Moorcroft Developments Ltd

General information

Name:

Moorcroft Developments Limited

Office Address:

7-10 (5th Floor) Chandos Street W1G 9DQ London

Number: 04303432

Incorporation date: 2001-10-12

Dissolution date: 2021-01-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2001 signifies the beginning of Moorcroft Developments Ltd, the company which was located at 7-10 (5th Floor), Chandos Street, London. It was established on October 12, 2001. Its registration number was 04303432 and its post code was W1G 9DQ. The company had been on the market for approximately 20 years until January 26, 2021. Registered as Ovaltrend, the firm used the business name until 2002, the year it was changed to Moorcroft Developments Ltd.

This specific firm had a single director: David S. who was maintaining it from May 31, 2007 to the date it was dissolved on January 26, 2021.

The companies with significant control over this firm were: Deanfold Properties Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Chandos Street, W1G 9DQ and was registered as a PSC under the reg no 02228172.

  • Previous company's names
  • Moorcroft Developments Ltd 2002-03-05
  • Ovaltrend Limited 2001-10-12

Financial data based on annual reports

Company staff

Mark R.

Role: Secretary

Appointed: 02 October 2008

Latest update: 25 February 2024

David S.

Role: Director

Appointed: 31 May 2007

Latest update: 25 February 2024

People with significant control

Deanfold Properties Limited
Address: 7-10 Chandos Street, London, W1G 9DQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02228172
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 23 November 2020
Confirmation statement last made up date 12 October 2019
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019 (AA)
filed on: 23rd, December 2019
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Civvals Limited

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 London Borough of Hillingdon 1 £ 7 020.00
2013-09-09 2013-09-09_1336 £ 7 020.00 Dr Other - Refunds

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
19
Company Age

Similar companies nearby

Closest companies