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

MOTIONLEASE PROPERTIES LIMITED

1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ,
Company Registration Number
03191137
Private Limited Company
Active

Company Overview

About Motionlease Properties Ltd
MOTIONLEASE PROPERTIES LIMITED was founded on 1996-04-26 and has its registered office in Barnet. The organisation's status is listed as "Active". Motionlease Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOTIONLEASE PROPERTIES LIMITED
 
Legal Registered Office
1 BEAUCHAMP COURT
10 VICTORS WAY
BARNET
HERTFORDSHIRE
EN5 5TZ
Other companies in W1U
 
Filing Information
Company Number 03191137
Company ID Number 03191137
Date formed 1996-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB676392493  
Last Datalog update: 2023-10-08 01:51:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTIONLEASE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A M MANAGEMENT CONSULTANTS LIMITED   AMITY MANAGEMENT CONSULTING LIMITED   BBK PARTNERSHIP (DI & CO) LIMITED   BBK PARTNERSHIP LIMITED   CMZ CONSULTING LTD   COUNT ON (SCHOOL FINANCE) LIMITED   COUNTING CONSULTING LIMITED   DUNDENE ASSOCIATES LIMITED   EVANS MOCKLER LIMITED   FOWB LIMITED   MSK ACCOUNTANTS LIMITED   ONE BEAUCHAMP COURT 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 MOTIONLEASE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LARRY ALEXANDER LEONIDAS STANLEY
Company Secretary 1997-01-06
GARY ALAN HORTON
Director 2016-03-29
LARRY ALEXANDER LEONIDAS STANLEY
Director 2016-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND BUTLER
Director 1996-05-15 2016-03-29
GARY HORTON
Director 1998-12-23 2006-08-29
PETER ALAN HORTON
Director 1996-05-15 1998-12-23
DAVID JAMES CLARK
Company Secretary 1996-05-15 1997-01-06
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-04-26 1996-05-15
WATERLOW NOMINEES LIMITED
Nominated Director 1996-04-26 1996-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LARRY ALEXANDER LEONIDAS STANLEY FORT KNIGHT HOLDINGS LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Active
LARRY ALEXANDER LEONIDAS STANLEY ELLINDALE LIMITED Company Secretary 2005-03-21 CURRENT 2005-03-03 Active
LARRY ALEXANDER LEONIDAS STANLEY SENVILLE LIMITED Company Secretary 2005-03-21 CURRENT 2004-10-22 Active
LARRY ALEXANDER LEONIDAS STANLEY FOREVER CLEAR LIMITED Company Secretary 2001-08-08 CURRENT 2001-03-30 Active
LARRY ALEXANDER LEONIDAS STANLEY MERTON THORNBY (PROPERTY) LIMITED Company Secretary 2000-03-16 CURRENT 2000-03-16 Active
LARRY ALEXANDER LEONIDAS STANLEY LAND REMEDIATION LIMITED Company Secretary 1999-09-13 CURRENT 1999-09-13 Active
LARRY ALEXANDER LEONIDAS STANLEY CORINTHIAN PROPERTIES LIMITED Company Secretary 1999-09-09 CURRENT 1983-10-19 Active
LARRY ALEXANDER LEONIDAS STANLEY SUNRAY DEVELOPMENTS LIMITED Company Secretary 1998-12-23 CURRENT 1982-01-14 Active
LARRY ALEXANDER LEONIDAS STANLEY LITTLE BARTON (MANAGEMENT) LIMITED Company Secretary 1997-06-17 CURRENT 1992-06-17 Active
GARY ALAN HORTON ELLINDALE LIMITED Director 2016-03-29 CURRENT 2005-03-03 Active
GARY ALAN HORTON FINAL START LIMITED Director 2016-03-29 CURRENT 2001-07-19 Active
GARY ALAN HORTON WILLIAM MAUDE DEVELOPMENTS LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
GARY ALAN HORTON MERTON THORNBY (PROPERTY) LIMITED Director 2015-01-23 CURRENT 2000-03-16 Active
GARY ALAN HORTON WENROGA LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
LARRY ALEXANDER LEONIDAS STANLEY FAIR OAK LAND LIMITED Director 2017-02-09 CURRENT 2001-07-19 Active
LARRY ALEXANDER LEONIDAS STANLEY FORT KNIGHT GROUP LIMITED Director 2016-03-29 CURRENT 1982-12-08 Active
LARRY ALEXANDER LEONIDAS STANLEY LITTLE BARTON (MANAGEMENT) LIMITED Director 2016-03-29 CURRENT 1992-06-17 Active
LARRY ALEXANDER LEONIDAS STANLEY ELLINDALE LIMITED Director 2016-03-29 CURRENT 2005-03-03 Active
LARRY ALEXANDER LEONIDAS STANLEY SENVILLE LIMITED Director 2016-03-29 CURRENT 2004-10-22 Active
LARRY ALEXANDER LEONIDAS STANLEY MERTON THORNBY (PROPERTY) LIMITED Director 2016-03-29 CURRENT 2000-03-16 Active
LARRY ALEXANDER LEONIDAS STANLEY FINAL START LIMITED Director 2016-03-29 CURRENT 2001-07-19 Active
LARRY ALEXANDER LEONIDAS STANLEY LAND REMEDIATION LIMITED Director 2016-03-29 CURRENT 1999-09-13 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
2023-09-06MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-07-27Change of details for Fort Knight Group Plc as a person with significant control on 2023-07-26
2022-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-28CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-02-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM 1 Bentinck Street London W1U 2ED
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-01-09AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-10-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-11-28AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-10AR0126/04/16 ANNUAL RETURN FULL LIST
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BUTLER
2016-04-28AP01DIRECTOR APPOINTED MR LARRY ALEXANDER LEONIDAS STANLEY
2016-04-28AP01DIRECTOR APPOINTED MR GARY ALAN HORTON
2016-02-10CH01Director's details changed for Raymond Butler on 2016-02-10
2016-02-10CH03SECRETARY'S DETAILS CHNAGED FOR LARRY ALEXANDER LEONIDAS STANLEY on 2016-02-10
2015-11-06AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0126/04/15 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-07AR0126/04/14 ANNUAL RETURN FULL LIST
2014-01-24AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-04-30AR0126/04/13 ANNUAL RETURN FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-03-09MG01Particulars of a mortgage or charge / charge no: 7
2012-05-09AR0126/04/12 FULL LIST
2011-11-07AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-09AR0126/04/11 FULL LIST
2011-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / LARRY ALEXANDER LEONIDAS STANLEY / 26/04/2011
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-10AR0126/04/10 FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-17363aRETURN MADE UP TO 26/04/09; NO CHANGE OF MEMBERS
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / LARRY STANLEY / 01/08/2008
2009-04-29AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-22363sRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-02-14AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-23363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2007-02-28AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-13288bDIRECTOR RESIGNED
2006-05-16363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-11-18AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-11363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-11-09AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-05-24363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-10-19AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-17395PARTICULARS OF MORTGAGE/CHARGE
2003-06-18287REGISTERED OFFICE CHANGED ON 18/06/03 FROM: FORT KNIGHT GROUP PLC VICTORIA HOUSE VICTORIA ROAD DARTFORD KENT DA1 5AJ
2003-05-21363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-11-22AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-15363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-09-13AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-05-14363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-11-28395PARTICULARS OF MORTGAGE/CHARGE
2000-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-19AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-12363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
1999-11-29AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-19363sRETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS
1999-01-19288aNEW DIRECTOR APPOINTED
1999-01-19288bDIRECTOR RESIGNED
1998-11-23AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-22363(288)SECRETARY'S PARTICULARS CHANGED
1998-05-22363sRETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS
1998-05-20395PARTICULARS OF MORTGAGE/CHARGE
1997-11-18AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-05-09363sRETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS
1997-03-08395PARTICULARS OF MORTGAGE/CHARGE
1997-02-11395PARTICULARS OF MORTGAGE/CHARGE
1997-01-21225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04
1997-01-17288aNEW SECRETARY APPOINTED
1997-01-17288bSECRETARY RESIGNED
1996-06-26395PARTICULARS OF MORTGAGE/CHARGE
1996-06-10225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97
1996-05-23288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MOTIONLEASE PROPERTIES 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 MOTIONLEASE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-03-04 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-06-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 MOTIONLEASE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MOTIONLEASE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTIONLEASE PROPERTIES LIMITED
Trademarks
We have not found any records of MOTIONLEASE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED GB LOGISTICS LIMITED 2006-06-22 Outstanding
RENT DEPOSIT DEED THE LOGISTICS CORPORATION LTD 2010-06-11 Outstanding

We have found 2 mortgage charges which are owed to MOTIONLEASE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for MOTIONLEASE PROPERTIES 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 (68100 - Buying and selling of own real estate) as MOTIONLEASE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MOTIONLEASE PROPERTIES 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 MOTIONLEASE PROPERTIES 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 MOTIONLEASE PROPERTIES 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.