Morland House Management Company Limited MARDEN


Morland House Management Company started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04023448. The Morland House Management Company company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

The company has one director. Robert B., appointed on 10 March 2017. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Morland House Management Company Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04023448
Date of Incorporation Thu, 29th Jun 2000
Industry Residents property management
End of financial Year 30th June
Company age 24 years old
Account next due date Mon, 31st Mar 2025 (346 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Robert B.

Position: Director

Appointed: 10 March 2017

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 29 June 2014

Christopher W.

Position: Director

Appointed: 07 February 2019

Resigned: 02 March 2021

Dimitre R.

Position: Director

Appointed: 10 January 2018

Resigned: 15 March 2022

Claire T.

Position: Director

Appointed: 12 September 2007

Resigned: 19 September 2017

Claire T.

Position: Secretary

Appointed: 12 September 2007

Resigned: 03 July 2008

Peter B.

Position: Director

Appointed: 14 February 2007

Resigned: 01 September 2011

Melanie E.

Position: Director

Appointed: 14 February 2007

Resigned: 13 September 2013

Penelope M.

Position: Director

Appointed: 10 February 2006

Resigned: 28 June 2007

Joan D.

Position: Director

Appointed: 06 February 2004

Resigned: 06 April 2004

John D.

Position: Secretary

Appointed: 20 November 2001

Resigned: 13 February 2006

Andrew M.

Position: Secretary

Appointed: 20 November 2001

Resigned: 06 November 2014

Deborah A.

Position: Director

Appointed: 23 August 2000

Resigned: 10 February 2006

Linda R.

Position: Secretary

Appointed: 23 August 2000

Resigned: 31 October 2001

Nicola B.

Position: Director

Appointed: 23 August 2000

Resigned: 16 June 2003

Natalie C.

Position: Director

Appointed: 23 August 2000

Resigned: 20 September 2006

Matthew E.

Position: Director

Appointed: 23 August 2000

Resigned: 16 June 2003

Qa Registrars Limited

Position: Corporate Nominee Director

Appointed: 29 June 2000

Resigned: 29 June 2000

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 June 2000

Resigned: 29 June 2000

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2000

Resigned: 29 June 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand3 1902 8851 645   
Current Assets3 2863 5742 7965 688  
Debtors966891 1515 6886 7857 921
Net Assets Liabilities2 4581 0991 7474 4185 0941 926
Other Debtors 171 3 9275 1744 329
Other
Creditors8282 4751 0491 2701 6915 995
Other Creditors5162 1355495607813 605
Prepayments  1921 5711 6113 392
Trade Creditors Trade Payables3123405007109102 390
Trade Debtors Trade Receivables96518959190 200

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 11th, September 2023
Free Download (7 pages)

Company search

Advertisements