Background WavePink WaveYellow Wave

MORLEY ESTATES EAST ANGLIA LIMITED (03797906)

MORLEY ESTATES EAST ANGLIA LIMITED (03797906) is an active UK company. incorporated on 29 June 1999. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. MORLEY ESTATES EAST ANGLIA LIMITED has been registered for 26 years. Current directors include NEWMAN, Ian John, NEWMAN, Jeremy Paul.

Company Number
03797906
Status
active
Type
ltd
Incorporated
29 June 1999
Age
26 years
Address
Middleborough House, Colchester, CO1 1QT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NEWMAN, Ian John, NEWMAN, Jeremy Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORLEY ESTATES EAST ANGLIA LIMITED

MORLEY ESTATES EAST ANGLIA LIMITED is an active company incorporated on 29 June 1999 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. MORLEY ESTATES EAST ANGLIA LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03797906

LTD Company

Age

26 Years

Incorporated 29 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

A.B PROPERTY INVESTMENTS LIMITED
From: 29 June 1999To: 10 January 2006
Contact
Address

Middleborough House 16 Middleborough Colchester, CO1 1QT,

Timeline

4 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Jun 99
New Owner
Jul 17
New Owner
Jul 17
Director Left
Nov 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

NEWMAN, Ian John

Active
Middleborough House, ColchesterCO1 1QT
Secretary
Appointed 10 Jan 2006

NEWMAN, Ian John

Active
16 Middleborough, ColchesterCO1 1QT
Born May 1964
Director
Appointed 10 Jan 2006

NEWMAN, Jeremy Paul

Active
Lower Marsh Farm, ColchesterCO7 0SP
Born February 1961
Director
Appointed 10 Jan 2006

QAYOUMI, Shima

Resigned
60 St Cleres Way, ChelmsfordCM3 4AF
Secretary
Appointed 29 Jun 1999
Resigned 31 Jan 2003

TYLER, Michael

Resigned
61 Straight Road, ColchesterCO3 9BY
Secretary
Appointed 31 Jan 2003
Resigned 10 Jan 2006

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 29 Jun 1999
Resigned 29 Jun 1999

MEARS, Martin Edward

Resigned
Birchbrook House Fingringhoe Road, ColchesterCO5 7JH
Born August 1954
Director
Appointed 31 Jan 2003
Resigned 10 Jan 2006

NEWMAN, Barry John

Resigned
Creek House, BrightlingseaCO7 0JD
Born August 1935
Director
Appointed 10 Jan 2006
Resigned 02 Nov 2017

QAYOUMI, Abdul Baqi

Resigned
60 St Cleres Way, DanburyCM3 4AF
Born April 1951
Director
Appointed 29 Jun 1999
Resigned 31 Jan 2003

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 29 Jun 1999
Resigned 29 Jun 1999

Persons with significant control

2

Mr Jeremy Paul Newman

Active
Middleborough House, ColchesterCO1 1QT
Born February 1961

Nature of Control

Significant influence or control
Notified 29 Jun 2017

Ian John Newman

Active
Middleborough House, ColchesterCO1 1QT
Born May 1964

Nature of Control

Significant influence or control
Notified 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2008
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
10 March 2006
AAAnnual Accounts
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
88(2)R88(2)R
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
5 February 2003
287Change of Registered Office
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2002
AAAnnual Accounts
Resolution
21 March 2002
RESOLUTIONSResolutions
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2001
AAAnnual Accounts
Resolution
28 March 2001
RESOLUTIONSResolutions
Legacy
5 October 2000
287Change of Registered Office
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Incorporation Company
29 June 1999
NEWINCIncorporation