17 MORLEY ROAD LIMITED

Register to unlock more data on OkredoRegister

17 MORLEY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04167032

Incorporation date

23/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Redwoods, 2 Clyst Works Clyst Road, Topsham, Exeter EX3 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2001)
dot icon17/03/2026
Micro company accounts made up to 2026-02-28
dot icon27/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon06/08/2025
Micro company accounts made up to 2025-02-28
dot icon25/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon02/09/2024
Micro company accounts made up to 2024-02-29
dot icon02/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon11/09/2023
Micro company accounts made up to 2023-02-28
dot icon06/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon19/10/2022
Micro company accounts made up to 2022-02-28
dot icon06/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon22/11/2021
Director's details changed for Ms Chuen Yan Fong on 2021-11-22
dot icon22/11/2021
Registered office address changed from Redwoods Clyst Road Topsham Exeter EX3 0DB England to Redwoods, 2 Clyst Works Clyst Road Topsham Exeter EX3 0DB on 2021-11-22
dot icon22/11/2021
Director's details changed for Ms Chuen Yan Fong on 2021-11-22
dot icon22/11/2021
Registered office address changed from 49 Longhurst Road London SE13 5NA to Redwoods Clyst Road Topsham Exeter EX3 0DB on 2021-11-22
dot icon22/07/2021
Micro company accounts made up to 2021-02-28
dot icon25/03/2021
Confirmation statement made on 2021-02-23 with updates
dot icon17/06/2020
Micro company accounts made up to 2020-02-29
dot icon03/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon03/03/2020
Director's details changed for Mr. Jonathan Adrian Foord on 2020-03-03
dot icon12/08/2019
Micro company accounts made up to 2019-02-28
dot icon08/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon25/07/2018
Micro company accounts made up to 2018-02-28
dot icon05/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon19/06/2017
Micro company accounts made up to 2017-02-28
dot icon07/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon16/03/2015
Director's details changed for Mr. Jonathan Adrian Foord on 2015-03-10
dot icon16/03/2015
Director's details changed for Chuen Yan Fong on 2012-01-01
dot icon04/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon22/03/2012
Appointment of Mr. Jonathan Adrian Foord as a director
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/10/2011
Termination of appointment of Sarah Barry as a director
dot icon29/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon28/03/2011
Director's details changed for Mark Antony Sugden on 2011-02-23
dot icon28/03/2011
Director's details changed for Carol Cassera on 2011-02-23
dot icon28/03/2011
Director's details changed for Sarah Louise Barry on 2011-02-23
dot icon23/03/2011
Appointment of Chuen Yan Fong as a director
dot icon23/03/2011
Registered office address changed from 17B Morley Road Lewisham London SE13 6DQ on 2011-03-23
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/06/2010
Appointment of a secretary
dot icon04/06/2010
Annual return made up to 2010-02-23
dot icon24/02/2010
Termination of appointment of Christopher Atkinson as a director
dot icon12/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/03/2009
Return made up to 23/02/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon20/03/2008
Return made up to 23/02/08; full list of members
dot icon20/03/2008
Director's change of particulars / christopher atkinson / 18/03/2008
dot icon22/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon27/03/2007
Return made up to 23/02/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/03/2006
Return made up to 23/02/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon21/03/2005
Return made up to 23/02/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon23/03/2004
Return made up to 23/02/04; full list of members
dot icon28/02/2004
Total exemption small company accounts made up to 2003-02-28
dot icon11/06/2003
Return made up to 23/02/03; full list of members
dot icon10/06/2003
New secretary appointed;new director appointed
dot icon25/03/2003
Total exemption small company accounts made up to 2002-02-28
dot icon13/05/2002
Return made up to 23/02/02; full list of members
dot icon13/05/2002
New director appointed
dot icon13/05/2002
Director resigned
dot icon06/11/2001
Ad 29/03/01--------- £ si 2@1=2 £ ic 2/4
dot icon05/03/2001
Secretary resigned
dot icon23/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
175.00
-
0.00
-
-
2022
4
187.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jennings, Alexandra
Director
23/02/2001 - 18/01/2002
-
Coulson, Daniel
Director
23/02/2001 - 05/08/2002
2
Fong, Chuen Yan
Director
19/03/2011 - Present
2
Sugden, Mark Antony
Director
05/08/2002 - Present
-
Barry, Sarah Louise
Director
23/02/2001 - 29/09/2011
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17 MORLEY ROAD LIMITED

17 MORLEY ROAD LIMITED is an(a) Active company incorporated on 23/02/2001 with the registered office located at Redwoods, 2 Clyst Works Clyst Road, Topsham, Exeter EX3 0DB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17 MORLEY ROAD LIMITED?

toggle

17 MORLEY ROAD LIMITED is currently Active. It was registered on 23/02/2001 .

Where is 17 MORLEY ROAD LIMITED located?

toggle

17 MORLEY ROAD LIMITED is registered at Redwoods, 2 Clyst Works Clyst Road, Topsham, Exeter EX3 0DB.

What does 17 MORLEY ROAD LIMITED do?

toggle

17 MORLEY ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 MORLEY ROAD LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2026-02-28.