Background WavePink WaveYellow Wave

WILLIAM MORGAN PROPERTIES LIMITED (07592256)

WILLIAM MORGAN PROPERTIES LIMITED (07592256) is an active UK company. incorporated on 5 April 2011. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WILLIAM MORGAN PROPERTIES LIMITED has been registered for 14 years. Current directors include ALLARD, Martin Huw Morgan, LE FEVRE, Christian William.

Company Number
07592256
Status
active
Type
ltd
Incorporated
5 April 2011
Age
14 years
Address
Northampton, NN1 5SZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLARD, Martin Huw Morgan, LE FEVRE, Christian William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM MORGAN PROPERTIES LIMITED

WILLIAM MORGAN PROPERTIES LIMITED is an active company incorporated on 5 April 2011 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WILLIAM MORGAN PROPERTIES LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07592256

LTD Company

Age

14 Years

Incorporated 5 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

GWECO 504 LIMITED
From: 5 April 2011To: 5 August 2011
Contact
Address

Bedford Road Northampton, NN1 5SZ,

Previous Addresses

Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 5 April 2011To: 2 September 2011
Timeline

7 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Jun 15
Director Left
Oct 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALLARD, Martin Huw Morgan

Active
Bedford Road, NorthamptonNN1 5SZ
Born May 1967
Director
Appointed 02 Aug 2011

LE FEVRE, Christian William

Active
Bedford Road, NorthamptonNN1 5SZ
Born February 1967
Director
Appointed 02 Aug 2011

NEWSOME, Paul William

Resigned
Bedford Road, NorthamptonNN1 5SZ
Secretary
Appointed 23 Apr 2012
Resigned 30 Sept 2017

HOLDEN, John Layfield

Resigned
8 Duke Street, Moor Lane, BradfordBD1 3QX
Born December 1957
Director
Appointed 05 Apr 2011
Resigned 02 Aug 2011

NEWSOME, Paul William

Resigned
Bedford Road, NorthamptonNN1 5SZ
Born February 1962
Director
Appointed 01 May 2015
Resigned 30 Sept 2017

GWECO DIRECTORS LIMITED

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 05 Apr 2011
Resigned 02 Aug 2011

Persons with significant control

1

Bedford Road, NorthamptonNN1 5SZ

Nature of Control

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

Filing History

43

Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Appoint Person Secretary Company With Name
26 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 August 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
5 April 2011
NEWINCIncorporation