Background WavePink WaveYellow Wave

MORBAINE PROPERTIES LIMITED (00761004)

MORBAINE PROPERTIES LIMITED (00761004) is an active UK company. incorporated on 15 May 1963. with registered office in Hale Bank. The company operates in the Construction sector, engaged in development of building projects. MORBAINE PROPERTIES LIMITED has been registered for 62 years. Current directors include CONNOR, Jean, FINLAN, Annick Jeanne Lucienne, FINLAN, John William and 3 others.

Company Number
00761004
Status
active
Type
ltd
Incorporated
15 May 1963
Age
62 years
Address
The Finlan Centre, Hale Bank, WA8 8PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONNOR, Jean, FINLAN, Annick Jeanne Lucienne, FINLAN, John William, NUTTER, Keith Leslie, PARLE, Christopher, PARLE, John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORBAINE PROPERTIES LIMITED

MORBAINE PROPERTIES LIMITED is an active company incorporated on 15 May 1963 with the registered office located in Hale Bank. The company operates in the Construction sector, specifically engaged in development of building projects. MORBAINE PROPERTIES LIMITED was registered 62 years ago.(SIC: 41100)

Status

active

Active since 62 years ago

Company No

00761004

LTD Company

Age

62 Years

Incorporated 15 May 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

The Finlan Centre Hale Road Hale Bank, WA8 8PU,

Timeline

21 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
May 63
Director Joined
Nov 10
Loan Secured
Sept 13
Director Left
May 17
Loan Secured
Aug 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Sept 21
Owner Exit
Jan 22
Director Left
Mar 23
Owner Exit
May 23
New Owner
May 23
Owner Exit
Jun 23
New Owner
Jun 23
Loan Cleared
Feb 24
Loan Secured
Mar 24
Owner Exit
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

PARLE, Christopher

Active
The Finlan Centre, Hale BankWA8 8PU
Secretary
Appointed 06 Nov 2024

CONNOR, Jean

Active
The Finlan Centre, Hale BankWA8 8PU
Born October 1947
Director
Appointed N/A

FINLAN, Annick Jeanne Lucienne

Active
The Finlan Centre, Hale BankWA8 8PU
Born August 1941
Director
Appointed N/A

FINLAN, John William

Active
The Finlan Centre, Hale BankWA8 8PU
Born October 1991
Director
Appointed 29 Sept 2021

NUTTER, Keith Leslie

Active
The Finlan Centre, Hale BankWA8 8PU
Born February 1971
Director
Appointed 01 Apr 2025

PARLE, Christopher

Active
The Finlan Centre, Hale BankWA8 8PU
Born May 1974
Director
Appointed 01 Apr 2025

PARLE, John

Active
The Finlan Centre, Hale BankWA8 8PU
Born May 1942
Director
Appointed 23 Nov 2010

BARNWELL, Stephen Paul

Resigned
The Finlan Centre, Hale BankWA8 8PU
Secretary
Appointed N/A
Resigned 21 Jul 2023

FINLAN, John

Resigned
The Finlan Centre, Hale BankWA8 8PU
Born August 1925
Director
Appointed N/A
Resigned 25 Mar 2023

FINLAN, John

Resigned
Cassia Lodge, WinsfordCW7 2PZ
Born November 1965
Director
Appointed N/A
Resigned 16 May 2017

Persons with significant control

5

1 Active
4 Ceased
Hale Road, WidnesWA8 8PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2025

Mr John William Finlan

Ceased
The Finlan Centre, Hale BankWA8 8PU
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2023
Ceased 11 Mar 2025

Mrs Annick Jeanne Lucienne Finlan

Ceased
The Finlan Centre, Hale BankWA8 8PU
Born August 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Mar 2023
Ceased 13 Jun 2023

Mr John Finlan

Ceased
The Finlan Centre, Hale BankWA8 8PU
Born August 1925

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2017
Ceased 25 Mar 2023

Mr John Finlan

Ceased
The Finlan Centre, Hale BankWA8 8PU
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 22 Jun 2017
Ceased 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 November 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 February 2024
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
24 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Group
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Group
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
21 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
17 September 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 September 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Auditors Resignation Company
15 May 2013
AUDAUD
Auditors Resignation Company
9 May 2013
AUDAUD
Accounts With Accounts Type Group
22 January 2013
AAAnnual Accounts
Legacy
30 August 2012
MG01MG01
Legacy
29 August 2012
MG01MG01
Legacy
12 July 2012
MG01MG01
Legacy
7 July 2012
MG01MG01
Legacy
30 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Legacy
21 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Legacy
11 December 2010
MG01MG01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 February 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Group
2 April 2009
AAAnnual Accounts
Legacy
11 July 2008
363sAnnual Return (shuttle)
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
123Notice of Increase in Nominal Capital
Resolution
6 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 March 2008
AAAnnual Accounts
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 May 2007
AAAnnual Accounts
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 March 2006
AAAnnual Accounts
Legacy
10 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 April 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 March 2004
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 January 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
17 December 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
3 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
19 July 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 August 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
9 January 1999
403aParticulars of Charge Subject to s859A
Legacy
9 January 1999
403aParticulars of Charge Subject to s859A
Legacy
11 December 1998
403aParticulars of Charge Subject to s859A
Legacy
11 December 1998
403aParticulars of Charge Subject to s859A
Legacy
11 December 1998
403aParticulars of Charge Subject to s859A
Legacy
11 December 1998
403aParticulars of Charge Subject to s859A
Legacy
11 December 1998
403aParticulars of Charge Subject to s859A
Legacy
11 December 1998
403aParticulars of Charge Subject to s859A
Legacy
25 November 1998
403aParticulars of Charge Subject to s859A
Legacy
25 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
30 July 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
29 September 1997
395Particulars of Mortgage or Charge
Legacy
29 July 1997
403b403b
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 June 1997
AAAnnual Accounts
Legacy
19 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 July 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
403b403b
Legacy
30 December 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
31 October 1995
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
25 July 1994
AAAnnual Accounts
Legacy
3 July 1994
363sAnnual Return (shuttle)
Legacy
27 June 1994
395Particulars of Mortgage or Charge
Legacy
30 June 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
27 January 1993
395Particulars of Mortgage or Charge
Legacy
6 January 1993
395Particulars of Mortgage or Charge
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 May 1992
AAAnnual Accounts
Legacy
12 March 1992
395Particulars of Mortgage or Charge
Legacy
12 March 1992
395Particulars of Mortgage or Charge
Legacy
22 August 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
7 August 1991
AAAnnual Accounts
Legacy
1 August 1991
395Particulars of Mortgage or Charge
Legacy
22 July 1991
395Particulars of Mortgage or Charge
Legacy
3 July 1991
363b363b
Legacy
17 April 1991
403aParticulars of Charge Subject to s859A
Legacy
17 April 1991
403aParticulars of Charge Subject to s859A
Legacy
17 April 1991
403aParticulars of Charge Subject to s859A
Legacy
27 December 1990
395Particulars of Mortgage or Charge
Legacy
30 November 1990
395Particulars of Mortgage or Charge
Legacy
25 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 June 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Legacy
19 June 1990
403aParticulars of Charge Subject to s859A
Legacy
19 June 1990
403aParticulars of Charge Subject to s859A
Legacy
19 June 1990
403aParticulars of Charge Subject to s859A
Legacy
30 May 1990
395Particulars of Mortgage or Charge
Legacy
6 February 1990
395Particulars of Mortgage or Charge
Legacy
6 December 1989
395Particulars of Mortgage or Charge
Legacy
3 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Legacy
16 June 1989
395Particulars of Mortgage or Charge
Legacy
14 December 1988
363363
Legacy
4 November 1988
395Particulars of Mortgage or Charge
Legacy
14 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Legacy
16 August 1988
288288
Legacy
28 July 1988
395Particulars of Mortgage or Charge
Legacy
9 November 1987
395Particulars of Mortgage or Charge
Legacy
15 October 1987
395Particulars of Mortgage or Charge
Resolution
9 September 1987
RESOLUTIONSResolutions
Legacy
23 July 1987
363363
Accounts With Accounts Type Small
17 July 1987
AAAnnual Accounts
Legacy
16 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 September 1986
363363
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Incorporation Company
15 May 1963
NEWINCIncorporation