Background WavePink WaveYellow Wave

MORRELL PLACE MANAGEMENT LTD (12874779)

MORRELL PLACE MANAGEMENT LTD (12874779) is an active UK company. incorporated on 12 September 2020. with registered office in Witney. The company operates in the Real Estate Activities sector, engaged in residents property management. MORRELL PLACE MANAGEMENT LTD has been registered for 5 years. Current directors include BAKER-SMITH, Hugh Crispin Kennedy, COOK, Alicia Skimmer, PERKS, Nigel John.

Company Number
12874779
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 September 2020
Age
5 years
Address
Wenrisc House Meadow Court, Witney, OX28 6ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAKER-SMITH, Hugh Crispin Kennedy, COOK, Alicia Skimmer, PERKS, Nigel John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRELL PLACE MANAGEMENT LTD

MORRELL PLACE MANAGEMENT LTD is an active company incorporated on 12 September 2020 with the registered office located in Witney. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MORRELL PLACE MANAGEMENT LTD was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12874779

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 12 September 2020

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 26 March 2025 (1 year 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

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Wenrisc House Meadow Court High Street Witney, OX28 6ER,

Previous Addresses

Building 4 Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB England
From: 20 October 2022To: 23 July 2025
3-4 Market Place Wokingham Berkshire RG40 1AL England
From: 28 January 2022To: 20 October 2022
Wood Farm Streatley Reading Berkshire RG8 9SU
From: 12 September 2020To: 28 January 2022
Timeline

32 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Apr 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Mar 24
Director Joined
Dec 24
Director Left
Feb 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

COVENANT MANAGEMENT LTD

Active
Meadow Court, WitneyOX28 6ER
Corporate secretary
Appointed 01 Jul 2025

BAKER-SMITH, Hugh Crispin Kennedy

Active
Meadow Court, WitneyOX28 6ER
Born March 1964
Director
Appointed 17 Dec 2024

COOK, Alicia Skimmer

Active
Meadow Court, WitneyOX28 6ER
Born January 1951
Director
Appointed 01 Dec 2023

PERKS, Nigel John

Active
Meadow Court, WitneyOX28 6ER
Born January 1959
Director
Appointed 02 Sept 2025

MERLIN ESTATES LTD

Resigned
Farnham Road, FarnhamGU10 5BB
Corporate secretary
Appointed 01 Aug 2022
Resigned 01 Jul 2025

BAKER-SMITH, Kirsty

Resigned
Morrell Place, WallingfordOX10 9QQ
Born May 1969
Director
Appointed 28 Jan 2022
Resigned 28 Jan 2022

BATCHELOR, Joan Mary

Resigned
Morrell Place, WallingfordOX10 9QQ
Born February 1954
Director
Appointed 28 Jan 2022
Resigned 28 Jan 2022

CLARK, Jacqueline

Resigned
Morrell Place, WallingfordOX10 9QQ
Born October 1957
Director
Appointed 28 Jan 2022
Resigned 17 Dec 2024

COLEMAN, Timothy Winslade

Resigned
Streatley, ReadingRG8 9SU
Born March 1967
Director
Appointed 12 Sept 2020
Resigned 28 Jan 2022

COOK, Alicia

Resigned
Morrell Place, WallingfordOX10 9QQ
Born January 1951
Director
Appointed 28 Jan 2022
Resigned 28 Jan 2022

DUNSMURE, Juliet

Resigned
Morrell Place, WallingfordOX10 9QQ
Born February 1944
Director
Appointed 28 Jan 2022
Resigned 28 Jan 2022

KRAUSE, Jeremy Elliott

Resigned
Meadow Court, WitneyOX28 6ER
Born July 1950
Director
Appointed 03 May 2023
Resigned 02 Sept 2025

KRAUSE, Jeremy Elliott

Resigned
Morrell Place, WallingfordOX10 9QQ
Born July 1950
Director
Appointed 28 Jan 2022
Resigned 28 Jan 2022

LUCKETT, Graham

Resigned
Morrell Place, WallingfordOX10 9QQ
Born January 1955
Director
Appointed 28 Jan 2022
Resigned 28 Jan 2022

MARSH, Laurence Neil

Resigned
RE8
Born March 1982
Director
Appointed 28 Jan 2022
Resigned 05 Apr 2023

MURPHY, Janet

Resigned
Morrell Place, WallingfordOX10 9QQ
Born September 1952
Director
Appointed 28 Jan 2022
Resigned 12 Sept 2023

PERKS, Nigel John

Resigned
Morrell Place, WallingfordOX10 9QQ
Born January 1959
Director
Appointed 28 Jan 2022
Resigned 28 Jan 2022

Persons with significant control

1

0 Active
1 Ceased
Streatley, ReadingRG8 9SU

Nature of Control

Voting rights 75 to 100 percent
Notified 12 Sept 2020
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
23 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 October 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
28 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Notice Of Removal Of A Director
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Notice Of Removal Of A Director
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Incorporation Company
12 September 2020
NEWINCIncorporation