1-3 MORPETH TERRACE LIMITED

Register to unlock more data on OkredoRegister

1-3 MORPETH TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02634198

Incorporation date

01/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

The White House, 140a Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1991)
dot icon02/12/2025
Appointment of Mr Anthony Geoffrey Cooper as a director on 2025-11-12
dot icon02/12/2025
Appointment of Ms Mumta Patel as a director on 2025-11-12
dot icon31/10/2025
Memorandum and Articles of Association
dot icon23/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon20/10/2025
Resolutions
dot icon01/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/08/2023
Appointment of Ms Gillian Manthorpe as a director on 2023-08-25
dot icon05/07/2023
Director's details changed for Ms Ksenia Krok on 2023-07-04
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon03/02/2023
Appointment of Ms Vera Broussova as a director on 2023-02-02
dot icon01/02/2023
Termination of appointment of Malcolm Keys as a director on 2023-02-01
dot icon07/11/2022
Appointment of Ms Gabriela Hodinic as a director on 2022-11-03
dot icon04/11/2022
Termination of appointment of Anthony Geoffrey Cooper as a director on 2022-11-03
dot icon04/11/2022
Termination of appointment of Josephine Hinton as a director on 2022-11-03
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2022
Appointment of Mr Malcolm Keys as a director on 2022-05-11
dot icon01/04/2022
Termination of appointment of Peter Michael Johnson as a director on 2022-03-19
dot icon17/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon30/11/2021
Appointment of Mr Peter Michael Johnson as a director on 2021-11-29
dot icon30/11/2021
Termination of appointment of Caroline Aydon Griffith as a director on 2021-11-02
dot icon30/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon02/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/07/2020
Appointment of Dr Gurpreet Singh as a director on 2019-10-15
dot icon02/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon22/08/2019
Termination of appointment of Garyth Christopher Stone as a director on 2019-08-22
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/08/2019
Appointment of Ms Josephine Hinton as a director on 2018-10-24
dot icon20/08/2019
Termination of appointment of Diana Wu as a director on 2018-10-24
dot icon06/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon10/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon12/02/2016
Resolutions
dot icon14/01/2016
Appointment of Mr Andrew Mavor Brown as a director on 2015-09-16
dot icon30/12/2015
Appointment of Mr Garyth Christopher Stone as a director on 2015-11-30
dot icon30/12/2015
Appointment of Diana Wu as a director on 2015-11-30
dot icon08/12/2015
Termination of appointment of Josephine Hinton as a director on 2015-11-30
dot icon08/12/2015
Termination of appointment of Vera Broussova as a director on 2015-11-30
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon16/02/2015
Appointment of Ma Caroline Aydon Griffith as a director on 2014-11-12
dot icon13/02/2015
Appointment of Mr Anthony Geoffrey Cooper as a director on 2014-11-12
dot icon12/02/2015
Termination of appointment of Eleanor Catherine Wicks as a director on 2014-11-12
dot icon12/02/2015
Termination of appointment of Clare Louise Rewcastle as a director on 2014-11-12
dot icon12/02/2015
Termination of appointment of Carole Anne Philips as a director on 2014-11-12
dot icon30/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon11/02/2014
Appointment of Dr Eleanor Catherine Wicks as a director
dot icon10/02/2014
Director's details changed for Ms Claire Louise Rewcastle on 2013-09-17
dot icon10/02/2014
Termination of appointment of Katharine Deas as a director
dot icon10/02/2014
Termination of appointment of Andrew Brown as a director
dot icon10/02/2014
Appointment of Ms Claire Louise Rewcastle as a director
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon19/12/2012
Appointment of Ms Ksenia Krok as a director
dot icon18/12/2012
Appointment of Ms Josephine Hinton as a director
dot icon18/12/2012
Appointment of Ms Vera Broussova as a director
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon21/09/2011
Termination of appointment of Alison Loyd as a director
dot icon21/09/2011
Termination of appointment of Neil Hart as a director
dot icon07/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon07/09/2011
Director's details changed for Carole Anne Philips on 2011-08-01
dot icon07/09/2011
Director's details changed for Mrs Alison Loyd on 2011-08-01
dot icon07/09/2011
Director's details changed for Andrew Mavor Brown on 2011-08-01
dot icon20/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/11/2010
Appointment of Ms Katharine Deas as a director
dot icon17/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon13/09/2010
Termination of appointment of Justin Romanow as a director
dot icon06/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/08/2009
Return made up to 01/08/09; full list of members
dot icon18/08/2008
Return made up to 01/08/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/07/2008
Director appointed mr neil hart
dot icon16/06/2008
Appointment terminated director roy strong
dot icon16/06/2008
Appointment terminated director janet johnson
dot icon13/11/2007
Director resigned
dot icon01/09/2007
Return made up to 01/08/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon09/07/2007
Director resigned
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/09/2006
Return made up to 01/08/06; full list of members
dot icon10/08/2006
New director appointed
dot icon29/11/2005
Director resigned
dot icon29/09/2005
Return made up to 01/08/05; full list of members
dot icon13/07/2005
Secretary resigned
dot icon13/07/2005
Secretary resigned
dot icon27/06/2005
New secretary appointed
dot icon25/05/2005
Registered office changed on 25/05/05 from: 11 catherine place westminster london SW1E 6DX
dot icon23/05/2005
Full accounts made up to 2004-12-31
dot icon21/10/2004
New director appointed
dot icon20/09/2004
Full accounts made up to 2003-12-31
dot icon17/09/2004
Return made up to 01/08/04; full list of members
dot icon26/04/2004
New director appointed
dot icon21/01/2004
Full accounts made up to 2002-12-31
dot icon24/09/2003
New director appointed
dot icon12/09/2003
Return made up to 01/08/03; change of members
dot icon10/02/2003
Return made up to 01/08/02; change of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon26/03/2002
New secretary appointed
dot icon26/03/2002
Registered office changed on 26/03/02 from: unit 4 chapmans yard mill end standon ware hertfordshire SG11 1LR
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Secretary resigned
dot icon04/02/2002
Full accounts made up to 2000-12-31
dot icon22/10/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon14/08/2001
Return made up to 01/08/01; full list of members
dot icon02/08/2001
Full accounts made up to 1999-12-31
dot icon25/06/2001
New secretary appointed
dot icon25/06/2001
Secretary resigned
dot icon22/11/2000
Return made up to 01/08/00; full list of members
dot icon04/09/2000
New director appointed
dot icon04/08/2000
Director resigned
dot icon21/12/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
Registered office changed on 03/08/99 from: unit 4 chapmans yard mill end standon ware hertfordshire SG11 1LR
dot icon03/08/1999
Return made up to 01/08/99; full list of members
dot icon18/01/1999
Full accounts made up to 1997-12-31
dot icon10/11/1998
Registered office changed on 10/11/98 from: little croft colliers end ware hertfordshire SG11 1EH
dot icon06/10/1998
Return made up to 01/08/98; no change of members
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon01/08/1997
Return made up to 01/08/97; full list of members
dot icon29/01/1997
New director appointed
dot icon20/01/1997
Return made up to 01/08/96; full list of members
dot icon19/01/1997
Registered office changed on 19/01/97 from: mill studio business centre crane mead ware herts SG12 9PY
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon11/10/1995
Accounts for a small company made up to 1994-12-31
dot icon29/09/1995
Return made up to 01/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon03/10/1994
Return made up to 01/08/94; full list of members
dot icon03/10/1994
Director resigned
dot icon05/07/1994
New director appointed
dot icon21/10/1993
Return made up to 01/08/93; full list of members
dot icon13/07/1993
Secretary resigned;new secretary appointed
dot icon29/06/1993
Registered office changed on 29/06/93 from: st bartholomew house 92 fleet street london EC4Y 1DH
dot icon02/06/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
Secretary's particulars changed;director's particulars changed
dot icon25/05/1993
Director resigned
dot icon08/12/1992
New director appointed
dot icon13/10/1992
Ad 10/08/92--------- £ si 1@1=1 £ ic 22/23
dot icon13/10/1992
Ad 05/08/92--------- £ si 1@1=1 £ ic 21/22
dot icon13/10/1992
Return made up to 01/08/92; full list of members
dot icon16/07/1992
Ad 12/03/92--------- £ si 1@1=1 £ ic 18/19
dot icon22/04/1992
Accounting reference date notified as 31/12
dot icon27/03/1992
Ad 28/10/91--------- £ si 14@1=14 £ ic 4/18
dot icon05/03/1992
Ad 13/02/92--------- £ si 2@1=2 £ ic 2/4
dot icon20/09/1991
Director resigned;new director appointed
dot icon18/09/1991
Resolutions
dot icon18/09/1991
Director resigned;new director appointed
dot icon18/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/09/1991
Registered office changed on 18/09/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon01/08/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Romanow, Justin
Director
03/07/2007 - 24/08/2010
-
Deas, Katharine Anne
Director
08/11/2010 - 17/09/2013
4
Hinton, Deborah
Director
15/11/2002 - 28/09/2005
-
Wu, Diana
Director
30/11/2015 - 24/10/2018
-
Philips, Carole Anne
Director
30/01/2001 - 12/11/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-3 MORPETH TERRACE LIMITED

1-3 MORPETH TERRACE LIMITED is an(a) Active company incorporated on 01/08/1991 with the registered office located at The White House, 140a Tachbrook Street, London SW1V 2NE. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1-3 MORPETH TERRACE LIMITED?

toggle

1-3 MORPETH TERRACE LIMITED is currently Active. It was registered on 01/08/1991 .

Where is 1-3 MORPETH TERRACE LIMITED located?

toggle

1-3 MORPETH TERRACE LIMITED is registered at The White House, 140a Tachbrook Street, London SW1V 2NE.

What does 1-3 MORPETH TERRACE LIMITED do?

toggle

1-3 MORPETH TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-3 MORPETH TERRACE LIMITED?

toggle

The latest filing was on 02/12/2025: Appointment of Mr Anthony Geoffrey Cooper as a director on 2025-11-12.