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

MORETONS PROPERTY SERVICES LIMITED

72 ROCHESTER ROW, LONDON, SW1P 1JU,
Company Registration Number
02763119
Private Limited Company
Active

Company Overview

About Moretons Property Services Ltd
MORETONS PROPERTY SERVICES LIMITED was founded on 1992-11-09 and has its registered office in London. The organisation's status is listed as "Active". Moretons Property Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MORETONS PROPERTY SERVICES LIMITED
 
Legal Registered Office
72 ROCHESTER ROW
LONDON
SW1P 1JU
Other companies in N3
 
Previous Names
MORETON PROPERTY MANAGEMENT SERVICES LIMITED14/01/2009
Filing Information
Company Number 02763119
Company ID Number 02763119
Date formed 1992-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB626187234  
Last Datalog update: 2024-06-05 08:04:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORETONS PROPERTY SERVICES 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 MORETONS PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DERRICK BABB
Director 2008-04-01
BENJAMIN JAMES SUTTON HOPKINSON
Director 2008-10-22
ARTI JAYESH PARMAR
Director 2008-04-01
ROBERT ROBERTSON
Director 2008-04-01
TERENCE ROBERT WHITE
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY ANNE HOBBS
Company Secretary 2008-06-13 2017-03-23
NICOLA JANE FRENCH
Director 2004-02-01 2010-12-31
SHARON LOUISE BRANDELLI
Director 2004-02-01 2008-07-11
MORETONS CORPORATE SERVICES LIMITED
Company Secretary 2005-10-24 2008-06-13
ROBERT NICHOLAS HURST
Director 1993-03-30 2008-04-01
SHARON LOUISE BRANDELLI
Company Secretary 2003-03-17 2005-10-24
TESSA LUCINDA CARNEGIE
Director 2004-02-01 2005-09-23
ROWENA SLOAN AUSTIN
Director 2003-01-02 2005-04-29
PETER CHARLES HUBBARD
Director 2002-05-01 2003-05-19
JOHN ARTHUR NUTHALL
Director 1993-03-30 2003-04-03
NACHATTAR SINGH
Company Secretary 2002-04-23 2003-03-17
SHARON LOUISE BRANDELLI
Company Secretary 2001-06-30 2002-04-23
HELEN LOUISE GOLDSTONE
Director 1998-03-07 2002-02-15
ELIZABETH MARY BOWEN
Director 1999-09-01 2001-09-30
NANA BOATENG
Company Secretary 2000-11-03 2001-06-30
NANA BOATENG
Director 1999-09-01 2001-06-30
TIM IAN MATTHEWS
Director 1999-09-01 2000-12-21
NICOLA CHURCHILL
Company Secretary 2000-04-11 2000-11-03
NANA BOATENG
Company Secretary 1997-08-12 2000-04-11
CAMERON CAMPBELL
Director 1998-03-01 1999-03-31
ROBERT NICHOLAS HURST
Company Secretary 1996-01-10 1997-08-11
LEON SILVER
Director 1996-01-12 1996-02-14
NEIL GORDON ARMSTRONG
Company Secretary 1994-05-01 1996-01-10
ANDREW JAMES BLACKER
Director 1993-04-07 1995-12-20
MICHAEL STEWART BLACKER
Director 1993-04-07 1995-12-20
JAMES CHARLES STREET
Director 1993-03-30 1994-10-10
ROGER MICHAEL KINGSTON
Company Secretary 1993-10-25 1994-05-01
DEBRA ANN BROWN
Company Secretary 1992-12-03 1993-03-30
IAN CHRISTOPHER KILLICK
Director 1992-12-03 1993-03-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-11-09 1992-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DERRICK BABB REGENTS PROPERTY CONSULTANTS LIMITED Director 2011-08-05 CURRENT 2011-08-05 Active - Proposal to Strike off
MICHAEL DERRICK BABB ARROMITE INVESTMENTS LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
MICHAEL DERRICK BABB ARROMITE HOLDINGS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
BENJAMIN JAMES SUTTON HOPKINSON CBIP LTD Director 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
BENJAMIN JAMES SUTTON HOPKINSON LETSHELP LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active - Proposal to Strike off
ARTI JAYESH PARMAR TMAR HOLDINGS LIMITED Director 2017-10-05 CURRENT 2017-10-05 Liquidation
ARTI JAYESH PARMAR MART PROPERTY SERVICES LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
ARTI JAYESH PARMAR LLOYDS CLEANING AND MAINTENANCE SERVICES LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
ARTI JAYESH PARMAR LETS INSPECT LIMITED Director 2013-04-04 CURRENT 2013-04-04 Dissolved 2017-04-18
ARTI JAYESH PARMAR LETSHELP LIMITED Director 2012-09-04 CURRENT 2012-04-27 Active - Proposal to Strike off
ARTI JAYESH PARMAR ARROMITE INVESTMENTS LIMITED Director 2011-11-18 CURRENT 2010-11-18 Active
ARTI JAYESH PARMAR REGENTS PROPERTY CONSULTANTS LIMITED Director 2011-08-05 CURRENT 2011-08-05 Active - Proposal to Strike off
ARTI JAYESH PARMAR ARROMITE HOLDINGS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
ROBERT ROBERTSON TMAR HOLDINGS LIMITED Director 2017-10-05 CURRENT 2017-10-05 Liquidation
ROBERT ROBERTSON MART PROPERTY SERVICES LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
ROBERT ROBERTSON LLOYDS CLEANING AND MAINTENANCE SERVICES LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
ROBERT ROBERTSON LETS INSPECT LIMITED Director 2013-04-04 CURRENT 2013-04-04 Dissolved 2017-04-18
ROBERT ROBERTSON LETSHELP LIMITED Director 2012-09-04 CURRENT 2012-04-27 Active - Proposal to Strike off
ROBERT ROBERTSON REGENTS PROPERTY CONSULTANTS LIMITED Director 2011-08-05 CURRENT 2011-08-05 Active - Proposal to Strike off
ROBERT ROBERTSON ARROMITE INVESTMENTS LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
ROBERT ROBERTSON CRABTREE CORPORATE SERVICES LIMITED Director 2008-04-01 CURRENT 2004-01-06 Active - Proposal to Strike off
ROBERT ROBERTSON ARROMITE HOLDINGS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
ROBERT ROBERTSON CRABTREE PM LIMITED Director 2002-01-01 CURRENT 1983-11-01 Active
TERENCE ROBERT WHITE REGENTS LEASEHOLD VALUATIONS LIMITED Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2017-04-18
TERENCE ROBERT WHITE LETS INSPECT LIMITED Director 2013-04-04 CURRENT 2013-04-04 Dissolved 2017-04-18
TERENCE ROBERT WHITE LETSHELP LIMITED Director 2012-09-04 CURRENT 2012-04-27 Active - Proposal to Strike off
TERENCE ROBERT WHITE CBIP LTD Director 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
TERENCE ROBERT WHITE REGENTS PROPERTY CONSULTANTS LIMITED Director 2011-08-05 CURRENT 2011-08-05 Active - Proposal to Strike off
TERENCE ROBERT WHITE ARROMITE INVESTMENTS LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
TERENCE ROBERT WHITE ARROMITE HOLDINGS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off

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
2024-05-22Current accounting period extended from 31/03/24 TO 30/09/24
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14Director's details changed for Mr Michael Derrick Babb on 2022-11-09
2022-11-14Director's details changed for Mr Michael Derrick Babb on 2022-11-09
2022-11-14CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-14CH01Director's details changed for Mr Michael Derrick Babb on 2022-11-09
2022-01-25CESSATION OF ARROMITE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ROBERTSON
2022-01-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DERRICK BABB
2022-01-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTI JAYESH PARMAR
2022-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ROBERTSON
2022-01-25PSC07CESSATION OF ARROMITE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-03-13SH06Cancellation of shares. Statement of capital on 2021-02-05 GBP 49,998
2021-03-13SH03Purchase of own shares
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ROBERT WHITE
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM 26a Devonshire Crescent London NW7 1DN England
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROBERT WHITE / 04/01/2018
2018-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROBERTSON / 04/01/2018
2018-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ARTI JAYESH PARMAR / 04/01/2018
2018-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES SUTTON HOPKINSON / 04/01/2018
2018-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DERRICK BABB / 05/01/2018
2018-01-04PSC05Change of details for Crabtree Property Holdings Limited as a person with significant control on 2018-01-03
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM Marlborough House 298 Regents Park Road Finchley London N3 2UU
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-24TM02Termination of appointment of Kelly Anne Hobbs on 2017-03-23
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-18AR0109/11/15 ANNUAL RETURN FULL LIST
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-10AR0109/11/14 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-22AR0109/11/13 ANNUAL RETURN FULL LIST
2012-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-12AR0109/11/12 ANNUAL RETURN FULL LIST
2011-12-06AR0109/11/11 ANNUAL RETURN FULL LIST
2011-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FRENCH
2010-12-09AR0109/11/10 FULL LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / KELLY HOUSMAN / 19/11/2010
2010-10-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AR0109/11/09 FULL LIST
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BABB / 26/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HOPKINSON / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE FRENCH / 01/10/2009
2009-10-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-16288cSECRETARY'S CHANGE OF PARTICULARS / KELLY HOUSMAN / 06/04/2009
2009-04-16AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 09/11/08; NO CHANGE OF MEMBERS
2009-02-02288aDIRECTOR APPOINTED BENJAMIN HOPKINSON
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / NICKY FRENCH / 27/01/2009
2009-01-13CERTNMCOMPANY NAME CHANGED MORETON PROPERTY MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 14/01/09
2008-07-25288bAPPOINTMENT TERMINATED SECRETARY MORETONS CORPORATE SERVICES LIMITED
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HURST
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR SHARON BRANDELLI
2008-06-20288aSECRETARY APPOINTED KELLY HOUSMAN
2008-06-03287REGISTERED OFFICE CHANGED ON 03/06/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF
2008-04-25225PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 72 ROCHESTER ROW LONDON SW1P 1JU
2008-04-10288aDIRECTOR APPOINTED ARTI PARMAR
2008-04-10288aDIRECTOR APPOINTED TERENCE WHITE
2008-04-10288aDIRECTOR APPOINTED ROBERT ROBERTSON
2008-04-10288aDIRECTOR APPOINTED MICHAEL BABB
2007-12-02363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-28363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-21288aNEW SECRETARY APPOINTED
2005-11-21363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-21288aNEW SECRETARY APPOINTED
2005-11-21288bSECRETARY RESIGNED
2005-11-21363(288)SECRETARY RESIGNED
2005-10-10288bDIRECTOR RESIGNED
2005-05-10288bDIRECTOR RESIGNED
2005-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-02363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-02-10288aNEW DIRECTOR APPOINTED
2004-02-10288aNEW DIRECTOR APPOINTED
2004-02-10288aNEW DIRECTOR APPOINTED
2003-11-26RES04£ NC 100000/5000000 31/1
2003-11-26123NC INC ALREADY ADJUSTED 31/12/00
2003-11-26363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-09395PARTICULARS OF MORTGAGE/CHARGE
2003-05-31288bDIRECTOR RESIGNED
2003-04-16288bDIRECTOR RESIGNED
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 MORETONS PROPERTY SERVICES 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 MORETONS PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-06-09 Outstanding SHIRMANS PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MORETONS PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MORETONS PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORETONS PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of MORETONS PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORETONS PROPERTY SERVICES 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 MORETONS PROPERTY SERVICES 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 MORETONS PROPERTY SERVICES 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 MORETONS PROPERTY SERVICES 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 MORETONS PROPERTY SERVICES 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.