52 MORGAN ROAD LIMITED

Register to unlock more data on OkredoRegister

52 MORGAN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03471555

Incorporation date

26/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Pitcroft Avenue, Reading, RG6 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1997)
dot icon13/12/2025
Cessation of Benjamin Marcus Fisher as a person with significant control on 2025-11-24
dot icon13/12/2025
Cessation of Daisy Alice Fisher as a person with significant control on 2025-11-24
dot icon13/12/2025
Termination of appointment of Benjamin Marcus Fisher as a director on 2025-12-06
dot icon13/12/2025
Termination of appointment of Daisy Alice Fisher as a director on 2025-12-06
dot icon13/12/2025
Appointment of Mr Vinicius Mirassol Da Costa as a director on 2025-12-06
dot icon13/12/2025
Appointment of Ms Emmanuelle Rodrigues Nunes as a director on 2025-12-06
dot icon13/12/2025
Notification of Vinicius Mirassol Da Costa as a person with significant control on 2025-11-24
dot icon13/12/2025
Notification of Emmanuelle Rodrigues Nunes as a person with significant control on 2025-11-24
dot icon26/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/07/2022
Director's details changed for Mrs Daisy Alice Fisher on 2022-07-07
dot icon09/07/2022
Director's details changed for Mr Benjamin Marcus Fisher on 2022-07-07
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon23/06/2019
Notification of Daisy Alice Fisher as a person with significant control on 2019-06-11
dot icon23/06/2019
Notification of Benjamin Marcus Fisher as a person with significant control on 2019-06-11
dot icon23/06/2019
Appointment of Mrs Daisy Alice Fisher as a director on 2019-06-11
dot icon23/06/2019
Appointment of Mr Benjamin Marcus Fisher as a director on 2019-06-11
dot icon23/06/2019
Termination of appointment of Martin David Reading as a director on 2019-06-11
dot icon23/06/2019
Termination of appointment of Jenny Elizabeth Morgan as a director on 2019-06-11
dot icon23/06/2019
Cessation of Martin David Reading as a person with significant control on 2019-06-11
dot icon23/06/2019
Cessation of Jenny Elizabeth Reading as a person with significant control on 2019-06-11
dot icon18/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon24/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/11/2012
Amended accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon11/08/2010
Director's details changed for Marcus Edward Senior on 2010-08-10
dot icon11/08/2010
Director's details changed for Jenny Elizabeth Morgan on 2010-08-10
dot icon11/08/2010
Director's details changed for Martin David Reading on 2010-08-10
dot icon11/08/2010
Director's details changed for Maria Del Mar Lopez Urbano on 2010-08-10
dot icon29/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/08/2009
Return made up to 10/08/09; full list of members
dot icon18/08/2008
Return made up to 10/08/08; full list of members
dot icon18/08/2008
Location of register of members
dot icon14/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/11/2007
Director resigned
dot icon16/08/2007
Return made up to 10/08/07; full list of members
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
Director resigned
dot icon30/04/2007
New secretary appointed
dot icon30/04/2007
Secretary resigned
dot icon28/04/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Registered office changed on 23/04/07 from: flat 1, 52 morgan road reading RG1 5HG
dot icon07/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 10/08/06; full list of members
dot icon14/08/2006
Location of debenture register
dot icon14/08/2006
Location of register of members
dot icon14/08/2006
Registered office changed on 14/08/06 from: flat 1, 52 morgan road reading RG1 5HG
dot icon10/04/2006
New director appointed
dot icon10/04/2006
Registered office changed on 10/04/06 from: rectory lodge bradfield reading berkshire RG7 6AT
dot icon05/04/2006
New director appointed
dot icon16/01/2006
New secretary appointed
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Secretary resigned
dot icon04/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/08/2005
Return made up to 10/08/05; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/09/2004
Return made up to 10/08/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/08/2003
Return made up to 10/08/03; full list of members
dot icon11/03/2003
New director appointed
dot icon18/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon01/10/2002
Director resigned
dot icon27/09/2002
Return made up to 10/08/02; full list of members
dot icon21/03/2002
Registered office changed on 21/03/02 from: 52 morgan road reading berkshire RG1 5HG
dot icon22/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/01/2002
Secretary resigned;director resigned
dot icon27/01/2002
Return made up to 10/08/01; full list of members
dot icon27/01/2002
New director appointed
dot icon13/02/2001
Accounts for a small company made up to 2000-03-31
dot icon31/01/2000
New secretary appointed
dot icon31/01/2000
Secretary resigned
dot icon31/08/1999
Accounts for a small company made up to 1999-03-31
dot icon20/08/1999
New director appointed
dot icon20/08/1999
Return made up to 10/08/99; full list of members
dot icon24/12/1998
New director appointed
dot icon24/12/1998
Return made up to 26/11/98; full list of members
dot icon24/12/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon24/02/1998
Director resigned
dot icon24/02/1998
Secretary resigned
dot icon24/02/1998
New director appointed
dot icon24/02/1998
New secretary appointed;new director appointed
dot icon24/02/1998
New director appointed
dot icon26/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
26/11/1997 - 26/11/1997
1396
Mr Martin David Reading
Director
08/05/2007 - 11/06/2019
-
NOMINEE DIRECTORS LTD
Nominee Director
26/11/1997 - 26/11/1997
1143
Mrs Daisy Alice Fisher
Director
11/06/2019 - 06/12/2025
-
Rodrigues Nunes, Emmanuelle
Director
06/12/2025 - Present
-

Persons with Significant Control

10
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 52 MORGAN ROAD LIMITED

52 MORGAN ROAD LIMITED is an(a) Active company incorporated on 26/11/1997 with the registered office located at 22 Pitcroft Avenue, Reading, RG6 1NH. 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 52 MORGAN ROAD LIMITED?

toggle

52 MORGAN ROAD LIMITED is currently Active. It was registered on 26/11/1997 .

Where is 52 MORGAN ROAD LIMITED located?

toggle

52 MORGAN ROAD LIMITED is registered at 22 Pitcroft Avenue, Reading, RG6 1NH.

What does 52 MORGAN ROAD LIMITED do?

toggle

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

What is the latest filing for 52 MORGAN ROAD LIMITED?

toggle

The latest filing was on 13/12/2025: Cessation of Benjamin Marcus Fisher as a person with significant control on 2025-11-24.