UKBizDB.co.uk

R E MORRIS & SONS PROPERTIES LIMITED

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

This company is commonly known as R E Morris & Sons Properties Limited. The company was founded 17 years ago and was given the registration number 06029998. The firm's registered office is in SHROPSHIRE. You can find them at The Garage, Llanrhaeadr Ym, Mochnant, Oswestry, Shropshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:R E MORRIS & SONS PROPERTIES LIMITED
Company Number:06029998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Garage, Llanrhaeadr Ym, Mochnant, Oswestry, Shropshire, SY10 0AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Garage, Llanrhaeadr Ym, Mochnant, Oswestry, Shropshire, SY10 0AD

Director19 December 2022Active
The Garage, Llanrhaeadr Ym, Mochnant, Oswestry, Shropshire, SY10 0AD

Director19 December 2022Active
The Garage, Llanrhaeadr Ym, Mochnant, Oswestry, Shropshire, SY10 0AD

Director19 December 2022Active
The Garage, Llanrhaeadr Ym, Mochnant, Oswestry, Shropshire, SY10 0AD

Director19 December 2022Active
Bryntyrion, Pentrefelin Llangedwyn, Oswestry, SY10 9LE

Secretary15 December 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary15 December 2006Active
Tanyffordd, Pentrefelin Llangedwyn, Oswestry, SY10 9LE

Director15 December 2006Active
Rhosydd, Pentre Felin, Oswestry, United Kingdom, SY10 9LE

Director15 December 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director15 December 2006Active

People with Significant Control

R E Morris & Sons Limited
Notified on:22 July 2022
Status:Active
Country of residence:United Kingdom
Address:The Garage, Llanrhaeadr Ym Mochnant, Oswestry, United Kingdom, SY10 0AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Michael Morris
Notified on:13 December 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:The Garage, Llanrhaeadr Ym, Shropshire, SY10 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Wynne Morris
Notified on:13 December 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:The Garage, Llanrhaeadr Ym, Shropshire, SY10 0AD
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.