You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Morna Road Freehold Limited LONDON


4 Morna Road Freehold started in year 2014 as Private Limited Company with registration number 08895802. The 4 Morna Road Freehold company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 4 Morna Road. Postal code: SE5 9NJ.

The firm has 2 directors, namely Assia T., Georgina B.. Of them, Georgina B. has been with the company the longest, being appointed on 7 April 2019 and Assia T. has been with the company for the least time - from 10 March 2023. As of 6 July 2025, there were 3 ex directors - Stephen B., Eleanor R. and others listed below. There were no ex secretaries.

4 Morna Road Freehold Limited Address / Contact

Office Address 4 Morna Road
Town London
Post code SE5 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08895802
Date of Incorporation Fri, 14th Feb 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (584 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Assia T.

Position: Director

Appointed: 10 March 2023

Georgina B.

Position: Director

Appointed: 07 April 2019

Stephen B.

Position: Director

Appointed: 14 February 2014

Resigned: 20 July 2022

Eleanor R.

Position: Director

Appointed: 14 February 2014

Resigned: 07 April 2019

Teresa W.

Position: Director

Appointed: 14 February 2014

Resigned: 13 January 2025

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Georgina B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stephen B. This PSC has significiant influence or control over the company,.

Georgina B.

Notified on 5 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen B.

Notified on 6 April 2016
Ceased on 20 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-28
Net Worth33        
Balance Sheet
Cash Bank On Hand 4 4334 1634 8436 0161 4334 8006 50010 0221 398
Current Assets4 1024 433 4 8436 0171 4344 800   
Debtors    11    
Cash Bank In Hand4 1024 433        
Net Assets Liabilities Including Pension Asset Liability33        
Reserves/Capital
Called Up Share Capital33        
Shareholder Funds33        
Other
Creditors 4 4304 4303 9053 9053 9054 5954 5054 5053 995
Net Current Assets Liabilities33-2679382 112-2 4712051 9955 517-2 597
Number Shares Issued Fully Paid   3      
Other Creditors 4 4304 4303 9053 9053 9053 9054 5054 5053 875
Par Value Share 1 1      
Trade Creditors Trade Payables      690  120
Trade Debtors Trade Receivables    11    
Creditors Due Within One Year4 0994 430        
Number Shares Allotted 3        
Share Capital Allotted Called Up Paid33        
Total Assets Less Current Liabilities33        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 15th, April 2025
Free Download (1 page)

Company search

Advertisements