Company NameMoreland Estate Property Management (JR) Limited
DirectorJoanna Tamele Redway
Company StatusActive
Company Number08521224
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 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 NameMs Joanna Tamele Redway
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenfield House 118-127 Park Lane
London
W1K 7AF
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Contact

Websitemorelandestate.co.uk
Email address[email protected]
Telephone020 70434260
Telephone regionLondon

Location

Registered AddressAvenfield House
118-127 Park Lane
London
W1K 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Moreland Estate Property Management LTD
50.00%
Ordinary B
100 at £1Ms Joanna Tamele Redway
50.00%
Ordinary A

Financials

Year2014
Net Worth£19,279
Cash£37,562
Current Liabilities£41,295

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Filing History

9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
17 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 February 2021Previous accounting period extended from 30 May 2020 to 31 May 2020 (1 page)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 30 May 2019 (3 pages)
16 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
26 February 2019Micro company accounts made up to 30 May 2018 (2 pages)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 30 May 2017 (3 pages)
8 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
14 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
14 July 2017Notification of Joanna Tamele Redway as a person with significant control on 10 May 2016 (2 pages)
14 July 2017Notification of Joanna Tamele Redway as a person with significant control on 10 May 2016 (2 pages)
25 May 2017Registered office address changed from 5 Sentinel Square Hendon London NW4 2EL to Avenfield House 118-127 Park Lane London W1K 7AF on 25 May 2017 (2 pages)
25 May 2017Registered office address changed from 5 Sentinel Square Hendon London NW4 2EL to Avenfield House 118-127 Park Lane London W1K 7AF on 25 May 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200
(4 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200
(4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200
(4 pages)
24 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200
(4 pages)
24 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 July 2014Registered office address changed from 4 Devonshire Street London W1W 5DT to 5 Sentinel Square Hendon London NW4 2EL on 16 July 2014 (2 pages)
16 July 2014Registered office address changed from 4 Devonshire Street London W1W 5DT to 5 Sentinel Square Hendon London NW4 2EL on 16 July 2014 (2 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200
  • ANNOTATION A second filed AR01 was registered on 18/06/2014
(5 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200
  • ANNOTATION A second filed AR01 was registered on 18/06/2014
(5 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200
  • ANNOTATION A second filed AR01 was registered on 18/06/2014
(5 pages)
3 July 2013Registered office address changed from , 2 Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from , 4 Devonshire Street, London, W1W 5DT, England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from , 4 Devonshire Street, London, W1W 5DT, England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from , 2 Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom on 3 July 2013 (1 page)
3 July 2013Director's details changed for Ms Joanna Tamele Redway on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Ms Joanna Tamele Redway on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from , 4 Devonshire Street, London, W1W 5DT, England on 3 July 2013 (1 page)
3 July 2013Director's details changed for Ms Joanna Tamele Redway on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from , 2 Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom on 3 July 2013 (1 page)
9 May 2013Incorporation (44 pages)
9 May 2013Appointment of Ms Joanna Tamele Redway as a director (2 pages)
9 May 2013Termination of appointment of Laurence Adams as a director (1 page)
9 May 2013Termination of appointment of Laurence Adams as a director (1 page)
9 May 2013Incorporation (44 pages)
9 May 2013Appointment of Ms Joanna Tamele Redway as a director (2 pages)