Background WavePink WaveYellow Wave

MORLEYS ESTATES LIMITED (04738753)

MORLEYS ESTATES LIMITED (04738753) is an active UK company. incorporated on 17 April 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MORLEYS ESTATES LIMITED has been registered for 22 years. Current directors include DREESMANN, Bernard Henry.

Company Number
04738753
Status
active
Type
ltd
Incorporated
17 April 2003
Age
22 years
Address
472-488 Brixton Road, London, SW9 8EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DREESMANN, Bernard Henry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORLEYS ESTATES LIMITED

MORLEYS ESTATES LIMITED is an active company incorporated on 17 April 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MORLEYS ESTATES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04738753

LTD Company

Age

22 Years

Incorporated 17 April 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

MORLEYS PROPERTIES LIMITED
From: 17 April 2003To: 16 October 2003
Contact
Address

472-488 Brixton Road Brixton London, SW9 8EH,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Apr 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JAMES, Tanya

Active
472-488 Brixton Road, LondonSW9 8EH
Secretary
Appointed 22 Jun 2020

DREESMANN, Bernard Henry

Active
472-488 Brixton Road, LondonSW9 8EH
Born January 1957
Director
Appointed 23 Apr 2003

COURTNAGE, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Secretary
Appointed 17 Apr 2003
Resigned 23 Apr 2003

SYED, Maura

Resigned
472-488 Brixton Road, LondonSW9 8EH
Secretary
Appointed 23 Apr 2003
Resigned 22 Jun 2020

CARTISSER, Matthew Grant

Resigned
Leighton Manor Farm, CowdenTN8 7HN
Born November 1952
Director
Appointed 23 Apr 2003
Resigned 01 May 2007

TAYLOR, Martin Paul

Resigned
52 New Town, UckfieldTN22 5DE
Born April 1955
Director
Appointed 17 Apr 2003
Resigned 23 Apr 2003

Persons with significant control

1

Brixton Road, BrixtonSW9 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 April 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Legacy
30 May 2009
363aAnnual Return
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
29 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
225Change of Accounting Reference Date
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Incorporation Company
17 April 2003
NEWINCIncorporation