Company NameMoreland Property Management Ltd
DirectorNilesh Hasmukh Patel
Company StatusActive
Company Number07400079
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nilesh Hasmukh Patel
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence Address29 Virginia Road
Thornton Heath
Surrey
CR7 8EL
Director NameMr Nilesh Patel
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15a Smitham Bottom Road
Purley
Surrey
CR8 3DE
Director NameMr Bhavin Prafulchandra Patel
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15a Smitham Bottom Road
Purley
Surrey
CR8 3DE

Location

Registered Address29 Virginia Road
Thornton Heath
CR7 8EL
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Bhavin Patel
50.00%
Ordinary A
50 at £1Crown Property Partners LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

26 October 2017Delivered on: 30 October 2017
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 12 gilbey road, london, as registered under title LN212407; and a first fixed charge. For more details please refer to the instrument.
Outstanding
6 October 2017Delivered on: 18 October 2017
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Flat d 352 harrow road, maida hill, london, W9 2HT.
Outstanding
6 October 2017Delivered on: 18 October 2017
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 183D st james's road, croydon, CR0 2BZ.
Outstanding
6 October 2017Delivered on: 18 October 2017
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 183C st james's road, croydon, CR0 2BZ.
Outstanding
24 June 2016Delivered on: 4 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold propety known as 12 gilbey road, london SW17 0QF and filed at the land registry under title number LN212407.
Outstanding
26 May 2016Delivered on: 26 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 September 2015Delivered on: 24 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H land k/a 183C st james's road, croydon t/no SGL711785.
Outstanding
20 August 2015Delivered on: 22 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 183D st james road croydon surrey.
Outstanding
6 January 2023Delivered on: 6 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 12 gilbey road. London. SW17 0QF.
Outstanding
18 December 2020Delivered on: 21 December 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 212 high street. London. SW17 0SG.
Outstanding
29 April 2019Delivered on: 1 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 212 tooting high street. London. SW17 0SG.
Outstanding
25 April 2019Delivered on: 25 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 April 2011Delivered on: 4 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re moreland property limited and numbered 39437860 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
25 September 2023Registration of charge 074000790016, created on 25 September 2023 (14 pages)
22 September 2023Registration of charge 074000790015, created on 22 September 2023 (14 pages)
19 September 2023Registration of charge 074000790014, created on 19 September 2023 (4 pages)
26 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
6 January 2023Registration of charge 074000790013, created on 6 January 2023 (4 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 October 2022Memorandum and Articles of Association (18 pages)
14 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
8 October 2022Satisfaction of charge 074000790003 in full (1 page)
8 October 2022Satisfaction of charge 074000790002 in full (1 page)
8 October 2022Satisfaction of charge 1 in full (1 page)
8 October 2022Satisfaction of charge 074000790005 in full (1 page)
8 October 2022Satisfaction of charge 074000790004 in full (1 page)
6 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2020Satisfaction of charge 074000790011 in full (1 page)
23 December 2020Satisfaction of charge 074000790010 in full (1 page)
21 December 2020Registration of charge 074000790012, created on 18 December 2020 (5 pages)
12 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
1 May 2019Registration of charge 074000790011, created on 29 April 2019 (37 pages)
25 April 2019Registration of charge 074000790010, created on 25 April 2019 (43 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
30 October 2017Registration of charge 074000790009, created on 26 October 2017 (6 pages)
30 October 2017Registration of charge 074000790009, created on 26 October 2017 (6 pages)
18 October 2017Registration of charge 074000790006, created on 6 October 2017 (18 pages)
18 October 2017Registration of charge 074000790006, created on 6 October 2017 (18 pages)
18 October 2017Registration of charge 074000790008, created on 6 October 2017 (18 pages)
18 October 2017Registration of charge 074000790007, created on 6 October 2017 (18 pages)
18 October 2017Registration of charge 074000790008, created on 6 October 2017 (18 pages)
18 October 2017Registration of charge 074000790007, created on 6 October 2017 (18 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
6 July 2017Notification of Nilesh Patel as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Nilesh Patel as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 April 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
3 April 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
2 November 2016Registered office address changed from 355a Barking Road Eastham London E6 1LA to 29 Virginia Road Thornton Heath CR7 8EL on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 355a Barking Road Eastham London E6 1LA to 29 Virginia Road Thornton Heath CR7 8EL on 2 November 2016 (1 page)
4 July 2016Registration of charge 074000790005, created on 24 June 2016 (39 pages)
4 July 2016Registration of charge 074000790005, created on 24 June 2016 (39 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Termination of appointment of Bhavin Prafulchandra Patel as a director on 20 June 2016 (1 page)
21 June 2016Termination of appointment of Bhavin Prafulchandra Patel as a director on 20 June 2016 (1 page)
21 June 2016Appointment of Mr Nilesh Patel as a director on 20 June 2016 (2 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Appointment of Mr Nilesh Patel as a director on 20 June 2016 (2 pages)
26 May 2016Registration of charge 074000790004, created on 26 May 2016 (42 pages)
26 May 2016Registration of charge 074000790004, created on 26 May 2016 (42 pages)
17 May 2016Amended total exemption small company accounts made up to 31 October 2011 (3 pages)
17 May 2016Amended total exemption small company accounts made up to 31 October 2014 (3 pages)
17 May 2016Amended total exemption small company accounts made up to 31 October 2015 (4 pages)
17 May 2016Amended total exemption small company accounts made up to 31 October 2012 (3 pages)
17 May 2016Amended total exemption small company accounts made up to 31 October 2011 (3 pages)
17 May 2016Amended accounts for a dormant company made up to 31 October 2013 (3 pages)
17 May 2016Amended total exemption small company accounts made up to 31 October 2012 (3 pages)
17 May 2016Amended accounts for a dormant company made up to 31 October 2013 (3 pages)
17 May 2016Amended total exemption small company accounts made up to 31 October 2015 (4 pages)
17 May 2016Amended total exemption small company accounts made up to 31 October 2014 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 December 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
24 September 2015Registration of charge 074000790003, created on 21 September 2015 (40 pages)
24 September 2015Registration of charge 074000790003, created on 21 September 2015 (40 pages)
22 August 2015Registration of charge 074000790002, created on 20 August 2015 (40 pages)
22 August 2015Registration of charge 074000790002, created on 20 August 2015 (40 pages)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 November 2014Termination of appointment of Nilesh Patel as a director on 20 November 2014 (1 page)
28 November 2014Termination of appointment of Nilesh Patel as a director on 20 November 2014 (1 page)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
27 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
31 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)