Company NameMorleys Estates Limited
DirectorBernard Henry Dreesmann
Company StatusActive
Company Number04738753
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bernard Henry Dreesmann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2003(6 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH
Secretary NameMrs Tanya James
StatusCurrent
Appointed22 June 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH
Director NameMr Martin Paul Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleLawyer
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameAngela Jean Courtnage
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMatthew Grant Cartisser
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(6 days after company formation)
Appointment Duration4 years (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeighton Manor Farm
Spode Lane
Cowden
Kent
TN8 7HN
Secretary NameMrs Maura Syed
NationalityBritish
StatusResigned
Appointed23 April 2003(6 days after company formation)
Appointment Duration17 years, 2 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH

Location

Registered Address472-488 Brixton Road
Brixton
London
SW9 8EH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mr Bernard Dreesmann
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 6 days from now)

Filing History

27 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
26 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
20 April 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
19 April 2021Register inspection address has been changed from 472-488 Brixton Road London SW9 8EH England to 16 st. Georges Road London SW19 4DP (1 page)
23 June 2020Appointment of Mrs Tanya James as a secretary on 22 June 2020 (2 pages)
23 June 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
23 June 2020Termination of appointment of Maura Syed as a secretary on 22 June 2020 (1 page)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
23 September 2014Accounts for a dormant company made up to 1 February 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 1 February 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 1 February 2014 (2 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
27 September 2013Accounts for a dormant company made up to 29 January 2013 (2 pages)
27 September 2013Accounts for a dormant company made up to 29 January 2013 (2 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
12 July 2012Full accounts made up to 28 January 2012 (7 pages)
12 July 2012Full accounts made up to 28 January 2012 (7 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Mr Bernard Henry Dreesmann on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Henry Dreesmann on 31 August 2011 (2 pages)
14 July 2011Full accounts made up to 29 January 2011 (7 pages)
14 July 2011Full accounts made up to 29 January 2011 (7 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
7 May 2010Full accounts made up to 30 January 2010 (9 pages)
7 May 2010Full accounts made up to 30 January 2010 (9 pages)
10 February 2010Director's details changed for Bernard Henry Dreesmann on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Mrs Maura Syed on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for Mrs Maura Syed on 10 February 2010 (1 page)
10 February 2010Director's details changed for Bernard Henry Dreesmann on 10 February 2010 (2 pages)
30 May 2009Return made up to 17/04/09; full list of members (3 pages)
30 May 2009Return made up to 17/04/09; full list of members (3 pages)
21 May 2009Full accounts made up to 31 January 2009 (8 pages)
21 May 2009Full accounts made up to 31 January 2009 (8 pages)
19 May 2008Full accounts made up to 2 February 2008 (8 pages)
19 May 2008Full accounts made up to 2 February 2008 (8 pages)
19 May 2008Full accounts made up to 2 February 2008 (8 pages)
12 May 2008Return made up to 17/04/08; full list of members (3 pages)
12 May 2008Return made up to 17/04/08; full list of members (3 pages)
24 July 2007Full accounts made up to 27 January 2007 (8 pages)
24 July 2007Full accounts made up to 27 January 2007 (8 pages)
11 June 2007Return made up to 17/04/07; full list of members (2 pages)
11 June 2007Return made up to 17/04/07; full list of members (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
10 August 2006Full accounts made up to 28 January 2006 (8 pages)
10 August 2006Full accounts made up to 28 January 2006 (8 pages)
30 May 2006Return made up to 17/04/06; full list of members (7 pages)
30 May 2006Return made up to 17/04/06; full list of members (7 pages)
3 May 2005Return made up to 17/04/05; full list of members (7 pages)
3 May 2005Return made up to 17/04/05; full list of members (7 pages)
17 March 2005Accounts for a small company made up to 29 January 2005 (7 pages)
17 March 2005Accounts for a small company made up to 29 January 2005 (7 pages)
27 August 2004Full accounts made up to 31 January 2004 (8 pages)
27 August 2004Full accounts made up to 31 January 2004 (8 pages)
4 May 2004Return made up to 17/04/04; full list of members (7 pages)
4 May 2004Return made up to 17/04/04; full list of members (7 pages)
16 October 2003Company name changed morleys properties LIMITED\certificate issued on 16/10/03 (2 pages)
16 October 2003Company name changed morleys properties LIMITED\certificate issued on 16/10/03 (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
5 July 2003Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
17 April 2003Incorporation (14 pages)
17 April 2003Incorporation (14 pages)