Moreland Homes Limited


Moreland Homes started in year 1983 as Private Limited Company with registration number 01708874. The Moreland Homes company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Marylebone at 64 Baker Street. Postal code: W1U 7GB. Since April 21, 1999 Moreland Homes Limited is no longer carrying the name Maddison Homes.

The company has one director. Peter U., appointed on 14 October 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert M. who worked with the the company until 16 March 2016.

Moreland Homes Limited Address / Contact

Office Address 64 Baker Street
Office Address2 London
Town Marylebone
Post code W1U 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01708874
Date of Incorporation Wed, 23rd Mar 1983
Industry Development of building projects
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Peter U.

Position: Director

Appointed: 14 October 2021

Beryl M.

Position: Director

Resigned: 24 April 2016

Jarnel G.

Position: Director

Appointed: 15 February 2020

Resigned: 14 October 2021

Robert M.

Position: Director

Appointed: 16 March 2016

Resigned: 15 February 2020

Robert M.

Position: Secretary

Appointed: 27 September 1992

Resigned: 16 March 2016

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Peter U. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Robert M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peter U.

Notified on 14 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert M.

Notified on 6 April 2016
Ceased on 14 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Maddison Homes April 21, 1999
Maddison Investments July 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets897 717926 095938 840968 1521 238 4121 199 103
Net Assets Liabilities881 229909 476925 790949 220992 5971 021 171
Other
Average Number Employees During Period111111
Creditors16 83816 61913 05018 932245 815177 932
Net Current Assets Liabilities881 229909 476925 790949 220992 5971 021 171
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal350     
Total Assets Less Current Liabilities881 229909 476925 790949 220992 5971 021 171

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements