Morrab Developments Limited


Founded in 2006, Morrab Developments, classified under reg no. 05674991 is an active company. Currently registered at 2 Morrab Road TR18 4EL, Penzance the company has been in the business for eighteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely William A., Stewart R.. Of them, William A., Stewart R. have been with the company the longest, being appointed on 13 January 2006. As of 20 April 2024, there were 2 ex secretaries - Samuel C., Stewart R. and others listed below. There were no ex directors.

Morrab Developments Limited Address / Contact

Office Address 2 Morrab Road
Office Address2 Penzance
Town Penzance
Post code TR18 4EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05674991
Date of Incorporation Fri, 13th Jan 2006
Industry General medical practice activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

William A.

Position: Director

Appointed: 13 January 2006

Stewart R.

Position: Director

Appointed: 13 January 2006

Samuel C.

Position: Secretary

Appointed: 12 January 2010

Resigned: 19 July 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2006

Resigned: 13 January 2006

Stewart R.

Position: Secretary

Appointed: 13 January 2006

Resigned: 12 January 2010

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Frances M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is William A. This PSC owns 25-50% shares and has 25-50% voting rights.

Frances M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

William A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-84 381-47 928-25 308       
Balance Sheet
Cash Bank On Hand  12 74313 86714 35532 70119 22378 178263 63849 180
Current Assets12 90542 77223 07413 86714 79032 70161 738109 194279 391100 527
Debtors 15 11810 331 435 42 51531 01615 75351 347
Net Assets Liabilities  -25 306-96115 67033 12851 33984 190123 885102 505
Other Debtors      42 51531 01615 75351 347
Property Plant Equipment  544422789591418334267214
Cash Bank In Hand12 90527 65412 743       
Net Assets Liabilities Including Pension Asset Liability-84 381-47 928-25 308       
Tangible Fixed Assets834680543       
Reserves/Capital
Called Up Share Capital100100175       
Profit Loss Account Reserve-84 481-48 028-25 483       
Shareholder Funds-84 381-47 928-25 308       
Other
Accrued Liabilities       2 9411 6931 813
Accumulated Depreciation Impairment Property Plant Equipment  85 95086 07286 30486 50286 67586 75986 82686 879
Additions Other Than Through Business Combinations Property Plant Equipment    599     
Average Number Employees During Period     22   
Creditors  53 92420 2504 9095 16415 81730 338160 7733 236
Fixed Assets5 8345 6805 5435 4225 7895 5915 4185 3345 2675 214
Increase From Depreciation Charge For Year Property Plant Equipment   122232198173846753
Net Current Assets Liabilities-90 215-53 608-30 851-6 3839 88127 53745 92178 856118 61897 291
Number Shares Issued Fully Paid   175175175175175175175
Other Creditors  52 72417 566    115 3451 423
Other Payables Accrued Expenses  1 2001 2001 3681 2001 2602 941  
Par Value Share 11 111111
Property Plant Equipment Gross Cost  86 49486 49487 09387 09387 09387 09387 09387 093
Trade Debtors Trade Receivables  10 331       
Amount Specific Advance Or Credit Directors    -218 18 77214 58982 8571 423
Amount Specific Advance Or Credit Made In Period Directors    -9 000  22 0007 332-82 857
Amount Specific Advance Or Credit Repaid In Period Directors       -26 183-97 447 
Consideration For Shares Issued  75       
Creditors Due Within One Year103 12096 38053 925       
Investments Fixed Assets5 0005 0005 000       
Nominal Value Shares Issued  75       
Number Shares Allotted100100175       
Number Shares Issued  75       
Value Shares Allotted100100175       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates January 13, 2024
filed on: 15th, January 2024
Free Download (5 pages)

Company search

Advertisements