Morris Estates Limited LONDON


Founded in 1994, Morris Estates, classified under reg no. 02889380 is an active company. Currently registered at 102 Fulham Palace Road W6 9PL, London the company has been in the business for thirty years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

The company has 4 directors, namely James M., Duncan M. and Christina M. and others. Of them, Christina M., Sally F. have been with the company the longest, being appointed on 1 May 2019 and James M. and Duncan M. have been with the company for the least time - from 18 May 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stuart M. who worked with the the company until 2 October 2021.

Morris Estates Limited Address / Contact

Office Address 102 Fulham Palace Road
Town London
Post code W6 9PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02889380
Date of Incorporation Wed, 19th Jan 1994
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

James M.

Position: Director

Appointed: 18 May 2020

Duncan M.

Position: Director

Appointed: 18 May 2020

Christina M.

Position: Director

Appointed: 01 May 2019

Sally F.

Position: Director

Appointed: 01 May 2019

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1994

Resigned: 19 January 1994

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 19 January 1994

Resigned: 19 January 1994

Graham M.

Position: Director

Appointed: 19 January 1994

Resigned: 09 January 2024

Stuart M.

Position: Director

Appointed: 19 January 1994

Resigned: 02 October 2021

Stuart M.

Position: Secretary

Appointed: 19 January 1994

Resigned: 02 October 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Christina M. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Graham M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stuart M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christina M.

Notified on 23 January 2024
Nature of control: 25-50% shares

Graham M.

Notified on 1 June 2016
Ceased on 9 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Stuart M.

Notified on 1 June 2016
Ceased on 2 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth9 8067 0932 5793 353      
Balance Sheet
Cash Bank On Hand   26 20026 18417 76879 92231 89945 62912 141
Current Assets90 25580 66086 19295 809117 751110 732497 661526 080566 442434 578
Debtors62 48962 92966 01469 60991 56792 964417 739494 181520 813422 437
Net Assets Liabilities   3 3533 4571 8091 91431 33044 510-38 439
Other Debtors   63 86387 36488 103413 957493 716520 356421 980
Cash Bank In Hand27 76617 73120 178       
Net Assets Liabilities Including Pension Asset Liability9 8067 0932 579       
Reserves/Capital
Called Up Share Capital22100100      
Profit Loss Account Reserve9 8047 0912 4793 253      
Shareholder Funds9 8067 0932 5793 353      
Other
Accrued Liabilities   4 8514 0512 4005 73321 2002 0881 800
Average Number Employees During Period      4665
Bank Borrowings      400 000400 000450 000444 483
Creditors   92 456114 294108 922400 000400 000450 000444 483
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors   87 605110 243106 44389 95666 19065 71717 512
Par Value Share   1111111
Prepayments   2 7464 2034 8613 782465457457
Taxation Social Security Payable      256 8943 092106
Total Assets Less Current Liabilities9 8067 0932 5793 353 1 809401 914431 330494 510406 044
Total Borrowings      400 000400 000450 000444 483
Trade Creditors Trade Payables     79584661 0359 116
Trade Debtors Trade Receivables   3 000      
Amount Specific Advance Or Credit Directors   1 45645 32849 18544 96533 09633 096 
Amount Specific Advance Or Credit Made In Period Directors   1 45643 872 9 3953 550-474 
Amount Specific Advance Or Credit Repaid In Period Directors      -13 615-15 420  
Creditors Due Within One Year Total Current Liabilities80 44973 56783 613       
Net Current Assets Liabilities9 8067 0932 5793 353      
Cash Bank  20 17826 200      
Creditors Due Within One Year  83 61392 456      
Number Shares Allotted  100100      
Share Capital Allotted Called Up Paid  100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 31st, January 2024
Free Download (11 pages)

Company search

Advertisements