Company NameMoorcroft Green Homes Limited
DirectorsRani Anne Tumee Moorcroft and Julian King
Company StatusActive
Company Number11079503
CategoryPrivate Limited Company
Incorporation Date23 November 2017(6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Rani Anne Tumee Moorcroft
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Julian King
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

26 April 2019Delivered on: 29 April 2019
Persons entitled: Psl Property & Loans Limited the Brentano Suite, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts WD6 3SY

Classification: A registered charge
Particulars: Debernture.
Outstanding
26 April 2019Delivered on: 29 April 2019
Persons entitled: Psl Property & Loans Limited the Brentano Suite, Catalyst House, 720 Centennial Court, Centennial Park, Elstreet, Herts WD6 3SY

Classification: A registered charge
Particulars: 11 athelstan gardens, wickford, SS11 7EE.
Outstanding

Filing History

7 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
25 September 2019Receiver's abstract of receipts and payments to 13 September 2019 (4 pages)
25 September 2019Notice of ceasing to act as receiver or manager (4 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
21 August 2019Appointment of receiver or manager (4 pages)
29 April 2019Registration of charge 110795030002, created on 26 April 2019 (20 pages)
29 April 2019Registration of charge 110795030001, created on 26 April 2019 (8 pages)
27 February 2019Correction of a Director's date of birth incorrectly stated on incorporation / mrs rani anne tumee moorcroft (2 pages)
21 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
21 December 2018Change of details for Mrs Rani Anne Tumee Moorcroft as a person with significant control on 20 December 2018 (2 pages)
21 December 2018Director's details changed for Mrs Rani Anne Tumee Moorcroft on 20 December 2018 (2 pages)
4 December 2018Registered office address changed from 21 Sandmartin Way Wallington SM6 7DF United Kingdom to Construction House Runwell Road Wickford Essex SS11 7HQ on 4 December 2018 (1 page)
23 November 2017Incorporation
Statement of capital on 2017-11-23
  • GBP 1
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 27/02/2019 as it was invalid or ineffective.
(30 pages)
23 November 2017Incorporation
Statement of capital on 2017-11-23
  • GBP 1
(29 pages)