Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORASCO LIMITED
Company Information for

MORASCO LIMITED

UNIT 16 HUGHENDEN AVENUE, MANOR COURTYARD, HIGH WYCOMBE, BUCKS, HP13 5RE,
Company Registration Number
01070631
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Morasco Ltd
MORASCO LIMITED was founded on 1972-09-07 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Morasco Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MORASCO LIMITED
 
Legal Registered Office
UNIT 16 HUGHENDEN AVENUE
MANOR COURTYARD
HIGH WYCOMBE
BUCKS
HP13 5RE
Other companies in HA6
 
Filing Information
Company Number 01070631
Company ID Number 01070631
Date formed 1972-09-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:34:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORASCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MORASCO LIMITED
The following companies were found which have the same name as MORASCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORASCO CONSTRUCTION MANAGEMENT LTD British Columbia Active Company formed on the 2023-11-03

Company Officers of MORASCO LIMITED

Current Directors
Officer Role Date Appointed
BRIAN LAMBARD
Director 2014-11-18
AMANDA WOTHERSPOON
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET PATRICIA O'SULLIVAN
Director 2017-03-01 2018-02-01
MARGARET PATRICIA O'SULLIVAN
Director 2014-11-18 2018-02-01
GERARD HARKIN
Director 2008-11-21 2017-09-22
THERESA HARKIN
Director 2007-09-05 2017-09-22
JOANNA HODGSON
Company Secretary 1994-01-01 2017-07-26
ANDRE MARTIN DE FOUR
Director 2008-11-21 2017-03-01
PETER DAVID FOSTER
Director 2014-11-18 2017-03-01
MARIA ADELE DE MARTIN PINTER
Director 2001-09-10 2014-11-19
JADDO CHAFAT OMRAN
Director 1999-04-27 2014-11-18
BERNADETTE RYAN
Director 2008-11-21 2014-11-18
DANIEL JOHN MCELHINNEY
Director 2007-04-01 2008-11-21
MARGARET PATRICIA O'SULLIVAN
Director 2007-09-05 2008-11-21
VAUGHAN IRONS
Director 1994-01-01 2007-12-31
PETER DAVID FOSTER
Director 2001-09-10 2007-09-05
MICHAEL CHUN HING HO
Director 2003-04-07 2007-07-04
VLAD MANDIC
Director 2004-05-19 2006-07-20
ROWENA LOIS BARRETT RUDKIN
Director 1998-01-01 2004-02-29
SHARON QUINN
Director 1995-07-10 2000-02-29
PATRICK HODGSON
Director 1998-01-01 1999-11-30
PETER DAVID FOSTER
Director 1994-01-01 1999-09-01
PETER DAVID BENDIX
Director 1998-01-01 1998-09-01
ROBERT GUY LAKER
Director 1994-01-01 1998-09-01
MIKE PALMER
Director 1992-03-19 1997-02-28
JAMES PALFREY
Director 1996-01-16 1997-02-11
ROWLAND JOHN CONDLIFFE
Director 1992-03-19 1996-01-15
MARIA BARRESI
Director 1994-01-01 1995-11-12
PETER DAVID BENDIX
Director 1994-01-01 1995-10-18
CHRISTINE GILBERT
Director 1994-01-01 1995-05-15
JOANNE RAWLINGS
Director 1992-03-19 1994-12-01
COLIN BOWLER
Director 1994-01-01 1994-11-11
MARGARET GREGORY
Company Secretary 1992-03-19 1993-12-31
SYLVIA PALMER
Director 1992-12-01 1993-12-31
PATRICK HODGSON
Director 1992-03-19 1992-11-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-09CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-02-13MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-08-2430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-02-23APPOINTMENT TERMINATED, DIRECTOR AMANDA WOTHERSPOON
2023-02-23DIRECTOR APPOINTED MR DAVID FAIRHEAD
2022-12-31Compulsory strike-off action has been discontinued
2022-12-31DISS40Compulsory strike-off action has been discontinued
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-11-03AP04Appointment of Leasehold Management Services Ltd as company secretary on 2021-11-03
2021-07-07AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-10-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-06-11AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-08-23AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-03-02PSC02Notification of Leasehold Management Services Ltd as a person with significant control on 2018-03-02
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET O'SULLIVAN
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET O'SULLIVAN
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GERARD HARKIN
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TWENEBOAH
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TWENEBOAH
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR THERESA HARKIN
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR THERESA HARKIN
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GERARD HARKIN
2017-09-22PSC07CESSATION OF THERESA HARKIN AS A PERSON OF SIGNIFICANT CONTROL
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM 36 Sycamore Close Northolt UB5 5BG England
2017-08-08AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26TM02Termination of appointment of Joanna Hodgson on 2017-07-26
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM 10 Rochester Road Northwood Middlesex HA6 1NH
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-15AP01DIRECTOR APPOINTED MISS AMANDA WOTHERSPOON
2017-03-15AP01DIRECTOR APPOINTED MS MARGARET PATRICIA O'SULLIVAN
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOSTER
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE DE FOUR
2016-08-22AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-14AR0102/03/16 ANNUAL RETURN FULL LIST
2015-09-29AA30/11/14 TOTAL EXEMPTION FULL
2015-03-31AR0102/03/15 NO MEMBER LIST
2015-03-31AP01DIRECTOR APPOINTED MR PETER DAVID FOSTER
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE RYAN
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JADDO OMRAN
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARIA DE MARTIN PINTER
2015-03-31AP01DIRECTOR APPOINTED MR BRIAN LAMBARD
2015-03-31AP01DIRECTOR APPOINTED MISS MARGARET PATRICIA O'SULLIVAN
2014-08-06AA30/11/13 TOTAL EXEMPTION FULL
2014-03-25AR0102/03/14 NO MEMBER LIST
2013-07-31AA30/11/12 TOTAL EXEMPTION FULL
2013-03-27AR0102/03/13 NO MEMBER LIST
2012-08-22AA30/11/11 TOTAL EXEMPTION FULL
2012-03-20AR0102/03/12 NO MEMBER LIST
2011-07-20AA30/11/10 TOTAL EXEMPTION FULL
2011-03-29AR0102/03/11 NO MEMBER LIST
2011-03-28AR0102/03/10 NO MEMBER LIST
2010-05-26AA30/11/09 TOTAL EXEMPTION FULL
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TWENEBOAH / 26/03/2010
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BERNADETTE RYAN / 26/03/2010
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JADDO CHAFAT OMRAN / 26/03/2010
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA HARKIN / 26/03/2010
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD HARKIN / 26/03/2010
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA ADELE DE MARTIN PINTER / 26/03/2010
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE MARTIN DE FOUR / 02/03/2010
2009-08-19AA30/11/08 TOTAL EXEMPTION FULL
2009-04-01288aDIRECTOR APPOINTED MR ANDRE MARTIN DE FOUR
2009-03-31363aANNUAL RETURN MADE UP TO 02/03/09
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / MARIA DE MARTIN PINTER / 20/03/2009
2009-03-31288aDIRECTOR APPOINTED MR ANTHONY TWENEBOAH
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR MARGARET O'SULLIVAN
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR DANIEL MCELHINNEY
2009-03-31288aDIRECTOR APPOINTED MISS BERNADETTE RYAN
2009-03-31288aDIRECTOR APPOINTED MR GERARD HARKIN
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / MARIA DE MARTIN BARRESI / 27/03/2008
2008-07-18AA30/11/07 TOTAL EXEMPTION FULL
2008-03-29363aANNUAL RETURN MADE UP TO 02/03/08
2008-03-28288aDIRECTOR APPOINTED MISS MARGARET O'SULLIVAN
2008-03-28288cSECRETARY'S CHANGE OF PARTICULARS / JOANNE HODGSON / 01/03/2008
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HO
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR PETER FOSTER
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR VAUGHAN IRONS
2008-03-28288aDIRECTOR APPOINTED MRS THERESA HARKIN
2008-03-28288aDIRECTOR APPOINTED MR DANIEL JOHN MCELHINNEY
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-03-20363(288)DIRECTOR RESIGNED
2007-03-20363sANNUAL RETURN MADE UP TO 02/03/07
2006-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-09363sANNUAL RETURN MADE UP TO 02/03/06
2005-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-29363sANNUAL RETURN MADE UP TO 02/03/05
2005-03-18288aNEW DIRECTOR APPOINTED
2004-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-04-06288aNEW DIRECTOR APPOINTED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-25363(288)DIRECTOR RESIGNED
2004-03-25363sANNUAL RETURN MADE UP TO 02/03/04
2003-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-03-08363(288)DIRECTOR RESIGNED
2003-03-08363sANNUAL RETURN MADE UP TO 02/03/03
2002-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-04-03363sANNUAL RETURN MADE UP TO 02/03/02
2002-04-03288aNEW DIRECTOR APPOINTED
2002-04-03288aNEW DIRECTOR APPOINTED
2002-04-03288aNEW DIRECTOR APPOINTED
2002-04-03288aNEW DIRECTOR APPOINTED
2002-04-03363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-03-09363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-09363sANNUAL RETURN MADE UP TO 02/03/01
2000-09-27AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-09-06287REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 24 SYCAMORE CLOSE CHURCH ROAD NORTHOLT MIDDLESEX, UB5 5BG
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to MORASCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORASCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORASCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORASCO LIMITED

Intangible Assets
Patents
We have not found any records of MORASCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORASCO LIMITED
Trademarks
We have not found any records of MORASCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORASCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MORASCO LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MORASCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORASCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORASCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1