Company NameMorley Court (Westmoreland Road) Ltd
Company StatusActive
Company Number05199906
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Keith Jafrato
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(9 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Director NameMrs Cynthia Rosemary Holmes
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Director NameMr Peter John Hallworth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Secretary NameDavid James Letting & Property Management Ltd (Corporation)
StatusCurrent
Appointed20 June 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address187c Southborough Lane
Bromley
BR2 8AR
Director NamePeter John Halworth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleSurveyor
Correspondence Address20 Morley Court
72 Westmoreland Road
Bromley
Kent
BR2 0TD
Secretary NameFrieder Schwabe
NationalitySouth African
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleVet
Correspondence Address14 Morley Court
Westmoreland Road
Bromley
Kent
BR2 0TD
Secretary NameHelen Fisher Goodwin
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 2007)
RoleCompany Director
Correspondence Address21 Morley Court
72 Westmoreland Road
Bromley
Kent
BR2 0TD
Director NameMr Peter Malcolm Bryan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Dale Wood Road
Orpington
Kent
BR6 0BZ
Secretary NameMrs Cynthia Rosemary Holmes
NationalityBritish
StatusResigned
Appointed27 February 2007(2 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 June 2018)
RolePersonal Assistant
Correspondence Address30 Bushey Way
Park Langley
Beckenham
Kent
BR3 6TB
Director NameMs Christiana Dominika Magdalena Sztadhaus
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2014)
RoleConference Director
Country of ResidenceEngland
Correspondence Address21 Morley Court 72 Westmoreland Road
Bromley
Kent
BR2 0TD
Director NameMr John Paul Kevin Johnston
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 26 June 2018)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Director NameMs Suzanne Desnos
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2014(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 November 2020)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered Address187c Southborough Lane
Bromley
Kent
BR2 8AR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

5 December 2023Accounts for a dormant company made up to 31 August 2023 (6 pages)
8 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
24 February 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
11 August 2022Confirmation statement made on 6 August 2022 with updates (5 pages)
17 November 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
17 August 2021Confirmation statement made on 6 August 2021 with updates (5 pages)
25 November 2020Appointment of Mr Peter John Hallworth as a director on 25 November 2020 (2 pages)
25 November 2020Termination of appointment of Suzanne Desnos as a director on 19 November 2020 (1 page)
21 October 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
13 August 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
31 December 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
12 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
12 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
8 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
26 June 2018Termination of appointment of John Paul Kevin Johnston as a director on 26 June 2018 (1 page)
22 June 2018Appointment of Mrs Cynthia Rosemary Holmes as a director on 20 June 2018 (2 pages)
21 June 2018Termination of appointment of Cynthia Rosemary Holmes as a secretary on 20 June 2018 (1 page)
21 June 2018Appointment of David James Letting & Property Management Ltd as a secretary on 20 June 2018 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 21
(6 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 21
(6 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 21
(6 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 21
(6 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 21
(6 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 21
(6 pages)
28 August 2014Termination of appointment of Christiana Dominika Magdalena Sztadhaus as a director on 30 April 2014 (1 page)
28 August 2014Appointment of Mr Keith Jafrato as a director on 30 April 2014 (2 pages)
28 August 2014Appointment of Mr Keith Jafrato as a director on 30 April 2014 (2 pages)
28 August 2014Appointment of Ms Suzanne Desnos as a director on 30 April 2014 (2 pages)
28 August 2014Appointment of Ms Suzanne Desnos as a director on 30 April 2014 (2 pages)
28 August 2014Termination of appointment of Christiana Dominika Magdalena Sztadhaus as a director on 30 April 2014 (1 page)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 21
(6 pages)
29 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 21
(6 pages)
29 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 21
(6 pages)
15 May 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
15 May 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
15 November 2012Appointment of Mr John Paul Kevin Johnston as a director (2 pages)
15 November 2012Appointment of Mr John Paul Kevin Johnston as a director (2 pages)
12 November 2012Termination of appointment of Peter Bryan as a director (1 page)
12 November 2012Termination of appointment of Peter Bryan as a director (1 page)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
9 August 2012Director's details changed for Ms Christiana Dominika Magdalena Sztadhaus on 1 July 2012 (2 pages)
9 August 2012Director's details changed for Ms Christiana Dominika Magdalena Sztadhaus on 1 July 2012 (2 pages)
9 August 2012Director's details changed for Ms Christiana Dominika Magdalena Sztadhaus on 1 July 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
27 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1
(4 pages)
27 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1
(4 pages)
27 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1
(4 pages)
18 October 2010Termination of appointment of John Johnston as a director (1 page)
18 October 2010Termination of appointment of John Johnston as a director (1 page)
7 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (15 pages)
7 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
7 October 2010Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 7 October 2010 (2 pages)
7 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (15 pages)
7 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (15 pages)
7 October 2010Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 7 October 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
1 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
30 September 2009Director's change of particulars / peter bryan / 01/10/2008 (1 page)
30 September 2009Return made up to 06/08/09; full list of members (7 pages)
30 September 2009Return made up to 06/08/09; full list of members (7 pages)
30 September 2009Director's change of particulars / peter bryan / 01/10/2008 (1 page)
24 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
24 September 2008Return made up to 06/08/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned
(8 pages)
24 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
24 September 2008Return made up to 06/08/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned
(8 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
12 June 2008Director appointed christiana dominika magdalena sztadhaus (2 pages)
12 June 2008Director appointed christiana dominika magdalena sztadhaus (2 pages)
1 September 2007Return made up to 06/08/07; no change of members (8 pages)
1 September 2007Return made up to 06/08/07; no change of members (8 pages)
22 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007Registered office changed on 22/06/07 from: naval house 252A high street bromley kent BR1 1PG (1 page)
22 June 2007Registered office changed on 22/06/07 from: naval house 252A high street bromley kent BR1 1PG (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
11 September 2006Return made up to 06/08/06; full list of members (6 pages)
11 September 2006Return made up to 06/08/06; full list of members (6 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned (1 page)
27 July 2006Registered office changed on 27/07/06 from: 1346 high road whetstone london N20 9HJ (1 page)
27 July 2006Registered office changed on 27/07/06 from: 1346 high road whetstone london N20 9HJ (1 page)
30 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
30 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
22 August 2005Return made up to 06/08/05; full list of members (6 pages)
22 August 2005Return made up to 06/08/05; full list of members (6 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005Director resigned (1 page)
6 August 2004Incorporation (15 pages)
6 August 2004Incorporation (15 pages)