Background WavePink WaveYellow Wave

MORGANS WALK PROPERTIES LIMITED (10446435)

MORGANS WALK PROPERTIES LIMITED (10446435) is an active UK company. incorporated on 26 October 2016. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MORGANS WALK PROPERTIES LIMITED has been registered for 9 years. Current directors include SAMPSON, Barry Hugh Dunbar, SAMPSON, Peta.

Company Number
10446435
Status
active
Type
ltd
Incorporated
26 October 2016
Age
9 years
Address
Metro House, Chichester, PO19 1BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SAMPSON, Barry Hugh Dunbar, SAMPSON, Peta
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGANS WALK PROPERTIES LIMITED

MORGANS WALK PROPERTIES LIMITED is an active company incorporated on 26 October 2016 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MORGANS WALK PROPERTIES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10446435

LTD Company

Age

9 Years

Incorporated 26 October 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Metro House Northgate Chichester, PO19 1BE,

Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
May 17
Owner Exit
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
New Owner
Nov 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SAMPSON, Barry Hugh Dunbar

Active
Northgate, ChichesterPO19 1BE
Born May 1947
Director
Appointed 26 Oct 2016

SAMPSON, Peta

Active
Bosham Hoe, ChichesterPO18 8ET
Born July 1961
Director
Appointed 26 Oct 2016

Persons with significant control

5

3 Active
2 Ceased

Mr Mark Houston Penfold

Active
Salthill Road, ChichesterPO19 3PY
Born July 1974

Nature of Control

Significant influence or control as trust
Notified 15 Oct 2025

Mr Barry Hugh Dunbar Sampson

Ceased
Northgate, ChichesterPO19 1BE
Born May 1947

Nature of Control

Significant influence or control
Notified 26 Oct 2016
Ceased 26 Oct 2016

Mrs Peta Sampson

Ceased
Bosham Hoe, ChichesterPO18 8ET
Born July 1961

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 26 Oct 2016
Ceased 26 Oct 2016

Mrs Peta Sampson

Active
Bosham Hoe, ChichesterPO18 8ET
Born July 1961

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 26 Oct 2016

Mr Barry Hugh Dunbar Sampson

Active
Northgate, ChichesterPO19 1BE
Born May 1947

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2017
MR01Registration of a Charge
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Incorporation Company
26 October 2016
NEWINCIncorporation