Morcote Property Investment Ltd

General information

Name:

Morcote Property Investment Limited

Office Address:

C/o Easterbrook Eaton Limited Cosmopolitan House Old Fore Street EX10 8LS Sidmouth

Number: 03894368

Incorporation date: 1999-12-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Morcote Property Investment came into being in 1999 as a company enlisted under no 03894368, located at EX10 8LS Sidmouth at C/o Easterbrook Eaton Limited Cosmopolitan House. This company has been in business for twenty five years and its last known status is active. Up till now Morcote Property Investment Ltd switched the official name five times. Until 2015-07-29 the firm used the business name Morcote. After that the firm adapted the business name Meldrum Salter Edgley Property that was used till 2015-07-29 then the current name was agreed on. The firm's classified under the NACE and SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The most recent filed accounts documents cover the period up to 2023-03-31 and the most recent annual confirmation statement was released on 2022-12-15.

The data we obtained that details the following firm's personnel shows us that there are two directors: Sarah G. and Michael G. who joined the company's Management Board on 2015-07-30 and 2008-05-01. To provide support to the directors, this particular company has been using the skills of Sarah G. as a secretary since 2015.

  • Previous company's names
  • Morcote Property Investment Ltd 2015-07-29
  • Morcote Limited 2015-05-28
  • Meldrum Salter Edgley Property Limited 2010-03-22
  • Meldrum Salter Edgley Limited 2000-01-24
  • Meldrum Salter Edgeley Limited 2000-01-10
  • Silveraccent Limited 1999-12-15

Financial data based on annual reports

Company staff

Sarah G.

Role: Director

Appointed: 30 July 2015

Latest update: 11 January 2024

Sarah G.

Role: Secretary

Appointed: 30 July 2015

Latest update: 11 January 2024

Michael G.

Role: Director

Appointed: 01 May 2008

Latest update: 11 January 2024

People with significant control

Executives with significant control over the firm are: Michael G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Sarah G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Sarah G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2019 (AA)
filed on: 10th, December 2019
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2016

Address:

Albury Mill Mill Lane

Post code:

GU4 8RU

City / Town:

Chilworth

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Closest Companies - by postcode