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.
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 | : |
|
Registered Address | : | 2 West Mills, Newbury, Berkshire, RG14 5HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, West Mills, Newbury, United Kingdom, RG14 5HG | Corporate Secretary | 10 March 2003 | Active |
Flat 2, 4 Morley Road, London, England, SE13 6DQ | Director | 06 July 2018 | Active |
Flat 2, 4, Morley Road, London, England, SE13 6DQ | Director | 09 September 2020 | Active |
27, Node Way Gardens, Welwyn, England, AL6 9FD | Corporate Director | 01 December 2020 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 10 March 2003 | Active |
Flat 2 4, Morley Road, Lewisham, SE13 6DQ | Director | 27 February 2008 | Active |
Flat 2, 4 Morley Road, London, England, SE13 6DQ | Director | 10 April 2014 | Active |
428 Great North Road, Sydney, Australia, FOREIGN | Director | 10 March 2003 | Active |
Flat 2, 4, Morley Road, London, England, SE13 6DQ | Director | 27 May 2016 | Active |
4 Morley Road, Lewisham, London, SE13 6DQ | Director | 10 March 2003 | Active |
Flat 3 4 Morley Road, London, SE13 6DQ | Director | 10 March 2003 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 10 March 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Officers | Appoint corporate director company with name date. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Capital | Capital allotment shares. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.