Background WavePink WaveYellow Wave

MORGAN CREST UNLIMITED (07701126)

MORGAN CREST UNLIMITED (07701126) is an active UK company. incorporated on 12 July 2011. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. MORGAN CREST UNLIMITED has been registered for 14 years. Current directors include DAWBER, Andrew Joseph, MAXWELL-DAVIS, Joy.

Company Number
07701126
Status
active
Type
private-unlimited
Incorporated
12 July 2011
Age
14 years
Address
The Old Grange Warren Estate, Lordship Road, Chelmsford, CM1 3WT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAWBER, Andrew Joseph, MAXWELL-DAVIS, Joy
SIC Codes
68209, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN CREST UNLIMITED

MORGAN CREST UNLIMITED is an active company incorporated on 12 July 2011 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. MORGAN CREST UNLIMITED was registered 14 years ago.(SIC: 68209, 70221)

Status

active

Active since 14 years ago

Company No

07701126

PRIVATE-UNLIMITED Company

Age

14 Years

Incorporated 12 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 22 December 2021 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

MORGAN CREST LIMITED
From: 26 January 2017To: 13 September 2022
MORGAN CREST PHOTOGRAPHY LIMITED
From: 21 May 2013To: 26 January 2017
MORGAN CREST LIMITED
From: 8 June 2012To: 21 May 2013
FASHION BUDDY LIMITED
From: 12 July 2011To: 8 June 2012
Contact
Address

The Old Grange Warren Estate, Lordship Road Writtle Chelmsford, CM1 3WT,

Previous Addresses

Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom
From: 12 July 2011To: 30 May 2012
Timeline

11 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
May 13
Director Joined
May 13
Director Joined
Jun 13
Loan Secured
Feb 17
Loan Secured
Feb 17
Owner Exit
Sept 19
Loan Cleared
Jan 23
Loan Cleared
Jan 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAWBER, Andrew Joseph

Active
Warren Estate, Lordship Road, ChelmsfordCM1 3WT
Born December 1961
Director
Appointed 13 May 2013

MAXWELL-DAVIS, Joy

Active
Warren Estate, Lordship Road, ChelmsfordCM1 3WT
Born December 1966
Director
Appointed 01 May 2013

DAWBER, Andrew Joseph

Resigned
Woodhall Avenue, LondonSE21 7HL
Born December 1961
Director
Appointed 12 Jul 2011
Resigned 02 May 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Jul 2011
Resigned 12 Jul 2011

Persons with significant control

2

1 Active
1 Ceased

Ms Joy Maxwell-Davis

Ceased
Warren Estate, Lordship Road, ChelmsfordCM1 3WT
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jul 2019

Mr Andrew Joseph Dawber

Active
Warren Estate, Lordship Road, ChelmsfordCM1 3WT
Born December 1961

Nature of Control

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

Filing History

51

Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Reregistration Assent
13 September 2022
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
13 September 2022
CERT3CERT3
Reregistration Private Limited To Private Unlimited Company
13 September 2022
RR05RR05
Re Registration Memorandum Articles
13 September 2022
MARMAR
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Resolution
26 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
26 January 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
16 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
21 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 May 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Certificate Change Of Name Company
8 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 June 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Incorporation Company
12 July 2011
NEWINCIncorporation