Background WavePink WaveYellow Wave

MORPETH MANSIONS LIMITED (05098504)

MORPETH MANSIONS LIMITED (05098504) is an active UK company. incorporated on 8 April 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MORPETH MANSIONS LIMITED has been registered for 22 years. Current directors include FOWKE, Michael Villiers, GIBBS, Jonathan Paul, OLLIVANT, Nicolas Charles and 2 others.

Company Number
05098504
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 2004
Age
22 years
Address
4th Floor 192-198 Vauxhall Bridge Road, London, SW1V 1DX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FOWKE, Michael Villiers, GIBBS, Jonathan Paul, OLLIVANT, Nicolas Charles, PAREKH, Vishakha, RAYMENT, Carolyn Margaret
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORPETH MANSIONS LIMITED

MORPETH MANSIONS LIMITED is an active company incorporated on 8 April 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MORPETH MANSIONS LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

05098504

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 8 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

4th Floor 192-198 Vauxhall Bridge Road London, SW1V 1DX,

Previous Addresses

Estate Office 39a Morpeth Mansions Morpeth Terrace London SW1P 1ET
From: 8 April 2004To: 26 June 2023
Timeline

12 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Jan 18
Owner Exit
Apr 18
Director Left
Aug 20
Director Left
Sept 21
Director Left
May 22
Director Joined
May 22
Director Left
Apr 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

D&G BLOCK MANAGEMENT LIMITED

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Corporate secretary
Appointed 15 May 2023

FOWKE, Michael Villiers

Active
LondonSW1V 1DX
Born November 1942
Director
Appointed 08 Apr 2004

GIBBS, Jonathan Paul

Active
LondonSW1V 1DX
Born September 1954
Director
Appointed 08 Apr 2004

OLLIVANT, Nicolas Charles

Active
Morpeth Mansions, LondonSW1P 1ET
Born September 1949
Director
Appointed 24 Nov 2014

PAREKH, Vishakha

Active
LondonSW1V 1DX
Born March 1977
Director
Appointed 10 May 2022

RAYMENT, Carolyn Margaret

Active
LondonSW1V 1DX
Born April 1940
Director
Appointed 22 Jan 2008

BRYON, Christine Margaret

Resigned
20 Kennington Palace Court, LondonSE11 5UL
Secretary
Appointed 10 Apr 2008
Resigned 04 May 2023

FOWKE, Michael Villiers

Resigned
Flat 5 Morpeth Mansions, LondonSW1P 1ER
Secretary
Appointed 08 Apr 2004
Resigned 24 Oct 2007

FRIMSTON, Richard Martin

Resigned
24 Morpeth Mansions, LondonSW1P 1ER
Secretary
Appointed 24 Oct 2007
Resigned 10 Apr 2008

CHAKRABARTI, Debasish

Resigned
Morpeth Terrace, LondonSW1P 1ER
Born June 1977
Director
Appointed 24 Jan 2018
Resigned 05 May 2022

CLARET, Jacob

Resigned
LondonSW1V 1DX
Born July 1935
Director
Appointed 22 Jan 2008
Resigned 08 Apr 2025

FARRAND, Julian Thomas, Dr

Resigned
29 Morpeth Mansions, LondonSW18 1ET
Born August 1935
Director
Appointed 18 Dec 2007
Resigned 26 Aug 2020

FRIMSTON, Elizabeth Anne

Resigned
24 Morpeth Mansions, LondonSW1P 1ER
Born January 1954
Director
Appointed 29 Nov 2007
Resigned 24 Nov 2014

HENDERSON, Alexander Dougall

Resigned
Flat 4 Morpeth Mansions, LondonSW1P 1ER
Born March 1963
Director
Appointed 08 Apr 2004
Resigned 15 Apr 2008

LIBBY, Gerald William, Professor

Resigned
48 Morpeth Terrace, LondonSW1P 1ET
Born January 1944
Director
Appointed 22 Jan 2008
Resigned 30 Sept 2008

MILLER, Brian William

Resigned
28 Morpeth Mansions, LondonSW1P 1ET
Born December 1937
Director
Appointed 03 Jul 2008
Resigned 15 Nov 2011

SAID ISSA, Lemlem, Dr

Resigned
39a Morpeth Mansions, LondonSW1P 1ET
Born October 1958
Director
Appointed 24 May 2011
Resigned 22 Sept 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Paul Gibbs

Ceased
39a Morpeth Mansions, LondonSW1P 1ET
Born September 1954

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Apr 2016
Ceased 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Resolution
14 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
287Change of Registered Office
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Resolution
18 October 2006
RESOLUTIONSResolutions
Resolution
18 October 2006
RESOLUTIONSResolutions
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2005
AAAnnual Accounts
Legacy
22 December 2005
225Change of Accounting Reference Date
Legacy
26 April 2005
363sAnnual Return (shuttle)
Incorporation Company
8 April 2004
NEWINCIncorporation