Moray House Limited LONDON


Founded in 1983, Moray House, classified under reg no. 01712869 is an active company. Currently registered at 4 Morden Road SE3 0AA, London the company has been in the business for fourty one years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 7 directors in the the company, namely Marc B., Thomas W. and Paul K. and others. In addition one secretary - Ryder A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Moray House Limited Address / Contact

Office Address 4 Morden Road
Office Address2 Blackheath
Town London
Post code SE3 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01712869
Date of Incorporation Thu, 7th Apr 1983
Industry Residents property management
End of financial Year 30th April
Company age 41 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Marc B.

Position: Director

Appointed: 04 March 2021

Ryder A.

Position: Secretary

Appointed: 03 December 2020

Thomas W.

Position: Director

Appointed: 25 June 2020

Paul K.

Position: Director

Appointed: 30 June 2017

Ryder A.

Position: Director

Appointed: 20 February 2010

Deborah F.

Position: Director

Appointed: 01 November 2003

Andrew B.

Position: Director

Appointed: 09 December 1997

Leigh H.

Position: Director

Appointed: 09 December 1997

Gina R.

Position: Secretary

Appointed: 01 June 2017

Resigned: 03 December 2020

Ryder A.

Position: Director

Appointed: 16 February 2010

Resigned: 10 June 2013

Keith M.

Position: Director

Appointed: 18 May 2007

Resigned: 16 February 2010

Daniel A.

Position: Director

Appointed: 18 November 2005

Resigned: 18 May 2007

Joseph T.

Position: Director

Appointed: 03 June 2003

Resigned: 29 June 2017

Jennifer W.

Position: Director

Appointed: 01 July 2000

Resigned: 10 October 2003

Barry D.

Position: Director

Appointed: 01 December 1998

Resigned: 18 November 2005

Garry M.

Position: Director

Appointed: 09 December 1997

Resigned: 01 July 2000

Jean B.

Position: Director

Appointed: 09 December 1997

Resigned: 25 June 2020

Andrew T.

Position: Director

Appointed: 09 December 1997

Resigned: 01 December 1998

Catherine R.

Position: Secretary

Appointed: 24 July 1997

Resigned: 31 May 2017

Catherine R.

Position: Director

Appointed: 01 July 1995

Resigned: 04 March 2021

Andrew M.

Position: Director

Appointed: 31 May 1992

Resigned: 01 February 1998

Margaret S.

Position: Director

Appointed: 31 May 1992

Resigned: 03 June 2003

John R.

Position: Director

Appointed: 31 May 1992

Resigned: 17 April 1997

Lynn Q.

Position: Director

Appointed: 31 May 1992

Resigned: 23 July 1997

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Paul K. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Jean B. This PSC has significiant influence or control over the company,.

Paul K.

Notified on 7 December 2018
Nature of control: significiant influence or control

Jean B.

Notified on 31 May 2017
Ceased on 7 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth13 16614 23117 063       
Balance Sheet
Cash Bank On Hand  3 7664 1474 758     
Current Assets7911 7915 0035 2955 4005 6256 1263 3843 8579 965
Debtors4414411 2371 1481 097     
Net Assets Liabilities  17 06317 80918 291     
Property Plant Equipment  13 05213 05213 052     
Cash Bank In Hand3501 3503 766       
Net Assets Liabilities Including Pension Asset Liability13 16614 23117 063       
Tangible Fixed Assets13 05213 05213 052       
Reserves/Capital
Called Up Share Capital777       
Profit Loss Account Reserve13 15914 22417 056       
Shareholder Funds13 16614 23117 063       
Other
Total Fixed Assets Cost Or Valuation13 05213 05213 052       
Accrued Liabilities Not Expressed Within Creditors Subtotal    6165346406462 3946 555
Creditors  992538616     
Fixed Assets13 05213 05213 052 13 05213 05213 05213 05213 05213 052
Net Current Assets Liabilities1141 1794 0114 7575 2396 1526 6383 9214 44710 590
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    455527512537590625
Property Plant Equipment Gross Cost   13 05213 052     
Total Assets Less Current Liabilities13 16614 23117 06317 80918 29119 20419 69016 97317 49923 642
Creditors Due Within One Year Total Current Liabilities677612992       
Tangible Fixed Assets Cost Or Valuation13 05213 05213 052       

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 2023-04-30
filed on: 12th, January 2024
Free Download (4 pages)

Company search

Advertisements