Company NameMorden Property Developments Ltd
DirectorLiviu Leuca
Company StatusActive
Company Number11887774
CategoryPrivate Limited Company
Incorporation Date18 March 2019(5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Liviu Leuca
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-24 Brighton Road
South Croydon
CR2 6AA
Director NameMr Mazdak Afshar
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mychell House Pincott Road
London
SW19 2NN
Director NameMiss Elena-Roxana Patroi
Date of BirthJuly 1992 (Born 31 years ago)
NationalityRomanian
StatusResigned
Appointed05 May 2021(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 03 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Monkleigh Road
Morden
SM4 4EL

Location

Registered Address26 Wellesford Close
Banstead
SM7 2HL
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (7 months, 4 weeks from now)

Charges

22 June 2022Delivered on: 23 June 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 30 fore road, camborne, cornwall TR14 8AZ.
Outstanding
30 April 2021Delivered on: 7 May 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 55 roskear road, camborne TR14 8BX.
Outstanding

Filing History

16 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
30 September 2023Micro company accounts made up to 30 September 2022 (4 pages)
13 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
11 November 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
23 June 2022Registration of charge 118877740002, created on 22 June 2022 (6 pages)
17 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
18 February 2022Micro company accounts made up to 31 March 2021 (4 pages)
6 January 2022Director's details changed for Mr Liviu Leuca on 3 January 2022 (2 pages)
6 January 2022Termination of appointment of Elena-Roxana Patroi as a director on 3 January 2022 (1 page)
6 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
6 January 2022Director's details changed for Mr Liviu Leuca on 3 January 2022 (2 pages)
6 January 2022Change of details for Mr Liviu Leuca as a person with significant control on 3 January 2022 (2 pages)
18 May 2021Appointment of Miss Elena-Roxana Patroi as a director on 5 May 2021 (2 pages)
18 May 2021Director's details changed for Mr Liviu Leuca on 15 May 2021 (2 pages)
7 May 2021Registration of charge 118877740001, created on 30 April 2021 (4 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
11 December 2020Confirmation statement made on 11 December 2020 with updates (3 pages)
9 September 2020Withdraw the company strike off application (1 page)
8 September 2020Cessation of Mazdak Afshar as a person with significant control on 30 June 2019 (1 page)
8 September 2020Cessation of Zahida Wakeel as a person with significant control on 30 June 2019 (1 page)
8 September 2020Registered office address changed from 1 Mychell House Pincott Road London SW19 2NN England to 117 Monkleigh Road Morden SM4 4EL on 8 September 2020 (1 page)
8 September 2020Change of details for Mr Liviu Leuca as a person with significant control on 30 June 2019 (2 pages)
8 September 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
8 September 2020Cessation of Robina Mannan as a person with significant control on 30 June 2019 (1 page)
7 September 2020Termination of appointment of Mazdak Afshar as a director on 5 July 2020 (1 page)
21 April 2020First Gazette notice for voluntary strike-off (1 page)
14 April 2020Application to strike the company off the register (1 page)
18 March 2019Incorporation
Statement of capital on 2019-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)