UKBizDB.co.uk

4 MORLEY ROAD RESIDENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4 Morley Road Residents Limited. The company was founded 21 years ago and was given the registration number 04692066. The firm's registered office is in NEWBURY. You can find them at 2 West Mills, , Newbury, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:4 MORLEY ROAD RESIDENTS LIMITED
Company Number:04692066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 West Mills, Newbury, Berkshire, RG14 5HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, West Mills, Newbury, United Kingdom, RG14 5HG

Corporate Secretary10 March 2003Active
Flat 2, 4 Morley Road, London, England, SE13 6DQ

Director06 July 2018Active
Flat 2, 4, Morley Road, London, England, SE13 6DQ

Director09 September 2020Active
27, Node Way Gardens, Welwyn, England, AL6 9FD

Corporate Director01 December 2020Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary10 March 2003Active
Flat 2 4, Morley Road, Lewisham, SE13 6DQ

Director27 February 2008Active
Flat 2, 4 Morley Road, London, England, SE13 6DQ

Director10 April 2014Active
428 Great North Road, Sydney, Australia, FOREIGN

Director10 March 2003Active
Flat 2, 4, Morley Road, London, England, SE13 6DQ

Director27 May 2016Active
4 Morley Road, Lewisham, London, SE13 6DQ

Director10 March 2003Active
Flat 3 4 Morley Road, London, SE13 6DQ

Director10 March 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director10 March 2003Active

People with Significant Control

Miss Caroline Maltby
Notified on:27 May 2016
Status:Active
Date of birth:April 1987
Nationality:British
Address:2, West Mills, Newbury, RG14 5HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Emma Louise Whelan
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:2, West Mills, Newbury, RG14 5HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Emma Jane Ogunmade
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Flat 4, 4 Morley Road, London, England, SE13 6DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Officers

Appoint corporate director company with name date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Capital

Capital allotment shares.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.