Full accounts made up to 31 May 1999 (10 pages)
5 January 1999Return made up to 06/12/98; no change of members (4 pages)
5 January 1999Return made up to 06/12/98; no change of members (4 pages)
24 July 1998Full accounts made up to 31 May 1998 (10 pages)
24 July 1998Full accounts made up to 31 May 1998 (10 pages)
8 January 1998Return made up to 06/12/97; no change of members (4 pages)
8 January 1998Return made up to 06/12/97; no change of members (4 pages)
1 October 1997Full accounts made up to 31 May 1997 (10 pages)
1 October 1997Full accounts made up to 31 May 1997 (10 pages)
18 December 1996Return made up to 06/12/96; full list of members (6 pages)
18 December 1996Return made up to 06/12/96; full list of members (6 pages)
11 November 1996Full accounts made up to 31 May 1996 (10 pages)
11 November 1996Full accounts made up to 31 May 1996 (10 pages)
19 January 1996Return made up to 06/12/95; no change of members (4 pages)
19 January 1996Return made up to 06/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)