H. MORRELL PROPERTY INVESTMENTS LIMITED

92 Dover Road, London, E12 5ED, England
StatusACTIVE
Company No.00442374
CategoryPrivate Limited Company
Incorporated18 Sep 1947
Age76 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

H. MORRELL PROPERTY INVESTMENTS LIMITED is an active private limited company with number 00442374. It was incorporated 76 years, 8 months, 27 days ago, on 18 September 1947. The company address is 92 Dover Road, London, E12 5ED, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 24 May 2024

Action Date: 23 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004423740006

Charge creation date: 2024-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-10

Officer name: Mr Jamie Paul Smith

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Newby-Robson

Change date: 2023-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-10

Officer name: Mr Andrew Morrell

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair Hall

Change date: 2023-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-10

Officer name: Mrs Hayley Elizabeth Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Hall

Appointment date: 2023-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-21

Officer name: Mavis Lavinia Hall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Andrew Morrell

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Mr Edward Newby-Robson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-14

Officer name: David John Morrell

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Morrell

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Old address: Strachan House Dunmow Road Great Bardfield Braintree Essex CM7 4SD

New address: 92 Dover Road London E12 5ED

Change date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Day

Termination date: 2018-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Smith

Termination date: 2018-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-13

Officer name: Mr Jamie Smith

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-13

Officer name: Mr Alan Day

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 08 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Day

Termination date: 2018-09-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2018

Action Date: 09 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher John Morrell

Termination date: 2018-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Smith

Appointment date: 2018-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Hale

Termination date: 2018-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-12

Officer name: Mrs Hayley Elizabeth Matthews

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2017

Action Date: 09 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-09

Officer name: Mr Alan Day

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Day

Change date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Address

Type: AD01

Old address: 173/175 Kennington Lane London SE11 4HG

Change date: 2012-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Day

Documents

View document PDF

Accounts with made up date

Date: 30 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: Beverley Hale

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Morrell

Change date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mavis Lavinia Hall

Change date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: Christopher John Morrell

Documents

View document PDF

Accounts with made up date

Date: 02 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Morrell

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with made up date

Date: 11 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/01; no change of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jan 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 May 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/99; change of members

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/98; change of members

Documents

View document PDF

Accounts with made up date

Date: 10 Dec 1998

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Memorandum articles

Date: 07 Dec 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 16 Jan 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 18 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 27 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/96; change of members

Documents

View document PDF


Some Companies

CLARIENT LIMITED

774-780 WILMSLOW ROAD,MANCHETER,M20 2DR

Number:04702093
Status:ACTIVE
Category:Private Limited Company

FOJA LTD

134 SWARCLIFFE AVENUE,LEEDS,LS14 5NH

Number:08808527
Status:ACTIVE
Category:Private Limited Company

IDRILL TECHNOLOGIES LTD

KG HOUSE,NORTHAMPTON,NN5 7QS

Number:07189031
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LDNLVN LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11541376
Status:ACTIVE
Category:Private Limited Company

MSS GLOBAL CONSULTANTS LIMITED

UNIT 8 BROOKFIELD, BEHIND GREEN LORRY,LEYLAND,PR26 9HY

Number:10192984
Status:ACTIVE
Category:Private Limited Company

THE RACE GROUP LIMITED

2 GRASSTHORPE ROAD,NEWARK,NG23 6QD

Number:09417151
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source