General information

Name:

Morgelay Ltd

Office Address:

Cooper Lingard Watson House Broadway West SS9 2DA Leigh On Sea

Number: 04816476

Incorporation date: 2003-07-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Morgelay Limited,registered as Private Limited Company, with headquarters in Cooper Lingard Watson House, Broadway West, Leigh On Sea. The zip code SS9 2DA. This firm operates since 2003/07/01. The firm's Companies House Reg No. is 04816476. The firm's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Morgelay Ltd released its account information for the financial period up to 31st December 2019. The firm's latest annual confirmation statement was filed on 1st July 2020.

Current directors chosen by this business are: Richard P. chosen to lead the company one year ago and Colin L. chosen to lead the company one year ago. Another limited company has been appointed as one of the secretaries of this company: Laxmi Financial Services Limited.

Executives who control the firm include: Colin L. has substantial control or influence over the company. Richard P. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Richard P.

Role: Director

Appointed: 09 May 2023

Latest update: 25 December 2023

Colin L.

Role: Director

Appointed: 09 May 2023

Latest update: 25 December 2023

Role: Corporate Secretary

Appointed: 01 July 2003

Address: Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU

Latest update: 25 December 2023

People with significant control

Colin L.
Notified on 22 November 2022
Nature of control:
substantial control or influence
Richard P.
Notified on 22 November 2022
Nature of control:
substantial control or influence
Maria L.
Notified on 1 July 2016
Ceased on 25 April 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 December 2019
Confirmation statement next due date 15 July 2021
Confirmation statement last made up date 01 July 2020
Annual Accounts 10 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 10 September 2013
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 9 September 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 2 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 125 Gunners Road Shoeburyness Southend on Sea Essex SS3 9SB to Cooper Lingard Watson House Broadway West Leigh on Sea Essex SS9 2DA on 2023-06-14 (AD01)
filed on: 14th, June 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode