Moorage (property Developments) Limited LONDON


Moorage (property Developments) started in year 1974 as Private Limited Company with registration number 01185513. The Moorage (property Developments) company has been functioning successfully for fifty years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX.

The firm has 3 directors, namely Nick T., Virginia W. and Paul C.. Of them, Paul C. has been with the company the longest, being appointed on 17 March 2022 and Nick T. and Virginia W. have been with the company for the least time - from 30 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Moorage (property Developments) Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01185513
Date of Incorporation Fri, 27th Sep 1974
Industry Development of building projects
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Nick T.

Position: Director

Appointed: 30 June 2023

Virginia W.

Position: Director

Appointed: 30 June 2023

Paul C.

Position: Director

Appointed: 17 March 2022

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Victoria P.

Position: Director

Appointed: 01 August 2014

Resigned: 29 April 2015

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Sarah B.

Position: Director

Appointed: 18 December 2006

Resigned: 18 March 2022

Andrew J.

Position: Director

Appointed: 18 December 2006

Resigned: 06 November 2009

Christopher F.

Position: Director

Appointed: 18 December 2006

Resigned: 05 April 2017

Anthony B.

Position: Director

Appointed: 18 December 2006

Resigned: 31 July 2014

Lucinda B.

Position: Director

Appointed: 18 December 2006

Resigned: 19 January 2018

Timothy R.

Position: Director

Appointed: 18 December 2006

Resigned: 31 March 2019

Nigel W.

Position: Director

Appointed: 18 December 2006

Resigned: 30 June 2023

Peter C.

Position: Director

Appointed: 18 December 2006

Resigned: 16 August 2010

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 15 November 2008

Graham R.

Position: Director

Appointed: 26 February 2002

Resigned: 30 June 2011

Rebecca S.

Position: Secretary

Appointed: 05 September 2000

Resigned: 30 April 2009

Robert B.

Position: Director

Appointed: 01 July 1997

Resigned: 31 December 2007

Nicholas R.

Position: Director

Appointed: 01 July 1997

Resigned: 31 August 2005

Michael G.

Position: Director

Appointed: 31 December 1992

Resigned: 31 January 2007

Stephen K.

Position: Director

Appointed: 31 December 1992

Resigned: 16 July 1999

Alan W.

Position: Director

Appointed: 31 December 1992

Resigned: 02 January 1996

John R.

Position: Director

Appointed: 31 December 1992

Resigned: 31 December 2006

Cyril M.

Position: Director

Appointed: 31 December 1992

Resigned: 14 July 2006

Peter C.

Position: Secretary

Appointed: 31 December 1992

Resigned: 05 September 2000

John W.

Position: Director

Appointed: 31 December 1992

Resigned: 14 July 2006

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Bl Residual Holding Company Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bl Residual Holding Company Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 05995030
Notified on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (21 pages)

Company search

Advertisements