Morasco Limited HIGH WYCOMBE


Founded in 1972, Morasco, classified under reg no. 01070631 is an active company. Currently registered at Unit 16 Hughenden Avenue HP13 5RE, High Wycombe the company has been in the business for fifty two years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has 2 directors, namely David F., Brian L.. Of them, Brian L. has been with the company the longest, being appointed on 18 November 2014 and David F. has been with the company for the least time - from 23 February 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.

Morasco Limited Address / Contact

Office Address Unit 16 Hughenden Avenue
Office Address2 Manor Courtyard
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01070631
Date of Incorporation Thu, 7th Sep 1972
Industry Residents property management
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 52 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

David F.

Position: Director

Appointed: 23 February 2023

Leasehold Management Services Ltd

Position: Corporate Secretary

Appointed: 03 November 2021

Brian L.

Position: Director

Appointed: 18 November 2014

Amanda W.

Position: Director

Appointed: 02 March 2017

Resigned: 23 February 2023

Margaret O.

Position: Director

Appointed: 01 March 2017

Resigned: 01 February 2018

Peter F.

Position: Director

Appointed: 18 November 2014

Resigned: 01 March 2017

Margaret O.

Position: Director

Appointed: 18 November 2014

Resigned: 01 February 2018

Bernadette R.

Position: Director

Appointed: 21 November 2008

Resigned: 18 November 2014

Gerard H.

Position: Director

Appointed: 21 November 2008

Resigned: 22 September 2017

Andre D.

Position: Director

Appointed: 21 November 2008

Resigned: 01 March 2017

Anthony T.

Position: Director

Appointed: 21 November 2008

Resigned: 22 September 2017

Theresa H.

Position: Director

Appointed: 05 September 2007

Resigned: 22 September 2017

Margaret O.

Position: Director

Appointed: 05 September 2007

Resigned: 21 November 2008

Daniel M.

Position: Director

Appointed: 01 April 2007

Resigned: 21 November 2008

Vlad M.

Position: Director

Appointed: 19 May 2004

Resigned: 20 July 2006

Michael H.

Position: Director

Appointed: 07 April 2003

Resigned: 04 July 2007

Bina S.

Position: Director

Appointed: 07 April 2003

Resigned: 20 July 2006

Farrokh S.

Position: Director

Appointed: 10 September 2001

Resigned: 07 April 2003

Peter F.

Position: Director

Appointed: 10 September 2001

Resigned: 05 September 2007

Maria D.

Position: Director

Appointed: 10 September 2001

Resigned: 19 November 2014

Penne S.

Position: Director

Appointed: 10 September 2001

Resigned: 31 January 2003

Jaddo O.

Position: Director

Appointed: 27 April 1999

Resigned: 18 November 2014

Patrick H.

Position: Director

Appointed: 01 January 1998

Resigned: 30 November 1999

Rowena R.

Position: Director

Appointed: 01 January 1998

Resigned: 29 February 2004

Peter B.

Position: Director

Appointed: 01 January 1998

Resigned: 01 September 1998

James P.

Position: Director

Appointed: 16 January 1996

Resigned: 11 February 1997

Sharon Q.

Position: Director

Appointed: 10 July 1995

Resigned: 29 February 2000

Manjit S.

Position: Director

Appointed: 17 January 1995

Resigned: 01 September 1998

Peter F.

Position: Director

Appointed: 01 January 1994

Resigned: 01 September 1999

Maria B.

Position: Director

Appointed: 01 January 1994

Resigned: 12 November 1995

Peter B.

Position: Director

Appointed: 01 January 1994

Resigned: 18 October 1995

Vaughan I.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 2007

Christine G.

Position: Director

Appointed: 01 January 1994

Resigned: 15 May 1995

Joanne W.

Position: Secretary

Appointed: 01 January 1994

Resigned: 26 July 2017

Colin B.

Position: Director

Appointed: 01 January 1994

Resigned: 11 November 1994

Joanne W.

Position: Director

Appointed: 01 January 1994

Resigned: 01 December 1994

Robert L.

Position: Director

Appointed: 01 January 1994

Resigned: 01 September 1998

Sylvia P.

Position: Director

Appointed: 01 December 1992

Resigned: 31 December 1993

Gail W.

Position: Director

Appointed: 19 March 1992

Resigned: 31 December 1993

Rowland C.

Position: Director

Appointed: 19 March 1992

Resigned: 15 January 1996

Joanne R.

Position: Director

Appointed: 19 March 1992

Resigned: 01 December 1994

Margaret G.

Position: Secretary

Appointed: 19 March 1992

Resigned: 31 December 1993

Patrick H.

Position: Director

Appointed: 19 March 1992

Resigned: 25 November 1992

Mike P.

Position: Director

Appointed: 19 March 1992

Resigned: 28 February 1997

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Leasehold Management Services Ltd from High Wycombe, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Theresa H. This PSC has significiant influence or control over the company,.

Leasehold Management Services Ltd

16 Manor Courtyard Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 2 March 2018
Nature of control: significiant influence or control

Theresa H.

Notified on 2 March 2017
Ceased on 22 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand29 41918 35514 7622 480 
Current Assets36 51225 87014 97112 15423 835
Debtors7 0937 5152099 674 
Net Assets Liabilities24 1798 577-6 583-11 78817 791
Property Plant Equipment20    
Other
Version Production Software   2 0242 023
Accrued Liabilities4871 2975221 021 
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 2975221 021805
Creditors3 6673 5712 27413 6845 589
Net Current Assets Liabilities32 84522 29912 697-1 53018 596
Other Creditors   11 125 
Other Provisions Balance Sheet Subtotal  18 75810 258 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    350
Total Assets Less Current Liabilities32 86522 29912 175-50918 596
Trade Creditors Trade Payables  2 2741 538 
Trade Debtors Trade Receivables  2099 674 
Accrued Income7 0937 515   
Accumulated Depreciation Impairment Property Plant Equipment4 1544 174   
Increase From Depreciation Charge For Year Property Plant Equipment 20   
Property Plant Equipment Gross Cost4 174    
Provisions8 68613 722   
Provisions For Liabilities Balance Sheet Subtotal8 68613 722   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 24th, August 2023
Free Download (6 pages)

Company search

Advertisements