Background WavePink WaveYellow Wave

MORPETH MANSIONS INVESTMENTS LIMITED (05950191)

MORPETH MANSIONS INVESTMENTS LIMITED (05950191) is an active UK company. incorporated on 28 September 2006. 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 INVESTMENTS LIMITED has been registered for 19 years. Current directors include FOWKE, Michael Villiers, FRIMSTON, Richard Martin, OLLIVANT, Nicolas Charles.

Company Number
05950191
Status
active
Type
ltd
Incorporated
28 September 2006
Age
19 years
Address
39a Morpeth Mansions Morpeth Terrace, London, SW1P 1ET
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FOWKE, Michael Villiers, FRIMSTON, Richard Martin, OLLIVANT, Nicolas Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORPETH MANSIONS INVESTMENTS LIMITED

MORPETH MANSIONS INVESTMENTS LIMITED is an active company incorporated on 28 September 2006 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 INVESTMENTS LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05950191

LTD Company

Age

19 Years

Incorporated 28 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

39a Morpeth Mansions Morpeth Terrace London, SW1P 1ET,

Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Jun 11
Owner Exit
Sept 18
Director Joined
Nov 19
Director Left
Aug 20
New Owner
Jul 25
New Owner
Jul 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FRIMSTON, Richard Martin

Active
Morpeth Terrace, LondonSW1P 1ET
Secretary
Appointed 16 Jun 2023

FOWKE, Michael Villiers

Active
Flat 5 Morpeth Mansions, LondonSW1P 1ER
Born November 1942
Director
Appointed 28 Sept 2006

FRIMSTON, Richard Martin

Active
Putney Hill, LondonSW15 6AB
Born July 1953
Director
Appointed 28 Sept 2006

OLLIVANT, Nicolas Charles

Active
Morpeth Terrace, LondonSW1P 1ET
Born September 1949
Director
Appointed 24 Jun 2019

BRYON, Christine Margaret

Resigned
20 Kennington Palace Court, LondonSE11 5UL
Secretary
Appointed 05 Feb 2009
Resigned 16 Jun 2023

FRIMSTON, Richard Martin

Resigned
24 Morpeth Mansions, LondonSW1P 1ER
Secretary
Appointed 28 Sept 2006
Resigned 10 Aug 2010

FARRAND, Julian Thomas, Dr

Resigned
Morpeth Terrace, LondonSW1P 1ET
Born August 1935
Director
Appointed 08 Jun 2011
Resigned 26 Aug 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Villiers Fowke

Ceased
Morpeth Terrace, LondonSW1P 1ET
Born November 1942

Nature of Control

Right to appoint and remove directors
Notified 03 May 2016
Ceased 01 Oct 2018

Mr Richard Martin Frimston

Active
Morpeth Terrace, LondonSW1P 1ET
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Villiers Fowke

Active
Morpeth Terrace, LondonSW1P 1ET
Born November 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Termination Secretary Company With Name
30 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
287Change of Registered Office
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
287Change of Registered Office
Legacy
24 October 2007
88(2)R88(2)R
Legacy
24 October 2007
363aAnnual Return
Incorporation Company
28 September 2006
NEWINCIncorporation