ALLAN MORRIS ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

ALLAN MORRIS ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06505221

Incorporation date

15/02/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

3/3a Worcester Road, Malvern, Worcestershire WR14 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2008)
dot icon16/03/2026
Termination of appointment of Stephen John Peace as a director on 2026-02-28
dot icon16/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon31/03/2023
Termination of appointment of David Vaughan Jones as a director on 2023-03-31
dot icon03/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon25/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon27/09/2022
Director's details changed for Mr David Vaughan Jones on 2022-09-13
dot icon08/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon06/08/2021
Cancellation of shares. Statement of capital on 2021-07-13
dot icon06/08/2021
Purchase of own shares.
dot icon28/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon21/07/2021
Termination of appointment of Mary Burford as a director on 2021-07-13
dot icon21/07/2021
Termination of appointment of Christopher Lawrence Guise as a director on 2021-07-13
dot icon24/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon11/01/2021
Registered office address changed from Coningesby House 24 st Andrews Street Droitwich Spa Worcestershire WR9 8DY to 3/3a Worcester Road Malvern Worcestershire WR14 4QY on 2021-01-11
dot icon01/10/2020
Appointment of Mr Paul Francis Lloyd Jones as a director on 2020-09-30
dot icon01/10/2020
Appointment of Mrs Helen Louise Taylor as a director on 2020-09-30
dot icon01/10/2020
Termination of appointment of Christopher Lawrence Guise as a secretary on 2020-09-30
dot icon13/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon06/01/2020
Director's details changed for Mr David Vaughan Jones on 2020-01-06
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/04/2019
Termination of appointment of Timothy Mark Osborne as a director on 2019-04-17
dot icon04/03/2019
Director's details changed for Mr Christopher Lawrence Guise on 2016-05-18
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon01/03/2019
Director's details changed for Mr Richard Michael Ashton on 2015-09-08
dot icon01/03/2019
Secretary's details changed for Mr Christopher Lawrence Guise on 2016-05-18
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/02/2018
Registration of charge 065052210001, created on 2018-02-16
dot icon20/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Register(s) moved to registered inspection location Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU
dot icon17/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Register inspection address has been changed
dot icon27/06/2011
Termination of appointment of Patricia Morris as a secretary
dot icon27/06/2011
Appointment of Mr Christopher Lawrence Guise as a secretary
dot icon16/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon04/10/2010
Appointment of Mr David Vaughan Jones as a director
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon17/02/2010
Registered office address changed from 24 St Andrews Street Droitwich Spa Worcestershire WR9 8DY on 2010-02-17
dot icon26/11/2009
Annual return made up to 2009-02-15 with full list of shareholders
dot icon20/11/2009
Appointment of Ms Mary Burford as a director
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 15/02/09; full list of members
dot icon27/02/2009
Secretary appointed miss patricia morris
dot icon27/02/2009
Director appointed mr. Allan john rowland morris
dot icon11/11/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon25/04/2008
Director appointed richard michael ashton
dot icon16/04/2008
Appointment terminated director corporate appointments LIMITED
dot icon16/04/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon16/04/2008
Registered office changed on 16/04/2008 from caddicroft farm pershore worcestershire WR10 2AE
dot icon01/04/2008
Ad 14/03/08\gbp si 54@1=54\gbp ic 1/55\
dot icon01/04/2008
Director appointed timothy osborne
dot icon28/03/2008
Director appointed stephen john peace
dot icon28/03/2008
Director appointed christopher lawrence guise
dot icon06/03/2008
Certificate of change of name
dot icon15/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-13.92 % *

* during past year

Cash in Bank

£3,531.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
55.00
-
0.00
5.94K
-
2022
1
40.00
-
0.00
4.10K
-
2023
1
40.00
-
0.00
3.53K
-
2023
1
40.00
-
0.00
3.53K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

40.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.53K £Descended-13.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burford, Mary
Director
13/03/2008 - 12/07/2021
4
Guise, Christopher Lawrence
Director
13/03/2008 - 12/07/2021
2
Taylor, Helen Louise
Director
30/09/2020 - Present
4
Ashton, Richard Michael
Director
14/03/2008 - Present
6
Peace, Stephen John
Director
14/03/2008 - 28/02/2026
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLAN MORRIS ESTATE AGENTS LIMITED

ALLAN MORRIS ESTATE AGENTS LIMITED is an(a) Active company incorporated on 15/02/2008 with the registered office located at 3/3a Worcester Road, Malvern, Worcestershire WR14 4QY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLAN MORRIS ESTATE AGENTS LIMITED?

toggle

ALLAN MORRIS ESTATE AGENTS LIMITED is currently Active. It was registered on 15/02/2008 .

Where is ALLAN MORRIS ESTATE AGENTS LIMITED located?

toggle

ALLAN MORRIS ESTATE AGENTS LIMITED is registered at 3/3a Worcester Road, Malvern, Worcestershire WR14 4QY.

What does ALLAN MORRIS ESTATE AGENTS LIMITED do?

toggle

ALLAN MORRIS ESTATE AGENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ALLAN MORRIS ESTATE AGENTS LIMITED have?

toggle

ALLAN MORRIS ESTATE AGENTS LIMITED had 1 employees in 2023.

What is the latest filing for ALLAN MORRIS ESTATE AGENTS LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Stephen John Peace as a director on 2026-02-28.