Company NameMoraira Properties Limited
DirectorPatrick Desmond O'Gorman
Company StatusActive
Company Number08939547
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Patrick Desmond O'Gorman
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Glenville Road
Kington Upon Thames
Surrey
KT2 6DD

Location

Registered AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

17 February 2015Delivered on: 19 February 2015
Persons entitled: The Trustees of the Moraira Properties LTD Pension Scheme

Classification: A registered charge
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
27 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
12 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
30 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 April 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
18 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 April 2019Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page)
20 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 June 2018Particulars of variation of rights attached to shares (2 pages)
4 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
28 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 November 2017Change of details for Mr Patrick Desmond O'gorman as a person with significant control on 18 September 2017 (2 pages)
8 November 2017Change of details for Mr Patrick Desmond O'gorman as a person with significant control on 18 September 2017 (2 pages)
8 November 2017Director's details changed for Mr Patrick Desmond O'gorman on 18 September 2017 (2 pages)
8 November 2017Director's details changed for Mr Patrick Desmond O'gorman on 18 September 2017 (2 pages)
25 September 2017Registered office address changed from 20 Glenville Road Kington upon Thames Surrey KT2 6DD United Kingdom to Grand Union House 20 Kentish Town Road London NW1 9NX on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 20 Glenville Road Kington upon Thames Surrey KT2 6DD United Kingdom to Grand Union House 20 Kentish Town Road London NW1 9NX on 25 September 2017 (1 page)
23 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 300
(4 pages)
26 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 300
(4 pages)
11 May 2016Registered office address changed from Unit 2, the Village Guards Avenue Caterham on the Hill Surrey CR3 5XL to 20 Glenville Road Kington upon Thames Surrey KT2 6DD on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Unit 2, the Village Guards Avenue Caterham on the Hill Surrey CR3 5XL to 20 Glenville Road Kington upon Thames Surrey KT2 6DD on 11 May 2016 (1 page)
10 May 2016Director's details changed for Mr Patrick Desmond O'gorman on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Patrick Desmond O'gorman on 10 May 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 300
(4 pages)
30 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 300
(4 pages)
30 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 300
(4 pages)
21 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(3 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(3 pages)
19 February 2015Registration of charge 089395470001, created on 17 February 2015 (22 pages)
19 February 2015Registration of charge 089395470001, created on 17 February 2015 (22 pages)
29 May 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 200
(3 pages)
29 May 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 200
(3 pages)
14 March 2014Incorporation (38 pages)
14 March 2014Incorporation (38 pages)