Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 66/68 MORAY ROAD MANAGEMENT COMPANY LIMITED
Company Information for

66/68 MORAY ROAD MANAGEMENT COMPANY LIMITED

49 SOUTH MOLTON STREET, LONDON, W1K 5LH,
Company Registration Number
02027121
Private Limited Company
Active

Company Overview

About 66/68 Moray Road Management Company Ltd
66/68 MORAY ROAD MANAGEMENT COMPANY LIMITED was founded on 1986-06-11 and has its registered office in . The organisation's status is listed as "Active". 66/68 Moray Road Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
66/68 MORAY ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
49 SOUTH MOLTON STREET
LONDON
W1K 5LH
Other companies in W1K
 
Filing Information
Company Number 02027121
Company ID Number 02027121
Date formed 1986-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 66/68 MORAY ROAD MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is BRECKMAN & COMPANY 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.

Company Officers of 66/68 MORAY ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JULIA STONE
Company Secretary 2014-12-09
ASTRID BELLAMY
Director 2014-11-17
DAWN DE KOCK
Director 2001-07-27
DANIEL PATRICK MCGIFF
Director 2002-09-13
JULIA STONE
Director 1991-07-17
CHRISTOPHER FREDERICK STREET
Director 1991-07-17
ANTHEA TENNANT EYLES
Director 2006-04-28
DAVID TENNANT EYLES
Director 2006-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHEA TENNANT-EYLES
Company Secretary 2007-05-01 2014-12-09
MARTIN WYNFORD SMITH
Director 1991-07-17 2009-06-30
DAWN DE KOCK
Company Secretary 2003-12-08 2007-04-30
GILLIAN BERYL TENNANT-EYLES
Director 1998-08-19 2006-04-28
JAMES WILLIAM TENNANT-EYLES
Director 1998-08-19 2006-04-28
STEPHANIE BARBARA LUNN
Company Secretary 2001-02-01 2003-12-08
STEPHANIE LUNN
Director 1998-08-28 2002-11-11
VICKI CURRY
Director 1998-08-05 2002-07-01
ANNA JANE MEADOW
Director 1997-11-17 2001-06-12
ANNA JANE MEADOW
Company Secretary 1998-08-18 2001-02-01
VALERIE KEHAIAN
Company Secretary 1997-11-17 1998-08-19
CAROLINE GASCOIGNE
Director 1991-07-17 1998-08-19
VALERIE KEHAIAN
Director 1991-07-17 1998-08-19
GERRY HENRY MASTERTON
Director 1993-04-08 1998-08-05
CAROLINE GASCOIGNE
Company Secretary 1994-05-16 1997-11-17
TIMOTHY JOHN GAVIN
Director 1994-05-16 1997-11-17
CLARE MARGARET KALSALL WILSON
Company Secretary 1991-07-17 1994-04-29
ROBERT APPERLEY
Director 1991-07-17 1993-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PATRICK MCGIFF DANZI UK LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active

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
2024-04-05Appointment of Mr Anthea Tennant Eyles as company secretary on 2024-03-22
2024-04-05Termination of appointment of Julia Stone on 2024-03-22
2024-04-05SECRETARY'S DETAILS CHNAGED FOR MR ANTHEA TENNANT EYLES on 2024-04-05
2024-04-04DIRECTOR APPOINTED MR LUKE IAN RICHARD WOELLHAF
2023-09-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-08-08CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2022-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK STREET
2022-01-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-07-29CH01Director's details changed for Ms Astrid Bellamy on 2021-07-17
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-08-26CH01Director's details changed for Ms Astrid Bellamy on 2020-08-24
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2019-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DAWN DE KOCK
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2017-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 7
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 7
2015-08-11AR0117/07/15 ANNUAL RETURN FULL LIST
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FREDERICK STREET / 17/07/2015
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA STONE / 17/07/2015
2015-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MISS JULIA STONE on 2015-07-17
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA TENNANT EYLES / 17/07/2015
2015-02-20AP01DIRECTOR APPOINTED MS ASTRID BELLAMY
2015-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-12-10TM02Termination of appointment of Anthea Tennant-Eyles on 2014-12-09
2014-12-10AP03Appointment of Miss Julia Stone as company secretary on 2014-12-09
2014-11-15DISS40Compulsory strike-off action has been discontinued
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 7
2014-11-13AR0117/07/14 ANNUAL RETURN FULL LIST
2014-11-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 7
2013-09-16AR0117/07/13 ANNUAL RETURN FULL LIST
2013-09-16CH01Director's details changed for Anthea Tennant Eyles on 2013-07-01
2013-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-09-11AR0117/07/12 ANNUAL RETURN FULL LIST
2011-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-09-07AR0117/07/11 FULL LIST
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TENNANT EYLES / 01/06/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA TENNANT EYLES / 01/06/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FREDERICK STREET / 01/06/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA STONE / 01/06/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK MCGIFF / 01/06/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN DE KOCK / 01/06/2011
2011-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHEA TENNANT-EYLES / 01/06/2011
2011-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-08-11AR0117/07/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TENNANT EYLES / 01/01/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA TENNANT EYLES / 01/01/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FREDERICK STREET / 01/01/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA STONE / 01/01/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK MCGIFF / 01/01/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN DE KOCK / 01/01/2010
2010-02-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR MARTIN SMITH
2008-11-06AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2007-08-23363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
2007-05-14288aNEW SECRETARY APPOINTED
2007-05-14288bSECRETARY RESIGNED
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-31363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2005-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-08-01363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-07-27363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-22287REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 66 MORAY ROAD LONDON N4 3LG
2004-01-07288aNEW SECRETARY APPOINTED
2004-01-07288bSECRETARY RESIGNED
2003-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-23363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-06-06288bDIRECTOR RESIGNED
2003-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-10-10288bDIRECTOR RESIGNED
2002-10-03288aNEW DIRECTOR APPOINTED
2002-07-26363(288)DIRECTOR RESIGNED
2002-07-26363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2001-10-02288aNEW DIRECTOR APPOINTED
2001-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-17363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-07-25288bSECRETARY RESIGNED
2001-07-03288aNEW SECRETARY APPOINTED
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-11363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
1999-08-18363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1999-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
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 66/68 MORAY ROAD MANAGEMENT COMPANY 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 66/68 MORAY ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
66/68 MORAY ROAD MANAGEMENT COMPANY 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 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of 66/68 MORAY ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 66/68 MORAY ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 66/68 MORAY ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 66/68 MORAY ROAD MANAGEMENT COMPANY 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 (98000 - Residents property management) as 66/68 MORAY ROAD MANAGEMENT COMPANY 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 66/68 MORAY ROAD MANAGEMENT COMPANY 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 66/68 MORAY ROAD MANAGEMENT COMPANY 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 66/68 MORAY ROAD MANAGEMENT COMPANY 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.