Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORELAND PROPERTIES (U.K.) LIMITED
Company Information for

MORELAND PROPERTIES (U.K.) LIMITED

CHURCHILL HOUSE SUITE 64, 137-139 BRENT STREET, LONDON, NW4 4DJ,
Company Registration Number
01751216
Private Limited Company
Active

Company Overview

About Moreland Properties (u.k.) Ltd
MORELAND PROPERTIES (U.K.) LIMITED was founded on 1983-09-08 and has its registered office in London. The organisation's status is listed as "Active". Moreland Properties (u.k.) 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
MORELAND PROPERTIES (U.K.) LIMITED
 
Legal Registered Office
CHURCHILL HOUSE SUITE 64
137-139 BRENT STREET
LONDON
NW4 4DJ
Other companies in EC1M
 
Filing Information
Company Number 01751216
Company ID Number 01751216
Date formed 1983-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 12:39:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORELAND PROPERTIES (U.K.) 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 MORELAND PROPERTIES (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
SARA BERNSTEIN
Director 2015-02-16
BENZION CHAIM STEMPEL
Director 2015-01-13
NAFTALI WACHSMAN
Director 2015-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
NWE NWE AYE
Company Secretary 2012-01-05 2017-07-25
ARTHUR OLIVER KRAVETZ
Company Secretary 1994-12-06 2017-07-25
PAUL RAYDEN
Director 1992-10-01 2017-07-25
WOLF RAYDEN
Director 1993-06-01 2008-12-27
MICHAEL FIELDING
Director 1991-06-01 1995-03-01
PAUL RAYDEN
Company Secretary 1992-10-01 1994-12-06
MICHAEL PERIN
Company Secretary 1991-06-01 1993-06-01
WOLF RAYDEN
Director 1991-06-01 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA BERNSTEIN DG THAMES CENTRAL INVESTMENTS LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
SARA BERNSTEIN EUROLINQUE REALTY II LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
SARA BERNSTEIN ORMFIELD HOLDINGS LTD Director 2016-08-10 CURRENT 2016-08-10 Active
SARA BERNSTEIN TOPCREST PROPERTIES LIMITED Director 2016-04-01 CURRENT 1995-02-22 Active
SARA BERNSTEIN JOINTMEM INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-02-15 Active
SARA BERNSTEIN RESTFAME INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-06-05 Active
SARA BERNSTEIN OFFERART FINANCE LIMITED Director 2015-11-25 CURRENT 1980-06-05 Active
SARA BERNSTEIN HERNI INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1960-04-11 Active - Proposal to Strike off
SARA BERNSTEIN SAPIENTIA ENTERPRISES LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
SARA BERNSTEIN THACKERAY PROPERTY SERVICES LIMITED Director 2015-02-16 CURRENT 1994-08-19 Active - Proposal to Strike off
SARA BERNSTEIN MORELAND RESIDENTIAL (UK) Director 2015-02-16 CURRENT 1963-04-22 Active
SARA BERNSTEIN MORELAND FINANCE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
SARA BERNSTEIN SB PROPERTY CONSULTANTS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
BENZION CHAIM STEMPEL INTER LEAD LIMITED Director 2016-09-30 CURRENT 2016-06-10 Active
BENZION CHAIM STEMPEL TOPCREST PROPERTIES LIMITED Director 2016-04-01 CURRENT 1995-02-22 Active
BENZION CHAIM STEMPEL JOINTMEM INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-02-15 Active
BENZION CHAIM STEMPEL VARGETINE CO. LIMITED Director 2015-11-25 CURRENT 1958-02-07 Active
BENZION CHAIM STEMPEL RESTFAME INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-06-05 Active
BENZION CHAIM STEMPEL HERNI INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1960-04-11 Active - Proposal to Strike off
BENZION CHAIM STEMPEL WISESTATES LIMITED Director 2015-03-01 CURRENT 1985-02-06 Active
BENZION CHAIM STEMPEL THACKERAY PROPERTY SERVICES LIMITED Director 2015-01-13 CURRENT 1994-08-19 Active - Proposal to Strike off
BENZION CHAIM STEMPEL CYPHER RESIDENTIAL (UK) LIMITED Director 2015-01-13 CURRENT 1998-12-03 Active
BENZION CHAIM STEMPEL MORELAND RESIDENTIAL (UK) Director 2015-01-13 CURRENT 1963-04-22 Active
NAFTALI WACHSMAN FORAFTER LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
NAFTALI WACHSMAN LOWCREST PROPERTIES LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
NAFTALI WACHSMAN MORELAND RESIDENTIAL HOLDINGS (UK) LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
NAFTALI WACHSMAN ERI STAY REALTY UK LTD Director 2016-09-20 CURRENT 2016-09-20 Active
NAFTALI WACHSMAN EUROLINQUE REALTY AM LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
NAFTALI WACHSMAN A-HOUSE INVESTMENTS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
NAFTALI WACHSMAN EUROLINQUE REALTY II LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
NAFTALI WACHSMAN ORMFIELD HOLDINGS LTD Director 2016-08-10 CURRENT 2016-08-10 Active
NAFTALI WACHSMAN EUROLINQUE ASSET MANAGEMENT LTD Director 2016-05-16 CURRENT 2015-02-19 Active
NAFTALI WACHSMAN TOPCREST PROPERTIES LIMITED Director 2016-04-01 CURRENT 1995-02-22 Active
NAFTALI WACHSMAN JOINTMEM INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-02-15 Active
NAFTALI WACHSMAN VARGETINE CO. LIMITED Director 2015-11-25 CURRENT 1958-02-07 Active
NAFTALI WACHSMAN RESTFAME INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-06-05 Active
NAFTALI WACHSMAN OFFERART FINANCE LIMITED Director 2015-11-25 CURRENT 1980-06-05 Active
NAFTALI WACHSMAN HERNI INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1960-04-11 Active - Proposal to Strike off
NAFTALI WACHSMAN WISESTATES LIMITED Director 2015-03-01 CURRENT 1985-02-06 Active
NAFTALI WACHSMAN THACKERAY PROPERTY SERVICES LIMITED Director 2015-01-13 CURRENT 1994-08-19 Active - Proposal to Strike off
NAFTALI WACHSMAN CYPHER RESIDENTIAL (UK) LIMITED Director 2015-01-13 CURRENT 1998-12-03 Active
NAFTALI WACHSMAN MORELAND RESIDENTIAL (UK) Director 2015-01-13 CURRENT 1963-04-22 Active
NAFTALI WACHSMAN EUROLINQUE REALTY UK LTD Director 2014-07-11 CURRENT 2014-07-11 Active
NAFTALI WACHSMAN LINQUE INVESTORS LTD Director 2006-09-18 CURRENT 2006-09-18 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
2023-08-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-04-20APPOINTMENT TERMINATED, DIRECTOR BENZION CHAIM STEMPEL
2022-12-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England
2020-12-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-01-09AAMDAmended account full exemption
2018-12-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYDEN
2017-08-02TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR KRAVETZ
2017-08-02TM02APPOINTMENT TERMINATED, SECRETARY NWE AYE
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-22CH01Director's details changed for Mr Paul Rayden on 2017-04-25
2017-05-05CH01Director's details changed for Ms Sara Bernstein on 2017-04-21
2017-02-15CH01Director's details changed for Mr Naftali Wachsman on 2017-01-01
2017-02-14CH01Director's details changed for Mr Naftali Wachsman on 2017-01-01
2017-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARA BERNSTEIN / 01/01/2017
2017-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAFTALI WACHSMAN / 01/01/2017
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/17 FROM Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-01AR0101/06/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-16AR0101/06/15 ANNUAL RETURN FULL LIST
2015-03-05AP01DIRECTOR APPOINTED MR NAFTALI WACHSMAN
2015-03-05AP01DIRECTOR APPOINTED MS SARA BERNSTEIN
2015-03-05AP01DIRECTOR APPOINTED BENZION STEMPEL
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/15 FROM 82 St John Street London EC1M 4JN
2014-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-02AR0101/06/14 ANNUAL RETURN FULL LIST
2013-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-04AR0101/06/13 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-01AR0101/06/12 FULL LIST
2012-01-06AP03SECRETARY APPOINTED NWE NWE AYE
2012-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / ARTHUR OLIVER KRAVETZ / 16/12/2011
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-07AR0101/06/11 FULL LIST
2010-11-23AUDAUDITOR'S RESIGNATION
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-06-02AR0101/06/10 FULL LIST
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR WOLF RAYDEN
2009-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYDEN / 11/11/2009
2009-06-01363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-09363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-01363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-07363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-01-03288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-21363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-21363aRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-28363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-12363aRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-11-26395PARTICULARS OF MORTGAGE/CHARGE
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-06-22363aRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2000-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-12-05ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/00
2000-11-01244DELIVERY EXT'D 3 MTH 31/12/99
2000-07-21363aRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-01-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-11244DELIVERY EXT'D 3 MTH 31/12/98
1999-07-14363aRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1999-02-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/01/99
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-11-09ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/98
1998-11-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1998-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-15363aRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
1997-11-02244DELIVERY EXT'D 3 MTH 31/12/96
1997-09-08363aRETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1997-07-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-02-17AAFULL ACCOUNTS MADE UP TO 31/12/94
1997-01-10287REGISTERED OFFICE CHANGED ON 10/01/97 FROM: 16/18 NEW BRIDGE STREET LONDON EC4V 6AU
1996-10-28244DELIVERY EXT'D 3 MTH 31/12/95
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MORELAND PROPERTIES (U.K.) 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 MORELAND PROPERTIES (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2001-11-22 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF DEBENTURE 1994-09-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1993-07-29 Satisfied CHEMICAL BANK
CHARGE OF DEPOSIT OF CASH 1988-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1987-06-23 Satisfied MANUFACTURERS HANOVER TRUST COMPANY.
LEGAL CHARGE 1985-09-03 Satisfied EDWARD MANSON AND COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MORELAND PROPERTIES (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of MORELAND PROPERTIES (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORELAND PROPERTIES (U.K.) LIMITED
Trademarks
We have not found any records of MORELAND PROPERTIES (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORELAND PROPERTIES (U.K.) 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 (99999 - Dormant Company) as MORELAND PROPERTIES (U.K.) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MORELAND PROPERTIES (U.K.) 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 MORELAND PROPERTIES (U.K.) 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 MORELAND PROPERTIES (U.K.) 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.