Moore Projects Development Limited VIRGINIA WATER


Moore Projects Development started in year 2003 as Private Limited Company with registration number 04834508. The Moore Projects Development company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Virginia Water at 15 Station Approach. Postal code: GU25 4DW.

At present there are 2 directors in the the company, namely Gurdip M. and Davinder M.. In addition one secretary - Gurdip M. - is with the firm. As of 29 May 2024, there were 2 ex directors - Balwant M., Gian M. and others listed below. There were no ex secretaries.

Moore Projects Development Limited Address / Contact

Office Address 15 Station Approach
Town Virginia Water
Post code GU25 4DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04834508
Date of Incorporation Wed, 16th Jul 2003
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Gurdip M.

Position: Secretary

Appointed: 18 July 2003

Gurdip M.

Position: Director

Appointed: 18 July 2003

Davinder M.

Position: Director

Appointed: 18 July 2003

Balwant M.

Position: Director

Appointed: 18 July 2003

Resigned: 16 May 2019

Gian M.

Position: Director

Appointed: 18 July 2003

Resigned: 16 May 2019

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 2003

Resigned: 18 July 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 16 July 2003

Resigned: 18 July 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Davinder M. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Rbc Trustees (Jersey) Ltd that put Jersey, Jersey as the official address. This PSC has a legal form of "a company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Balwant M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Davinder M.

Notified on 29 June 2018
Nature of control: significiant influence or control

Rbc Trustees (Jersey) Ltd

Gaspe House, 66-72 Esplanade, St. Helier, Jersey, JE2 3QT, Jersey

Legal authority Jersey
Legal form Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 11033
Notified on 29 June 2018
Ceased on 29 June 2018
Nature of control: significiant influence or control

Balwant M.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 5983 2086 3155 9555 41514 86714 507
Current Assets2 375 8682 428 8572 477 8422 579 4212 632 8912 700 0182 818 523
Debtors2 372 2702 425 6492 471 5272 573 4662 627 4762 685 1512 804 016
Net Assets Liabilities1 444 0921 486 6741 535 603    
Other Debtors2 372 2702 425 6492 471 5272 573 4662 627 4762 685 1512 804 016
Other
Amounts Owed To Group Undertakings919 501919 501     
Creditors931 776919 501942 239942 419952 457973 159996 063
Net Current Assets Liabilities1 444 0922 406 1751 535 6031 637 0021 680 4341 726 8591 822 460
Other Creditors865865     
Other Taxation Social Security Payable11 41021 817     
Total Assets Less Current Liabilities1 444 0922 406 1751 535 6031 637 0021 680 4341 726 8591 822 460

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting period ending changed to September 30, 2019 (was March 31, 2020).
filed on: 23rd, June 2020
Free Download (1 page)

Company search

Advertisements