Background WavePink WaveYellow Wave

THE MORGAN APARTMENTS MANAGEMENT COMPANY LIMITED (05903841)

THE MORGAN APARTMENTS MANAGEMENT COMPANY LIMITED (05903841) is an active UK company. incorporated on 11 August 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE MORGAN APARTMENTS MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BALDWIN, Melissa Jane, KENNY, Sinead Mary Gabrielle.

Company Number
05903841
Status
active
Type
ltd
Incorporated
11 August 2006
Age
19 years
Address
C/O Apam Ltd, 4th Floor,, London, W1K 3JZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BALDWIN, Melissa Jane, KENNY, Sinead Mary Gabrielle
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MORGAN APARTMENTS MANAGEMENT COMPANY LIMITED

THE MORGAN APARTMENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 August 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE MORGAN APARTMENTS MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05903841

LTD Company

Age

19 Years

Incorporated 11 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 September 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London, W1K 3JZ,

Previous Addresses

One Curzon Street London W1J 5HD England
From: 30 May 2017To: 1 November 2021
5 Hanover Square London W1S 1HQ
From: 15 August 2014To: 30 May 2017
11-15 Farm Street London W1J 5RS
From: 11 August 2006To: 15 August 2014
Timeline

25 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Aug 16
Director Joined
Apr 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Aug 17
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
May 23
Director Left
May 23
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BALDWIN, Melissa Jane

Active
84 Grosvenor Street, LondonW1K 3JZ
Secretary
Appointed 01 Nov 2021

BALDWIN, Melissa Jane

Active
84 Grosvenor Street, LondonW1K 3JZ
Born February 1977
Director
Appointed 01 Nov 2021

KENNY, Sinead Mary Gabrielle

Active
84 Grosvenor Street, LondonW1K 3JZ
Born September 1981
Director
Appointed 02 May 2023

ROSE, Thomas Benjamin

Resigned
84 Grosvenor Street, LondonW1K 3JZ
Secretary
Appointed 11 May 2017
Resigned 01 Nov 2021

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 11 Aug 2006
Resigned 11 Aug 2006

HELICAL REGISTRARS LIMITED

Resigned
Hanover Square, LondonW1S 1HQ
Corporate secretary
Appointed 11 Aug 2006
Resigned 11 May 2017

BONNING SNOOK, Matthew Charles

Resigned
Curzon Street, LondonW1J 5HD
Born March 1968
Director
Appointed 11 Aug 2006
Resigned 11 May 2017

BROWN, Philip Michael

Resigned
Battle House, GoringRG8 0DR
Born September 1960
Director
Appointed 11 Aug 2006
Resigned 05 May 2009

GATES, Rebecca Jane

Resigned
84 Grosvenor Street, LondonW1K 3JZ
Born October 1970
Director
Appointed 11 May 2017
Resigned 01 Nov 2021

INWOOD, John Charles

Resigned
Curzon Street, LondonW1J 5HD
Born November 1965
Director
Appointed 11 Aug 2006
Resigned 11 May 2017

KAYE, Gerald Anthony

Resigned
Curzon Street, LondonW1J 5HD
Born March 1958
Director
Appointed 11 Aug 2006
Resigned 11 May 2017

MCNAIR SCOTT, Nigel Guthrie

Resigned
11-15 Farm StreetW1J 5RS
Born September 1945
Director
Appointed 11 Aug 2006
Resigned 31 Aug 2012

MURPHY, Timothy John

Resigned
Curzon Street, LondonW1J 5HD
Born December 1959
Director
Appointed 31 Aug 2012
Resigned 11 May 2017

PATEL, Hirenkumar

Resigned
Curzon Street, LondonW1J 5HD
Born September 1981
Director
Appointed 11 May 2017
Resigned 22 May 2019

POWELL, William David

Resigned
84 Grosvenor Street, LondonW1K 3JZ
Born May 1974
Director
Appointed 01 Nov 2021
Resigned 02 May 2023

ROSE, Thomas Benjamin

Resigned
84 Grosvenor Street, LondonW1K 3JZ
Born October 1979
Director
Appointed 11 May 2017
Resigned 01 Nov 2021

SHARMAN, Fiona Anne

Resigned
84 Grosvenor Street, LondonW1K 3JZ
Born May 1976
Director
Appointed 22 May 2019
Resigned 01 Nov 2021

SLADE, Michael Eric

Resigned
Hanover Square, LondonW1S 1HQ
Born August 1946
Director
Appointed 11 Aug 2006
Resigned 25 Jul 2016

WALKER, Duncan Charles Eades

Resigned
Curzon Street, LondonW1J 5HD
Born April 1979
Director
Appointed 05 Apr 2017
Resigned 11 May 2017

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 11 Aug 2006
Resigned 11 Aug 2006

Persons with significant control

2

1 Active
1 Ceased

Tameside Metropolitan Borough Council

Active
5 Manchester Road, DroylsdenM43 6SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2017
Hanover Square, LondonW1S 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 May 2017
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 June 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2017
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Corporate Secretary Company With Change Date
16 September 2015
CH04Change of Corporate Secretary Details
Gazette Notice Compulsory
1 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Dormant
25 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
287Change of Registered Office
Incorporation Company
11 August 2006
NEWINCIncorporation