Moray Road Limited NORTHWOOD


Founded in 1993, Moray Road, classified under reg no. 02815908 is an active company. Currently registered at Carolina HA6 2AT, Northwood the company has been in the business for thirty one years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2023.

At present there are 3 directors in the the company, namely Qamar Q., Artemas B. and Bozenka B.. In addition one secretary - Qamar Q. - is with the firm. At present 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 Road Limited Address / Contact

Office Address Carolina
Office Address2 Batchworth Lane
Town Northwood
Post code HA6 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02815908
Date of Incorporation Fri, 7th May 1993
Industry Residents property management
End of financial Year 31st May
Company age 31 years old
Account next due date Fri, 28th Feb 2025 (308 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Qamar Q.

Position: Secretary

Appointed: 18 November 2020

Qamar Q.

Position: Director

Appointed: 18 November 2020

Artemas B.

Position: Director

Appointed: 02 November 2020

Bozenka B.

Position: Director

Appointed: 01 June 2004

Philip M.

Position: Director

Appointed: 10 August 2012

Resigned: 02 November 2020

Nick S.

Position: Director

Appointed: 13 January 2011

Resigned: 10 August 2012

Julio M.

Position: Secretary

Appointed: 12 June 2001

Resigned: 18 November 2020

Fru K.

Position: Director

Appointed: 03 December 2000

Resigned: 01 June 2004

Julio M.

Position: Director

Appointed: 17 May 2000

Resigned: 18 November 2020

Robert W.

Position: Secretary

Appointed: 09 May 2000

Resigned: 12 June 2001

Robert W.

Position: Director

Appointed: 09 April 1999

Resigned: 08 October 2001

Katherine W.

Position: Secretary

Appointed: 22 March 1995

Resigned: 10 March 2000

Katherine W.

Position: Director

Appointed: 22 May 1993

Resigned: 10 March 2000

Anthony I.

Position: Director

Appointed: 11 May 1993

Resigned: 03 October 2000

John V.

Position: Secretary

Appointed: 10 May 1993

Resigned: 10 February 1995

John V.

Position: Director

Appointed: 10 May 1993

Resigned: 10 February 1995

Harold W.

Position: Nominee Secretary

Appointed: 07 May 1993

Resigned: 10 May 1993

Yvonne W.

Position: Nominee Director

Appointed: 07 May 1993

Resigned: 10 May 1993

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As BizStats established, there is Qamar Q. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Artemas B. This PSC owns 25-50% shares. Moving on, there is Julio M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Qamar Q.

Notified on 31 May 2022
Nature of control: significiant influence or control

Artemas B.

Notified on 2 November 2020
Nature of control: 25-50% shares

Julio M.

Notified on 31 December 2016
Nature of control: 25-50% shares

Bozenka B.

Notified on 31 December 2016
Nature of control: 25-50% shares

Philip M.

Notified on 31 December 2016
Ceased on 2 November 2020
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 22nd, August 2023
Free Download (6 pages)

Company search