Morritt Homes Limited HATCH END


Founded in 1949, Morritt Homes, classified under reg no. 00468487 is an active company. Currently registered at The Moritz HA5 3PZ, Hatch End the company has been in the business for 75 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Barbara M. and David M.. In addition 2 active secretaries, Anthony V. and Barbara M. were appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Morritt Homes Limited Address / Contact

Office Address The Moritz
Office Address2 Poplar Close
Town Hatch End
Post code HA5 3PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00468487
Date of Incorporation Sat, 14th May 1949
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 75 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Barbara M.

Position: Director

Appointed: 07 December 2011

Anthony V.

Position: Secretary

Appointed: 22 November 2002

Barbara M.

Position: Secretary

Appointed: 28 October 2002

David M.

Position: Director

Appointed: 29 July 1993

Barbara M.

Position: Secretary

Resigned: 25 May 1995

Clive B.

Position: Secretary

Appointed: 02 August 1995

Resigned: 28 October 2002

Barbara M.

Position: Director

Appointed: 27 December 1993

Resigned: 22 November 2002

Jane M.

Position: Secretary

Appointed: 27 December 1991

Resigned: 29 July 1993

Florence M.

Position: Director

Appointed: 27 December 1991

Resigned: 29 July 1993

George M.

Position: Director

Appointed: 27 December 1991

Resigned: 29 July 1993

Michael M.

Position: Director

Appointed: 27 December 1991

Resigned: 29 July 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is David M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 529 6811 530 000       
Balance Sheet
Debtors1 359 4451 359 5521 437 8181 497 6721 417 6231 562 0261 631 6621 700 7861 761 830
Other Debtors 236 68639 4301 305324 359    
Reserves/Capital
Called Up Share Capital52 91052 910       
Profit Loss Account Reserve1 305 0731 305 392       
Shareholder Funds1 529 6811 530 000       
Other
Amounts Owed By Related Parties      1 631 6621 700 7861 761 830
Amounts Owed To Group Undertakings 62 20762 20762 20762 20762 20762 20762 20762 207
Average Number Employees During Period 22222222
Creditors 62 282140 522200 376120 327266 036335 672404 796465 840
Investments Fixed Assets232 730232 730232 730232 730232 730232 730232 730232 730232 730
Investments In Group Undertakings Participating Interests      232 730232 730232 730
Net Current Assets Liabilities1 296 9511 297 2701 297 2961 297 2961 297 2961 295 9901 295 9901 295 9901 295 990
Other Creditors  78 315138 169 203 829273 465342 589403 633
Total Assets Less Current Liabilities1 529 6811 530 0001 530 0261 530 0261 530 0261 528 7201 528 7201 528 7201 528 720
Amount Specific Advance Or Credit Directors284 778152 16478 315138 169264 934203 829   
Amount Specific Advance Or Credit Made In Period Directors 150 23614 37811 385479 77717 908   
Amount Specific Advance Or Credit Repaid In Period Directors 282 850244 85771 23976 674486 671   
Accounting Period Subsidiary2 0152 016       
Amounts Owed By Group Undertakings 1 122 8661 398 3881 496 3671 093 2641 562 0261 631 662  
Creditors Due Within One Year62 49462 282       
Investments In Group Undertakings 232 730232 730232 730232 730232 730232 730  
Number Shares Allotted 52 910       
Other Taxation Social Security Payable 75  58 120    
Par Value Share 1       
Share Capital Allotted Called Up Paid52 91052 910       
Share Premium Account171 698171 698       
Advances Credits Directors284 778152 164       
Advances Credits Made In Period Directors18 663        
Advances Credits Repaid In Period Directors207 873        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, October 2023
Free Download (6 pages)

Company search

Advertisements