Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORSHEAD MANSIONS LIMITED
Company Information for

MORSHEAD MANSIONS LIMITED

341 GARRATT LANE, WANDSWORTH, LONDON, SW18 4DX,
Company Registration Number
02744253
Private Limited Company
Active

Company Overview

About Morshead Mansions Ltd
MORSHEAD MANSIONS LIMITED was founded on 1992-09-02 and has its registered office in London. The organisation's status is listed as "Active". Morshead Mansions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MORSHEAD MANSIONS LIMITED
 
Legal Registered Office
341 GARRATT LANE
WANDSWORTH
LONDON
SW18 4DX
Other companies in N14
 
Filing Information
Company Number 02744253
Company ID Number 02744253
Date formed 1992-09-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2023
Account next due 24/09/2025
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 07:16:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORSHEAD MANSIONS LIMITED
The accountancy firm based at this address is MSS ACCOUNTANCY SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORSHEAD MANSIONS LIMITED

Current Directors
Officer Role Date Appointed
ABLESAFE LIMITED
Company Secretary 2000-12-28
DAVID LEWIS WISMAYER
Director 2006-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL REGINALD CROWTHER
Director 1997-03-08 2006-10-31
SIMON O CONNOR
Company Secretary 1997-06-03 2000-12-28
SIMON O CONNOR
Director 1997-06-03 2000-12-28
RAYMOND JOHN BARRELL
Director 1997-12-18 2000-07-31
VALERIE BELFER
Director 1998-01-06 1999-02-07
LEON DI MARCO
Company Secretary 1995-06-29 1997-06-07
LEON DI MARCO
Director 1995-01-28 1997-06-07
STEPHAN JAMES MOUZOURI
Director 1994-04-06 1997-06-02
LINDA SABRINA BISHOP
Director 1996-12-11 1997-05-19
LAURENCE PATRICK ADAIR
Director 1995-10-03 1997-01-03
SUSAN MARY HOLMES
Director 1994-04-06 1996-12-11
TARQUIN MARTIN DE FLEURRIET DE LA FORCE
Director 1995-10-03 1996-05-09
NIGEL JORDAN SMITH
Director 1994-04-06 1995-10-03
SUSAN MARY HOLMES
Company Secretary 1994-07-07 1995-06-29
STEPHAN JAMES MOUZOURI
Company Secretary 1994-07-07 1995-06-29
PHILIP OWEN DAVIES
Director 1994-10-04 1995-06-29
ROBERT HOGG
Director 1994-04-06 1995-01-20
JAMES STEWART SEATON-REID
Director 1994-04-06 1994-11-07
ROBERT HOGG
Company Secretary 1994-04-06 1994-07-07
DAVID LEWIS WISMAYER
Company Secretary 1992-09-02 1994-04-06
PHILIP OWEN DAVIES
Director 1992-09-27 1994-04-06
MALCOLM FREDERICK PIERCY
Director 1992-09-06 1994-04-06
PHILIP CHARLES ROBINO
Director 1992-09-02 1994-04-06
GILLIAN WILLIAMS
Director 1992-09-27 1994-04-06
DAVID LEWIS WISMAYER
Director 1992-09-02 1994-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABLESAFE LIMITED 17 LG LIMITED Company Secretary 2018-04-18 CURRENT 2003-07-09 Active
ABLESAFE LIMITED SMILE MOVES LIMITED Company Secretary 2017-08-17 CURRENT 2017-08-17 Active
ABLESAFE LIMITED FUTRAHEAT LIMITED Company Secretary 2017-06-29 CURRENT 2016-08-15 Active
ABLESAFE LIMITED ESTMANCO (HOLLAND ROAD) LIMITED Company Secretary 2017-03-01 CURRENT 1980-07-02 Active
ABLESAFE LIMITED 41-50 CLEVELAND MANSIONS RTM COMPANY LIMITED Company Secretary 2016-07-27 CURRENT 2015-03-10 Active
ABLESAFE LIMITED 109HR LIMITED Company Secretary 2016-07-19 CURRENT 2015-07-08 Active
ABLESAFE LIMITED 116 QUEENSGATE LIMITED Company Secretary 2016-02-23 CURRENT 2011-02-09 Active
ABLESAFE LIMITED JEREMY COURT LIMITED Company Secretary 2016-02-01 CURRENT 2006-01-05 Active
ABLESAFE LIMITED 101 IFIELD ROAD FREEHOLD LIMITED Company Secretary 2015-12-01 CURRENT 2014-11-12 Active
ABLESAFE LIMITED HURST MOUNT MANAGEMENT LIMITED Company Secretary 2015-11-04 CURRENT 1988-02-04 Active
ABLESAFE LIMITED NO.85 HOLLAND PARK LIMITED Company Secretary 2015-11-04 CURRENT 1967-10-03 Active
ABLESAFE LIMITED SOMERLED HOMES LIMITED Company Secretary 2015-06-18 CURRENT 2010-01-09 Active - Proposal to Strike off
ABLESAFE LIMITED POWIS COURT (KENSINGTON) TENANTS ASSOCIATION LIMITED Company Secretary 2014-12-16 CURRENT 1962-05-17 Active
ABLESAFE LIMITED 31 WARREN STREET MANAGEMENT LIMITED Company Secretary 2014-11-18 CURRENT 2009-12-01 Active
ABLESAFE LIMITED TERMHOUSE (HARROW LODGE) MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 1976-12-03 Active
ABLESAFE LIMITED ALEXANDRA COURT (BAYSWATER) LIMITED Company Secretary 2014-06-01 CURRENT 1993-01-22 Active
ABLESAFE LIMITED CANGATE FLAT MANAGEMENT LIMITED Company Secretary 2013-10-01 CURRENT 1993-09-01 Active
ABLESAFE LIMITED BOTOLPH MANAGEMENT LIMITED Company Secretary 2013-07-01 CURRENT 2007-10-23 Active
ABLESAFE LIMITED RUSSIAN IMPERIAL BALLET SCHOOL LIMITED Company Secretary 2012-07-01 CURRENT 2011-01-26 Active - Proposal to Strike off
ABLESAFE LIMITED 8-9 HOBURY STREET FREEHOLD LIMITED Company Secretary 2012-05-01 CURRENT 2012-05-01 Active
ABLESAFE LIMITED 96 TO 110 RICHMOND HILL LTD. Company Secretary 2011-11-24 CURRENT 1987-01-21 Active
ABLESAFE LIMITED THE BIRDSHOT UVEITIS SOCIETY Company Secretary 2011-07-25 CURRENT 2011-07-25 Active
ABLESAFE LIMITED 39 HYDE PARK GATE 1992 LIMITED Company Secretary 2011-06-14 CURRENT 1992-06-05 Active
ABLESAFE LIMITED BRIDGE WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 1986-08-06 Active
ABLESAFE LIMITED MARKELIN LIMITED Company Secretary 2010-12-31 CURRENT 2009-03-19 Active
ABLESAFE LIMITED 13/14 LYNDHURST ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-29 CURRENT 1997-10-15 Active
ABLESAFE LIMITED QUEENS GATE RTM COMPANY LIMITED Company Secretary 2010-10-15 CURRENT 2009-09-22 Dissolved 2016-07-05
ABLESAFE LIMITED SMILE MOVES (UK) LIMITED Company Secretary 2010-04-26 CURRENT 2010-04-26 Active
ABLESAFE LIMITED INTERPRETER LIMITED Company Secretary 2010-03-17 CURRENT 2010-03-17 Active - Proposal to Strike off
ABLESAFE LIMITED RINGSHALL RESOURCES LIMITED Company Secretary 2010-02-04 CURRENT 2010-02-04 Active
ABLESAFE LIMITED THROBBING GRISTLE LIMITED Company Secretary 2009-12-23 CURRENT 2009-12-23 Active
ABLESAFE LIMITED 41 HERTFORD STREET LIMITED Company Secretary 2009-06-24 CURRENT 2008-02-06 Active
ABLESAFE LIMITED DYNAMIC BOOSTING SYSTEMS LIMITED Company Secretary 2009-06-09 CURRENT 2005-05-04 Active
ABLESAFE LIMITED 21 EMBANKMENT GARDENS (FREEHOLD) LIMITED Company Secretary 2008-10-30 CURRENT 2006-11-20 Active
ABLESAFE LIMITED HORSLEYDOWN MANSIONS MANAGEMENT LIMITED Company Secretary 2008-09-09 CURRENT 1998-03-11 Active
ABLESAFE LIMITED INDUSTRIAL RECORDS LIMITED Company Secretary 2008-08-27 CURRENT 2008-08-27 Active
ABLESAFE LIMITED 59 CADOGAN PLACE LIMITED Company Secretary 2008-08-26 CURRENT 2004-05-26 Active
ABLESAFE LIMITED CLERKENWELL CENTRAL MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-22 CURRENT 1998-10-07 Active
ABLESAFE LIMITED 25 ST QUINTIN AVENUE LIMITED Company Secretary 2008-02-28 CURRENT 2005-05-25 Active
ABLESAFE LIMITED CAVE COMMUNICATIONS LIMITED Company Secretary 2008-01-31 CURRENT 1997-02-17 Active - Proposal to Strike off
ABLESAFE LIMITED COLEHERNE MANSIONS MANAGEMENT CO LIMITED Company Secretary 2007-10-17 CURRENT 1993-12-09 Active
ABLESAFE LIMITED BIDDULPH MANSIONS (EAST) LIMITED Company Secretary 2007-05-25 CURRENT 1980-10-07 Active
ABLESAFE LIMITED MARLBOROUGH GATE HOUSE (FREEHOLD) LIMITED Company Secretary 2007-03-28 CURRENT 2005-12-29 Active
ABLESAFE LIMITED MEAD LODGE LIMITED Company Secretary 2007-03-28 CURRENT 1997-03-05 Active
ABLESAFE LIMITED ELEVEN & TWELVE LOWNDES SQUARE LIMITED Company Secretary 2007-01-31 CURRENT 1991-09-13 Active
ABLESAFE LIMITED 46 BASSETT ROAD LIMITED Company Secretary 2007-01-03 CURRENT 1997-01-13 Active
ABLESAFE LIMITED HITCHEN HATCH MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-06 CURRENT 1980-08-19 Active
ABLESAFE LIMITED CULLROSS PROPERTIES LIMITED Company Secretary 2006-09-12 CURRENT 1988-11-09 Active
ABLESAFE LIMITED WINTERSELLS ROAD MANAGEMENT LIMITED Company Secretary 2005-08-01 CURRENT 1991-09-16 Active
ABLESAFE LIMITED BRAY HOUSE MANAGEMENT LIMITED Company Secretary 2005-07-02 CURRENT 1996-06-19 Active
ABLESAFE LIMITED A$H ENTERTAINMENT INC. Company Secretary 2005-03-09 CURRENT 2004-11-01 Active
ABLESAFE LIMITED 37 CADOGAN PLACE LTD Company Secretary 2004-12-16 CURRENT 2003-05-22 Active
ABLESAFE LIMITED TINEGLEN MANAGEMENT (CARLTON MANSIONS) LIMITED Company Secretary 2004-10-26 CURRENT 1976-10-20 Active
ABLESAFE LIMITED SLOANE GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-09-30 CURRENT 2002-09-19 Active
ABLESAFE LIMITED EDWARD VYE ASSOCIATES LIMITED Company Secretary 2004-08-19 CURRENT 2004-08-19 Active
ABLESAFE LIMITED HEAVENLAND LIMITED Company Secretary 2004-08-09 CURRENT 1979-06-18 Active
ABLESAFE LIMITED DALLEN LIMITED Company Secretary 2004-04-19 CURRENT 2004-04-19 Active - Proposal to Strike off
ABLESAFE LIMITED THORPE'S YARD MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-27 Active
ABLESAFE LIMITED VICTORIA CHAMBERS EC 2 LIMITED Company Secretary 2003-08-22 CURRENT 1991-08-28 Active
ABLESAFE LIMITED DAUBENEY PLACE MANAGEMENT LTD Company Secretary 2003-07-30 CURRENT 2000-10-19 Active
ABLESAFE LIMITED 3 & 5 CADOGAN GARDENS (MANAGEMENT) LIMITED Company Secretary 2003-04-25 CURRENT 1981-07-22 Active
ABLESAFE LIMITED 14 LEINSTER GARDENS LIMITED Company Secretary 2002-12-06 CURRENT 1988-10-14 Active
ABLESAFE LIMITED CRYSTAL CLASSICS LIMITED Company Secretary 2002-10-17 CURRENT 1999-09-14 Active
ABLESAFE LIMITED PT'S BAKERY LIMITED Company Secretary 2001-05-10 CURRENT 2001-05-10 Dissolved 2016-08-20
ABLESAFE LIMITED DEVONSHIRE COURT (KEW) LIMITED Company Secretary 2000-12-15 CURRENT 2000-10-19 Active
ABLESAFE LIMITED PACK UP YOUR TROUBLES LIMITED Company Secretary 2000-11-29 CURRENT 2000-11-29 Active
ABLESAFE LIMITED 58 ETON AVENUE LIMITED Company Secretary 1999-08-14 CURRENT 1980-10-17 Active
ABLESAFE LIMITED SAG (RENTALS) LIMITED Company Secretary 1999-03-25 CURRENT 1985-06-18 Active - Proposal to Strike off
ABLESAFE LIMITED ECO IMPACT LIMITED Company Secretary 1998-12-21 CURRENT 1997-10-17 Active
ABLESAFE LIMITED HIPGNOSIS LIMITED Company Secretary 1998-06-26 CURRENT 1998-06-26 Active
ABLESAFE LIMITED 2 MAIDA AVENUE LIMITED Company Secretary 1997-06-18 CURRENT 1982-07-23 Active
ABLESAFE LIMITED FRASER HOUSE LEASEHOLDERS ASSOCIATION LIMITED Company Secretary 1995-04-28 CURRENT 1993-03-12 Active
ABLESAFE LIMITED FIRTIME PROPERTY MANAGEMENT LIMITED Company Secretary 1992-10-08 CURRENT 1990-01-26 Active
ABLESAFE LIMITED MALVERN COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1991-12-14 CURRENT 1982-06-24 Active
ABLESAFE LIMITED 74 CORNWALL GARDENS MANAGEMENT LIMITED Company Secretary 1991-12-06 CURRENT 1981-08-12 Active
DAVID LEWIS WISMAYER BESTWISH LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
DAVID LEWIS WISMAYER NEWGALE LIMITED Director 2004-10-04 CURRENT 2004-10-04 Dissolved 2015-12-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-13REGISTERED OFFICE CHANGED ON 13/02/25 FROM 2 Old Court Mews 311a Chase Road London N14 6JS
2024-12-2424/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-26FIRST GAZETTE notice for compulsory strike-off
2024-09-24Previous accounting period shortened from 25/12/23 TO 24/12/23
2024-09-05CONFIRMATION STATEMENT MADE ON 05/09/24, WITH UPDATES
2023-09-26Previous accounting period shortened from 28/12/22 TO 27/12/22
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-09-04CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2023-01-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-09-26AA01Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2021-12-2929/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA29/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-01-20TM02Termination of appointment of Ablesafe Limited on 2021-01-19
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-01-08DISS40Compulsory strike-off action has been discontinued
2020-01-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 104
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 104
2015-09-09AR0102/09/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-14LATEST SOC14/09/14 STATEMENT OF CAPITAL;GBP 104
2014-09-14AR0102/09/14 ANNUAL RETURN FULL LIST
2014-09-14CH04SECRETARY'S DETAILS CHNAGED FOR ABLESAFE LIMITED on 2014-09-13
2014-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2014 FROM 2 OLD COURT MEWS 2 OLD COURT MEWS 311A CHASE ROAD LONDON N14 6JS ENGLAND
2014-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2014 FROM 95 STATION ROAD HAMPTON MIDDLESEX TW12 2BD
2014-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06AR0102/09/13 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-07AR0102/09/12 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15AR0102/09/11 ANNUAL RETURN FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-12AR0102/09/10 ANNUAL RETURN FULL LIST
2010-09-12CH04SECRETARY'S DETAILS CHNAGED FOR ABLESAFE LIMITED on 2010-09-02
2010-02-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12AR0102/09/09 FULL LIST
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17363sRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-09363sRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2006-11-22288bDIRECTOR RESIGNED
2006-11-2288(2)RAD 01/11/06--------- £ SI 4@1=4 £ IC 100/104
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-06-21288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-19363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-29363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-10363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2002-12-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-18363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-18363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-07-25287REGISTERED OFFICE CHANGED ON 25/07/02 FROM: THE OLD POWER STATION 121 MORTLAKE HIGH STREET LONDON SW14 8SN
2001-11-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-01363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2001-01-26287REGISTERED OFFICE CHANGED ON 26/01/01 FROM: CARRINGTON 1 EVERSHAM STREET LATIMER ROAD LONDON W11 4AJ
2001-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-09288aNEW SECRETARY APPOINTED
2000-12-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/00
2000-09-12363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
2000-09-11288bDIRECTOR RESIGNED
2000-09-08288bDIRECTOR RESIGNED
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-15363sRETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS
1999-03-16288bDIRECTOR RESIGNED
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-18363sRETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS
1998-07-24AUDAUDITOR'S RESIGNATION
1998-01-26288aNEW DIRECTOR APPOINTED
1998-01-22288aNEW DIRECTOR APPOINTED
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-12-0988(2)RAD 04/09/97--------- £ SI 3@1=3 £ IC 98/101
1997-11-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-11-26363sRETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS
1997-08-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-15287REGISTERED OFFICE CHANGED ON 15/08/97 FROM: JOHN M GOULD (ACCOUNTANTS) 271-273 KING STREET LONDON W6 9LZ
1997-07-01288bDIRECTOR RESIGNED
1997-06-11288bDIRECTOR RESIGNED
1997-05-28288bDIRECTOR RESIGNED
1997-03-19287REGISTERED OFFICE CHANGED ON 19/03/97 FROM: VERULAM GARDENS 70 GRAYS INN ROAD LONDON WC1X 8NF
1997-03-19288aNEW DIRECTOR APPOINTED
1997-01-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MORSHEAD MANSIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORSHEAD MANSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-06-04 Satisfied ANTHONY MICHAEL COLLINS JEREMY JOHN RUTTER JEREMY STUART DENING AND MICHAEL MARTIN GARETH BREENON BEHALF OF THE PARTNERS OF EDWARD LEWIS
Filed Financial Reports
Annual Accounts
2020-12-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORSHEAD MANSIONS LIMITED

Intangible Assets
Patents
We have not found any records of MORSHEAD MANSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORSHEAD MANSIONS LIMITED
Trademarks
We have not found any records of MORSHEAD MANSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORSHEAD MANSIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MORSHEAD MANSIONS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MORSHEAD MANSIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORSHEAD MANSIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORSHEAD MANSIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.