About

Registered Number: 05075463
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Maraussan, Gorsewood Road, Hartley, Kent, DA3 7DH

 

Based in Kent, Moroko Property Ltd was founded on 16 March 2004, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There is one director listed as Okoli, Emily Agbomma for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OKOLI, Emily Agbomma 16 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
PSC07 - N/A 20 February 2020
MR01 - N/A 28 October 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 19 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 26 September 2007
395 - Particulars of a mortgage or charge 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
363a - Annual Return 19 March 2007
287 - Change in situation or address of Registered Office 22 February 2007
287 - Change in situation or address of Registered Office 16 February 2007
AA - Annual Accounts 14 November 2006
395 - Particulars of a mortgage or charge 20 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 23 March 2005
225 - Change of Accounting Reference Date 19 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2019 Outstanding

N/A

Legal charge 25 April 2007 Fully Satisfied

N/A

Debenture 16 September 2006 Fully Satisfied

N/A

Debenture 20 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.