Morton Reeves Ltd NORWICH


Morton Reeves started in year 2014 as Private Limited Company with registration number 09145986. The Morton Reeves company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Norwich at The Dussindale Centre Pound Lane. Postal code: NR7 0SR.

The company has 3 directors, namely Paul S., Zoe R. and Leigh R.. Of them, Leigh R. has been with the company the longest, being appointed on 24 July 2014 and Paul S. has been with the company for the least time - from 25 September 2023. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Morton Reeves Ltd Address / Contact

Office Address The Dussindale Centre Pound Lane
Office Address2 Thorpe St Andrew
Town Norwich
Post code NR7 0SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09145986
Date of Incorporation Thu, 24th Jul 2014
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Paul S.

Position: Director

Appointed: 25 September 2023

Zoe R.

Position: Director

Appointed: 06 April 2017

Leigh R.

Position: Director

Appointed: 24 July 2014

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats found, there is Paul S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Zoe R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Leigh R., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul S.

Notified on 25 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Zoe R.

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

Leigh R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth2221 093      
Balance Sheet
Cash Bank On Hand 32 19939 40434 418    
Current Assets17 11332 58447 63454 56457 07964 44989 80083 330
Debtors9 2553858 23020 146    
Net Assets Liabilities 1 09313 07520 97421 32343 79053 60055 991
Property Plant Equipment 5551 3331 217    
Cash Bank In Hand7 85832 199      
Net Assets Liabilities Including Pension Asset Liability2221 093      
Tangible Fixed Assets710556      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve122993      
Shareholder Funds2221 093      
Other
Accumulated Depreciation Impairment Property Plant Equipment 7371 7702 738    
Additions Other Than Through Business Combinations Property Plant Equipment  1 811852    
Average Number Employees During Period  122112
Creditors 31 93535 63934 57636 39421 35819 13813 991
Fixed Assets   1 217638699271209
Increase From Depreciation Charge For Year Property Plant Equipment  1 033968    
Net Current Assets Liabilities-34664811 99519 98820 68543 09170 66269 339
Property Plant Equipment Gross Cost 1 2923 1033 955    
Provisions For Liabilities Balance Sheet Subtotal 111253231    
Total Assets Less Current Liabilities3641 20413 32821 20521 32343 79070 93369 548
Creditors Due Within One Year17 45931 936      
Number Shares Allotted5050      
Par Value Share11      
Provisions For Liabilities Charges142111      
Share Capital Allotted Called Up Paid5050      
Tangible Fixed Assets Additions1 064229      
Tangible Fixed Assets Cost Or Valuation1 0641 293      
Tangible Fixed Assets Depreciation354737      
Tangible Fixed Assets Depreciation Charged In Period354383      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on July 31, 2023
filed on: 13th, January 2024
Free Download (2 pages)

Company search