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

MOROCCO STORE MANAGEMENT LIMITED

UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, CM20 2BN,
Company Registration Number
03399422
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Morocco Store Management Ltd
MOROCCO STORE MANAGEMENT LIMITED was founded on 1997-07-01 and has its registered office in Harlow. The organisation's status is listed as "Active". Morocco Store Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MOROCCO STORE MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 7, ASTRA CENTRE
EDINBURGH WAY
HARLOW
ESSEX
CM20 2BN
Other companies in SE1
 
Filing Information
Company Number 03399422
Company ID Number 03399422
Date formed 1997-07-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 01:34:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOROCCO STORE MANAGEMENT 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 MOROCCO STORE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CURRELL RESIDENTIAL LIMITED
Company Secretary 2018-04-30
MICHAEL BUDD
Director 2012-12-30
CATHERINE BUTCHER
Director 2010-05-20
CARA LOUISE SPELLER
Director 2012-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH HURRY
Company Secretary 2005-09-16 2018-04-30
MICHAEL JAMES WARING
Director 2007-02-12 2012-09-19
PANDORA BEATRICE ORMSBY GORE
Director 2006-03-10 2012-06-14
PAUL ROBERT JAMES BURMAN
Director 2007-02-12 2010-10-11
ROBERT CHARLES ACKLAND
Director 1997-07-01 2007-01-25
NICHOLAS BRYAN THOMAS SCALLAN
Director 2006-03-10 2006-12-18
TIMOTHY O'KEEFFE
Company Secretary 1997-07-01 2005-09-16
DENIS GERARD RYAN
Director 1997-07-01 2003-06-30
ANDREW WILLIAM WADSWORTH
Director 1997-07-01 2003-06-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-07-01 1997-07-01
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-07-01 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CURRELL RESIDENTIAL LIMITED BANKSIDE LOFTS MANAGEMENT LIMITED Company Secretary 2018-05-24 CURRENT 1995-10-13 Active
CURRELL RESIDENTIAL LIMITED WINCHESTER WHARF MANAGEMENT LIMITED Company Secretary 2018-05-21 CURRENT 2005-02-11 Active
CURRELL RESIDENTIAL LIMITED WINCHESTER WHARF FREEHOLDERS LTD Company Secretary 2018-05-21 CURRENT 2014-03-19 Active
CURRELL RESIDENTIAL LIMITED RIVIERA COURT LIMITED Company Secretary 2018-05-15 CURRENT 2008-05-28 Active
CURRELL RESIDENTIAL LIMITED SHAD THAMES LIMITED Company Secretary 2018-04-23 CURRENT 1992-03-03 Active
CURRELL RESIDENTIAL LIMITED ST. SAVIOURS HOUSE FREEHOLD LIMITED Company Secretary 2018-04-23 CURRENT 2003-07-31 Active
CURRELL RESIDENTIAL LIMITED TEMPUS WHARF FREEHOLD LIMITED Company Secretary 2018-04-23 CURRENT 2009-03-03 Active
CURRELL RESIDENTIAL LIMITED BREWHOUSE YARD RTM COMPANY LIMITED Company Secretary 2018-04-17 CURRENT 2011-03-23 Active
CURRELL RESIDENTIAL LIMITED 8 WHITES ROW LIMITED Company Secretary 2018-04-17 CURRENT 2012-05-11 Active
CURRELL RESIDENTIAL LIMITED PIERHEAD WHARF MANAGEMENT LIMITED Company Secretary 2018-04-17 CURRENT 1996-01-26 Active
CURRELL RESIDENTIAL LIMITED BERMONDSEY STREET MANAGEMENT LIMITED Company Secretary 2018-04-17 CURRENT 1987-07-13 Active
CURRELL RESIDENTIAL LIMITED JUBILEE YARD MANAGEMENT LTD. Company Secretary 2018-04-17 CURRENT 1988-04-06 Active
CURRELL RESIDENTIAL LIMITED HANBURY HALL MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-16 CURRENT 2015-03-25 Active
CURRELL RESIDENTIAL LIMITED RAVEN WHARF MANAGEMENT LIMITED Company Secretary 2018-04-16 CURRENT 1997-12-02 Active
CURRELL RESIDENTIAL LIMITED CHINA WHARF MANAGEMENT LIMITED Company Secretary 2018-04-16 CURRENT 1984-11-15 Active
CURRELL RESIDENTIAL LIMITED 44-46 NELSON SQUARE LTD Company Secretary 2018-04-16 CURRENT 2005-09-16 Active
MICHAEL BUDD NATURAL CHILD DEVELOPMENT LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active - Proposal to Strike off
CARA LOUISE SPELLER BLUE TILE PRODUCTIONS LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
CARA LOUISE SPELLER TWILIGHT BARK PRODUCTIONS LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active - Proposal to Strike off
CARA LOUISE SPELLER PASSION PICTURES ANIMATION LIMITED Director 2016-09-22 CURRENT 1992-01-29 Active
CARA LOUISE SPELLER SHOOT TO KILL PRODUCTIONS LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
CARA LOUISE SPELLER U FLAG FILMS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2017-06-13
CARA LOUISE SPELLER KINGYO PRODUCTIONS LIMITED Director 2007-01-12 CURRENT 2007-01-12 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
2024-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-05CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-29AP01DIRECTOR APPOINTED MR MICHAEL JAMES WARING
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CARA LOUISE SPELLER
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BUTCHER
2022-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUDD
2020-10-20AP01DIRECTOR APPOINTED MS MORAG LAW
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-13CH01Director's details changed for Mrs. Catherine Butcher on 2019-10-18
2020-02-13AP04Appointment of Warwick Estates Property Management Limited as company secretary on 2019-10-18
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM Suite 6 Islington House 313 Upper Street London N1 2XQ England
2019-11-19TM02Termination of appointment of Currell Residential Limited on 2019-09-30
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM 311-313 Kingsland Road Kingsland Road London E8 4DL England
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-04-30TM02Termination of appointment of Elizabeth Hurry on 2018-04-30
2018-04-30AP04Appointment of Currell Residential Limited as company secretary on 2018-04-30
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/17 FROM Unit 3 Lloyds Wharf Mill Street London SE1 2BD
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-02-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-01-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-03AR0101/07/15 ANNUAL RETURN FULL LIST
2014-11-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-15AR0101/07/14 ANNUAL RETURN FULL LIST
2013-10-23AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-02AR0101/07/13 ANNUAL RETURN FULL LIST
2013-01-17AP01DIRECTOR APPOINTED MICHAEL BUDD
2012-10-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARING
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURMAN
2012-07-12AP01DIRECTOR APPOINTED CARA LOUISE SPELLER
2012-07-03AR0101/07/12 ANNUAL RETURN FULL LIST
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PANDORA ORMSBY GORE
2012-02-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-05AR0101/07/11 ANNUAL RETURN FULL LIST
2011-02-28AA30/06/10 TOTAL EXEMPTION FULL
2010-08-17AR0101/07/10 NO MEMBER LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WARING / 01/06/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PANDORA BEATRICE ORMSBY GORE / 01/06/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT JAMES BURMAN / 01/06/2010
2010-06-22AP01DIRECTOR APPOINTED MRS. CATHERINE BUTCHER
2009-09-22AA30/06/09 TOTAL EXEMPTION FULL
2009-07-09363aANNUAL RETURN MADE UP TO 01/07/09
2008-09-25AA30/06/08 TOTAL EXEMPTION FULL
2008-07-07363aANNUAL RETURN MADE UP TO 01/07/08
2008-04-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-13363sANNUAL RETURN MADE UP TO 01/07/07
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 6 HOBBS COURT 2 JACOB STREET LONDON SE1 2BG
2007-04-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-06288bDIRECTOR RESIGNED
2007-01-02288bDIRECTOR RESIGNED
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: UNIT 6 ST SAVIOURS WHARF 23 MILL STREET LONDON SE1 2BE
2006-07-11363sANNUAL RETURN MADE UP TO 01/07/06
2006-03-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2005-10-07287REGISTERED OFFICE CHANGED ON 07/10/05 FROM: UNIT 6 ST SAVIOURS WHARF 23 MILL STREET LONDON SE1 2BE
2005-10-06288bSECRETARY RESIGNED
2005-10-06288aNEW SECRETARY APPOINTED
2005-09-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-29363sANNUAL RETURN MADE UP TO 01/07/05
2005-09-26288bSECRETARY RESIGNED
2005-07-27AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-31363sANNUAL RETURN MADE UP TO 01/07/04
2004-08-02AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-18288bDIRECTOR RESIGNED
2003-09-18288bDIRECTOR RESIGNED
2003-07-09363sANNUAL RETURN MADE UP TO 01/07/03
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-04AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-07-29363sANNUAL RETURN MADE UP TO 01/07/02
2001-09-06363sANNUAL RETURN MADE UP TO 01/07/01
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-26363sANNUAL RETURN MADE UP TO 01/07/00
2000-04-25AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-15363sANNUAL RETURN MADE UP TO 01/07/99
1999-01-21AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-24225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98
1998-09-14363sANNUAL RETURN MADE UP TO 01/07/98
1998-07-23287REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 1-5 LEATHERMARKET STREET LONDON SE1
1997-09-30288aNEW DIRECTOR APPOINTED
1997-09-30288aNEW DIRECTOR APPOINTED
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 MOROCCO STORE MANAGEMENT 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 MOROCCO STORE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOROCCO STORE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MOROCCO STORE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MOROCCO STORE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOROCCO STORE MANAGEMENT LIMITED
Trademarks
We have not found any records of MOROCCO STORE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOROCCO STORE MANAGEMENT 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 MOROCCO STORE MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MOROCCO STORE MANAGEMENT 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 MOROCCO STORE MANAGEMENT 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 MOROCCO STORE MANAGEMENT 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.