Background WavePink WaveYellow Wave

MORRIS & MORRIS ENTERPRISES LIMITED (06539916)

MORRIS & MORRIS ENTERPRISES LIMITED (06539916) is an active UK company. incorporated on 19 March 2008. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MORRIS & MORRIS ENTERPRISES LIMITED has been registered for 18 years. Current directors include MORRIS, Morgan Lawn, MORRIS, Zara Danielle.

Company Number
06539916
Status
active
Type
ltd
Incorporated
19 March 2008
Age
18 years
Address
14 Lee Lane, Sheffield, S36 9LN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORRIS, Morgan Lawn, MORRIS, Zara Danielle
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRIS & MORRIS ENTERPRISES LIMITED

MORRIS & MORRIS ENTERPRISES LIMITED is an active company incorporated on 19 March 2008 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MORRIS & MORRIS ENTERPRISES LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06539916

LTD Company

Age

18 Years

Incorporated 19 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

SECOND PROPCO LIMITED
From: 19 March 2008To: 22 November 2024
Contact
Address

14 Lee Lane Millhouse Green Penistone Sheffield, S36 9LN,

Timeline

6 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Aug 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Mar 23
Director Joined
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MORRIS, Morgan

Active
Lee Lane, SheffieldS36 9LN
Secretary
Appointed 25 Jul 2017

MORRIS, Morgan Lawn

Active
Lee Lane, SheffieldS36 9LN
Born June 1971
Director
Appointed 07 Aug 2020

MORRIS, Zara Danielle

Active
Lee Lane, SheffieldS36 9LN
Born June 1986
Director
Appointed 22 Nov 2024

MORRIS, Alan Richard

Resigned
Lee Lane, SheffieldS36 9LN
Secretary
Appointed 23 Sept 2016
Resigned 25 Jul 2017

MORRIS, Hilary Gay

Resigned
14 Lee Lane, SheffieldS36 9LN
Secretary
Appointed 19 Mar 2008
Resigned 15 May 2013

MORRIS, Morgan Lawn

Resigned
Lee Lane, SheffieldS36 9LN
Secretary
Appointed 15 May 2013
Resigned 23 Sept 2016

MORRIS, Alan Richard

Resigned
14 Lea Lane, SheffieldS36 9LN
Born January 1945
Director
Appointed 24 Nov 2008
Resigned 17 Mar 2023

MORRIS, Morgan Lawn

Resigned
4 East Park Road, HarrogateHG1 5QT
Born June 1971
Director
Appointed 19 Mar 2008
Resigned 03 Jun 2009

Persons with significant control

1

Mr Morgan Morris

Active
Lee Lane, SheffieldS36 9LN
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
22 November 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
363aAnnual Return
Legacy
10 March 2009
403aParticulars of Charge Subject to s859A
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Incorporation Company
19 March 2008
NEWINCIncorporation