About

Registered Number: 06671448
Date of Incorporation: 12/08/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Ashley Gardens, Willoughby Crescent, Eastbourne, BN22 8RA

 

Having been setup in 2008, Moreview Properties Ltd have registered office in Eastbourne, it has a status of "Active". We do not know the number of employees at Moreview Properties Ltd. The companies directors are Karmali, Zulfikar, Patel, Krishna Rajendra, Temple Secretaries Limited, Company Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARMALI, Zulfikar 12 July 2011 - 1
COMPANY DIRECTORS LIMITED 12 August 2008 09 February 2009 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Krishna Rajendra 09 February 2009 15 August 2011 1
TEMPLE SECRETARIES LIMITED 12 August 2008 09 February 2009 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA01 - Change of accounting reference date 05 November 2019
CS01 - N/A 20 August 2019
AAMD - Amended Accounts 31 January 2019
AA - Annual Accounts 28 December 2018
AA01 - Change of accounting reference date 22 December 2018
AA - Annual Accounts 20 December 2018
CS01 - N/A 01 September 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 29 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 30 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 20 August 2013
AA01 - Change of accounting reference date 19 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 04 October 2012
AD01 - Change of registered office address 04 October 2012
AD01 - Change of registered office address 04 October 2012
MG01 - Particulars of a mortgage or charge 02 July 2012
AR01 - Annual Return 30 August 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
TM01 - Termination of appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AP01 - Appointment of director 16 August 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 25 August 2010
AA01 - Change of accounting reference date 23 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
NEWINC - New incorporation documents 12 August 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 June 2012 Outstanding

N/A

Deed of assignment of rental income 24 August 2011 Outstanding

N/A

Mortgage 24 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.