Background WavePink WaveYellow Wave

MORRISON COMMUNITY CARE REILLY VENTURES (ENFIELD) PROPCO LTD (13513138)

MORRISON COMMUNITY CARE REILLY VENTURES (ENFIELD) PROPCO LTD (13513138) is an active UK company. incorporated on 15 July 2021. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MORRISON COMMUNITY CARE REILLY VENTURES (ENFIELD) PROPCO LTD has been registered for 4 years. Current directors include REILLY, Antony, REILLY, Leo James, SOKHI, Lekh Paul.

Company Number
13513138
Status
active
Type
ltd
Incorporated
15 July 2021
Age
4 years
Address
2010 The Crescent Citibase Business Park, Birmingham, B37 7YS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REILLY, Antony, REILLY, Leo James, SOKHI, Lekh Paul
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRISON COMMUNITY CARE REILLY VENTURES (ENFIELD) PROPCO LTD

MORRISON COMMUNITY CARE REILLY VENTURES (ENFIELD) PROPCO LTD is an active company incorporated on 15 July 2021 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MORRISON COMMUNITY CARE REILLY VENTURES (ENFIELD) PROPCO LTD was registered 4 years ago.(SIC: 41100, 68100)

Status

active

Active since 4 years ago

Company No

13513138

LTD Company

Age

4 Years

Incorporated 15 July 2021

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 30 January 2026 (2 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

GERAS ESTATES LIMITED
From: 15 July 2021To: 20 December 2024
Contact
Address

2010 The Crescent Citibase Business Park Birmingham, B37 7YS,

Previous Addresses

555-557 Cranbrook Road Ilford Essex IG2 6HE United Kingdom
From: 15 July 2021To: 23 December 2024
Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Loan Cleared
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Owner Exit
Aug 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

REILLY, Antony

Active
Citibase Business Park, BirminghamB37 7YS
Born October 1998
Director
Appointed 10 Dec 2024

REILLY, Leo James

Active
Citibase Business Park, BirminghamB37 7YS
Born March 1963
Director
Appointed 10 Dec 2024

SOKHI, Lekh Paul

Active
Citibase Business Park, BirminghamB37 7YS
Born March 1986
Director
Appointed 10 Dec 2024

ALI, Mohammed

Resigned
Cranbrook Road, IlfordIG2 6HE
Born January 1974
Director
Appointed 15 Jul 2021
Resigned 10 Dec 2024

JOHAL, Manpreet Singh

Resigned
Cranbrook Road, IlfordIG2 6HE
Born August 1983
Director
Appointed 10 Dec 2024
Resigned 10 Dec 2024

RENTON, Gary

Resigned
Cranbrook Road, IlfordIG2 6HE
Born April 1966
Director
Appointed 10 Dec 2024
Resigned 10 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
Stomp Road, BurnhamSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Dec 2024
Ceased 10 Dec 2024
Citibase Business Park, BirminghamB37 7YS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2024

Mr Mohammed Ali

Ceased
Cranbrook Road, IlfordIG2 6HE
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2021
Ceased 10 Dec 2024

Mr Avtar Singh Johal

Ceased
Cranbrook Road, IlfordIG2 6HE
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2021
Ceased 10 Dec 2024
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
24 April 2025
AA01Change of Accounting Reference Date
Resolution
24 December 2024
RESOLUTIONSResolutions
Memorandum Articles
24 December 2024
MAMA
Resolution
24 December 2024
RESOLUTIONSResolutions
Resolution
24 December 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 December 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Incorporation Company
15 July 2021
NEWINCIncorporation