MOFFAT PROPERTY SERVICES LIMITED
REDHILL MOFFAT PROPERTY LIMITED RLH ELECTRICAL LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 6RW

Company number 01394790
Status Active
Incorporation Date 18 October 1978
Company Type Private Limited Company
Address STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of MOFFAT PROPERTY SERVICES LIMITED are www.moffatpropertyservices.co.uk, and www.moffat-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Moffat Property Services Limited is a Private Limited Company. The company registration number is 01394790. Moffat Property Services Limited has been working since 18 October 1978. The present status of the company is Active. The registered address of Moffat Property Services Limited is Sterling House 27 Hatchlands Road Redhill Surrey Rh1 6rw. The company`s financial liabilities are £245.46k. It is £5.98k against last year. The cash in hand is £63.91k. It is £12.06k against last year. And the total assets are £65.91k, which is £12.32k against last year. LAMBERT, Wendy Elizabeth is a Secretary of the company. LAMBERT, Richard Jason is a Director of the company. LAMBERT, Roger Cedric is a Director of the company. LAMBERT, Wendy Elizabeth is a Director of the company. LATIMER, Maria is a Director of the company. Director HUMBERSTONE, John James Leonard has been resigned. The company operates in "Management of real estate on a fee or contract basis".


moffat property services Key Finiance

LIABILITIES £245.46k
+2%
CASH £63.91k
+23%
TOTAL ASSETS £65.91k
+22%
All Financial Figures

Current Directors


Director
LAMBERT, Richard Jason
Appointed Date: 22 April 1997
57 years old

Director

Director
LAMBERT, Wendy Elizabeth
Appointed Date: 22 April 1997
78 years old

Director
LATIMER, Maria
Appointed Date: 22 April 1997
58 years old

Resigned Directors

Director
HUMBERSTONE, John James Leonard
Resigned: 29 March 1996
91 years old

Persons With Significant Control

Mr Richard Jason Lambert
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Maria Lambert
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOFFAT PROPERTY SERVICES LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

...
... and 88 more events
25 Mar 1988
Full accounts made up to 30 September 1986

25 Mar 1988
Return made up to 14/08/87; full list of members

04 Mar 1988
First gazette

02 Aug 1986
Full accounts made up to 30 September 1985

02 Aug 1986
Return made up to 11/07/86; full list of members

MOFFAT PROPERTY SERVICES LIMITED Charges

6 October 2003
Mortgage deed
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a flat E57 du cane court, balham high…
6 October 2003
Mortgage deed
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a flat C56 du cave court, balham high…
4 October 2002
Mortgage deed
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat E57 du-canecourt balham high road balham london…
4 October 2002
Mortgage deed
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat C56 du-canecourt balham high road balham london…
29 October 1998
Legal charge
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H property situate and k/a flat E57 du cane court balham…
31 October 1997
Legal charge
Delivered: 11 November 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat C56, du cane court balham high road london SW17 t/n…
20 February 1997
Debenture
Delivered: 28 February 1997
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 February 1997
Legal charge
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 17A du cane court balham high road balham london SW17.
20 February 1997
Legal charge
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat j, 72 du cane court balham high road balham london…