18 MORETON TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

18 MORETON TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02190460

Incorporation date

10/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

18 Moreton Terrace, London SW1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1987)
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon21/05/2025
Registered office address changed from Cardswell Cottage Vale Road Mayfield TN20 6BD England to 18 Moreton Terrace London SW1V 2NX on 2025-05-21
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Appointment of Mr Fergus Mcbride as a director on 2023-11-09
dot icon09/11/2023
Termination of appointment of Neil Mcalister Shannon as a director on 2023-11-09
dot icon19/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Appointment of Mr Guy Fox- Andrews as a secretary on 2022-09-11
dot icon12/09/2022
Termination of appointment of Andrew Jeremy Carruthers Smither as a secretary on 2022-09-11
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon30/06/2021
Director's details changed for Mr Andrew Jeremy Carruthers Smither on 2021-06-23
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon12/04/2020
Registered office address changed from Osney Lodge Byers Lane South Godstone Surrey RH9 8JH to Cardswell Cottage Vale Road Mayfield TN20 6BD on 2020-04-12
dot icon20/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/07/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon23/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon14/03/2016
Termination of appointment of Piero Del Soldato as a director on 2016-03-01
dot icon14/03/2016
Appointment of Mrs Amanda Rowena Satchell as a director on 2016-03-01
dot icon19/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-08-10 no member list
dot icon10/08/2015
Appointment of Mr Guy Fox-Andrews as a director on 2015-08-01
dot icon10/08/2015
Termination of appointment of Piers Norman James Fox Andrews as a director on 2015-08-01
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/09/2014
Annual return made up to 2014-08-16 no member list
dot icon01/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/09/2013
Annual return made up to 2013-08-16 no member list
dot icon28/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-08-16 no member list
dot icon14/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/09/2011
Annual return made up to 2011-08-16 no member list
dot icon13/01/2011
Appointment of Mr Neil Mcalister Shannon as a director
dot icon30/12/2010
Termination of appointment of Patrick Eve as a director
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-08-16 no member list
dot icon06/09/2010
Director's details changed for Pieri Norman James Fox Andrews on 2010-08-16
dot icon26/04/2010
Appointment of Mr Piero Del Soldato as a director
dot icon25/04/2010
Termination of appointment of Jeremy Seel as a director
dot icon19/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/12/2009
Appointment of Mr Andrew Jeremy Carruthers Smither as a secretary
dot icon03/12/2009
Appointment of Mr Patrick Eve as a director
dot icon03/12/2009
Termination of appointment of John Trustram Eve as a director
dot icon07/09/2009
Annual return made up to 16/08/09
dot icon11/08/2009
Appointment terminated director gillian smither
dot icon12/05/2009
Director appointed jeremy simon seel
dot icon12/05/2009
Director appointed pieri norman james fox andrews
dot icon23/02/2009
Appointment terminated secretary gillian smither
dot icon18/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/09/2008
Annual return made up to 16/08/08
dot icon14/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/08/2007
Annual return made up to 16/08/07
dot icon20/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/08/2006
Annual return made up to 16/08/06
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/08/2005
Annual return made up to 16/08/05
dot icon15/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon31/08/2004
Annual return made up to 16/08/04
dot icon11/08/2004
Director's particulars changed
dot icon27/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon17/09/2003
Annual return made up to 30/08/03
dot icon20/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/09/2002
Annual return made up to 30/08/01
dot icon10/09/2002
Annual return made up to 30/08/02
dot icon05/09/2002
Director's particulars changed
dot icon30/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon08/09/2000
Annual return made up to 30/08/00
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon21/09/1999
Annual return made up to 15/08/99
dot icon24/12/1998
Full accounts made up to 1998-03-31
dot icon28/09/1998
Annual return made up to 30/08/98
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon02/10/1997
Annual return made up to 30/08/97
dot icon14/01/1997
Full accounts made up to 1996-03-31
dot icon31/10/1996
Annual return made up to 30/08/96
dot icon05/10/1995
Full accounts made up to 1995-03-31
dot icon27/09/1995
Annual return made up to 30/08/95
dot icon02/11/1994
Accounts for a small company made up to 1994-03-31
dot icon30/09/1994
Annual return made up to 30/08/94
dot icon07/09/1994
Auditor's resignation
dot icon08/07/1994
Auditor's resignation
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon22/12/1993
Annual return made up to 30/08/93
dot icon12/10/1992
Full accounts made up to 1992-03-31
dot icon12/10/1992
Director resigned;new director appointed
dot icon12/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/09/1992
Annual return made up to 30/08/92
dot icon16/09/1991
Full accounts made up to 1991-03-31
dot icon06/09/1991
Annual return made up to 30/08/91
dot icon06/09/1991
Annual return made up to 30/08/90
dot icon23/08/1991
New director appointed
dot icon23/08/1991
New secretary appointed;new director appointed
dot icon23/08/1991
Full accounts made up to 1990-03-31
dot icon22/05/1991
Secretary resigned;director resigned
dot icon12/01/1990
Full accounts made up to 1989-03-31
dot icon12/01/1990
Annual return made up to 19/12/89
dot icon11/05/1989
New director appointed
dot icon06/03/1989
Director resigned;new director appointed
dot icon06/03/1989
Secretary resigned;new secretary appointed
dot icon19/02/1989
Registered office changed on 19/02/89 from: 3 st mary street chippenham wiltshire SN15 3JL
dot icon13/06/1988
Memorandum and Articles of Association
dot icon01/06/1988
Resolutions
dot icon01/06/1988
Resolutions
dot icon01/06/1988
Resolutions
dot icon21/03/1988
Memorandum and Articles of Association
dot icon02/12/1987
Certificate of change of name
dot icon27/11/1987
Registered office changed on 27/11/87 from: 2 baches street london N1 6UB
dot icon27/11/1987
Director resigned;new director appointed
dot icon27/11/1987
Secretary resigned;new secretary appointed
dot icon10/11/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.53K
-
0.00
11.09K
-
2022
0
2.01K
-
0.00
2.35K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smither, Gillian West
Director
29/09/1992 - 11/08/2009
-
Shannon, Neil Mcalister
Director
20/12/2010 - 09/11/2023
2
Mcbride, Fergus
Director
09/11/2023 - Present
8
Fox-Andrews, Piers Norman James
Director
27/02/2009 - 01/08/2015
2
Del Soldato, Piero
Director
20/04/2010 - 01/03/2016
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 MORETON TERRACE MANAGEMENT COMPANY LIMITED

18 MORETON TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/11/1987 with the registered office located at 18 Moreton Terrace, London SW1V 2NX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18 MORETON TERRACE MANAGEMENT COMPANY LIMITED?

toggle

18 MORETON TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/11/1987 .

Where is 18 MORETON TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

18 MORETON TERRACE MANAGEMENT COMPANY LIMITED is registered at 18 Moreton Terrace, London SW1V 2NX.

What does 18 MORETON TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

18 MORETON TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 MORETON TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-03-31.