31 MORAT STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

31 MORAT STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04140228

Incorporation date

12/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Morat Street, London, SW9 0RJCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2001)
dot icon14/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon09/11/2025
Appointment of Mr Jude Charles Graham Purcell as a director on 2025-11-07
dot icon08/11/2025
Termination of appointment of Maria Cahill as a director on 2025-11-08
dot icon08/11/2025
Termination of appointment of Julian Robert Wallinger as a secretary on 2025-11-08
dot icon08/11/2025
Termination of appointment of Julian Wallinger as a director on 2025-11-08
dot icon08/11/2025
Appointment of Mrs Michelle Maria Cahill Wallinger as a director on 2025-11-08
dot icon24/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon04/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/03/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/03/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon16/03/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon24/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon24/01/2020
Appointment of Mrs Maria Cahill as a director on 2020-01-24
dot icon24/01/2020
Termination of appointment of Thomas Cahill as a director on 2020-01-24
dot icon21/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/02/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon23/02/2019
Appointment of Miss Poppy Elizabeth Wilson as a director on 2018-11-20
dot icon23/02/2019
Termination of appointment of Caspar Sheridan Le Fanu as a director on 2018-11-20
dot icon26/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/01/2016
Annual return made up to 2016-01-12 no member list
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/02/2015
Annual return made up to 2015-01-12 no member list
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/10/2014
Appointment of Mr Caspar Sheridan Le Fanu as a director on 2014-02-28
dot icon24/03/2014
Termination of appointment of Kyle Burrows as a director
dot icon25/01/2014
Annual return made up to 2014-01-12 no member list
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2013-01-12 no member list
dot icon08/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/03/2012
Annual return made up to 2012-01-12 no member list
dot icon31/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-12 no member list
dot icon16/12/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/09/2010
Appointment of Mr Kyle Ian Harvey Burrows as a director
dot icon02/09/2010
Termination of appointment of Lucy Wood as a director
dot icon25/01/2010
Annual return made up to 2010-01-12 no member list
dot icon22/01/2010
Director's details changed for Thomas Cahill on 2010-01-22
dot icon22/01/2010
Appointment of Mr Julian Wallinger as a director
dot icon22/01/2010
Director's details changed for Lucy Melesina Wood on 2010-01-22
dot icon23/10/2009
Appointment of Mr Julian Robert Wallinger as a secretary
dot icon22/10/2009
Termination of appointment of Matthew Lunn as a secretary
dot icon16/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon03/02/2009
Annual return made up to 12/01/09
dot icon01/02/2008
Annual return made up to 12/01/08
dot icon12/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/02/2007
Annual return made up to 12/01/07
dot icon05/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/02/2006
Annual return made up to 12/01/06
dot icon08/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon11/02/2005
Annual return made up to 12/01/05
dot icon31/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon22/01/2004
Annual return made up to 12/01/04
dot icon08/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon17/02/2003
New director appointed
dot icon09/02/2003
Director resigned
dot icon08/02/2003
Annual return made up to 12/01/03
dot icon20/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon17/01/2002
Annual return made up to 12/01/02
dot icon20/01/2001
Secretary resigned
dot icon12/01/2001
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 icon-72.81 % *

* during past year

Cash in Bank

£59.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
217.00
-
0.00
59.00
-
2022
0
493.00
-
0.00
217.00
-
2023
0
217.00
-
0.00
59.00
-
2023
0
217.00
-
0.00
59.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

217.00 £Descended-55.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.00 £Descended-72.81 % *

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
Yorke, Griselda
Director
12/01/2001 - 22/01/2003
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/01/2001 - 12/01/2001
99600
Wallinger, Julian Robert
Secretary
23/10/2009 - 08/11/2025
-
Lunn, Matthew
Secretary
12/01/2001 - 22/10/2009
-
Cahill, Maria
Director
24/01/2020 - 08/11/2025
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 31 MORAT STREET MANAGEMENT COMPANY LIMITED

31 MORAT STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/01/2001 with the registered office located at 31 Morat Street, London, SW9 0RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 31 MORAT STREET MANAGEMENT COMPANY LIMITED?

toggle

31 MORAT STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/01/2001 .

Where is 31 MORAT STREET MANAGEMENT COMPANY LIMITED located?

toggle

31 MORAT STREET MANAGEMENT COMPANY LIMITED is registered at 31 Morat Street, London, SW9 0RJ.

What does 31 MORAT STREET MANAGEMENT COMPANY LIMITED do?

toggle

31 MORAT STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 MORAT STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-03 with no updates.