CARTLIDGE MORLAND FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARTLIDGE MORLAND FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04827962

Incorporation date

10/07/2003

Size

Dormant

Contacts

Registered address

Registered address

1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JWCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2003)
dot icon20/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon28/09/2025
Director's details changed for Mr Charles Peregrine Morland on 2025-09-23
dot icon28/09/2025
Change of details for Mr Charles Peregrine Morland as a person with significant control on 2025-09-23
dot icon20/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon22/07/2025
Secretary's details changed for London Law Secretarial Limited on 2024-10-16
dot icon04/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon03/12/2024
Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames KT1 2JW on 2024-12-03
dot icon31/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon21/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon06/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon10/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon22/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon30/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon30/07/2019
Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 2019-07-30
dot icon29/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon12/10/2018
Secretary's details changed for London Law Secretarial Limited on 2018-10-12
dot icon12/10/2018
Secretary's details changed for London Law Secretarial Limited on 2018-10-12
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon16/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon08/01/2018
Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 2018-01-08
dot icon14/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon21/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon14/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon05/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon08/02/2016
Director's details changed for Mr Charles Peregrine Morland on 2016-02-08
dot icon08/02/2016
Director's details changed for Mr Anthony Andrew Cartlidge on 2016-02-08
dot icon18/12/2015
Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 2015-12-18
dot icon21/07/2015
Secretary's details changed for London Law Secretarial Limited on 2015-07-21
dot icon13/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon27/02/2015
Accounts for a dormant company made up to 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon25/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon10/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon20/02/2013
Accounts for a dormant company made up to 2012-07-31
dot icon12/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon05/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon12/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon16/02/2011
Accounts for a dormant company made up to 2010-07-31
dot icon07/09/2010
Termination of appointment of David Turner as a director
dot icon11/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon28/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon18/08/2009
Return made up to 10/07/09; full list of members
dot icon17/06/2009
Accounts for a dormant company made up to 2008-07-31
dot icon04/12/2008
Registered office changed on 04/12/2008 from marquess court 69 southampton row london WC1B 4ET
dot icon20/11/2008
Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008
dot icon15/07/2008
Return made up to 10/07/08; full list of members
dot icon20/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon17/07/2007
Return made up to 10/07/07; full list of members
dot icon21/09/2006
Resolutions
dot icon21/09/2006
Resolutions
dot icon21/09/2006
Resolutions
dot icon18/09/2006
Accounts for a dormant company made up to 2006-07-31
dot icon18/09/2006
Accounts for a dormant company made up to 2005-07-31
dot icon06/09/2006
Return made up to 10/07/06; full list of members
dot icon21/07/2006
New secretary appointed
dot icon21/07/2006
Secretary resigned
dot icon21/07/2006
Registered office changed on 21/07/06 from: st james house 13 kensington square london W8 5HD
dot icon19/07/2005
Return made up to 10/07/05; full list of members
dot icon20/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon18/01/2005
Ad 16/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon22/12/2004
Certificate of change of name
dot icon06/12/2004
Director resigned
dot icon06/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon05/12/2004
New director appointed
dot icon28/07/2004
Return made up to 10/07/04; full list of members
dot icon29/08/2003
Secretary resigned
dot icon10/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/07/2003 - 09/07/2003
99600
GOODWILLE CORPORATE SERVICES LIMITED
Corporate Secretary
09/07/2003 - 28/02/2006
240
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
01/03/2006 - Present
413
Morland, Charles Peregrine
Director
01/12/2004 - Present
18
Cartlidge, Anthony Andrew
Director
01/12/2004 - Present
21

Persons with Significant Control

2
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 CARTLIDGE MORLAND FINANCIAL SERVICES LIMITED

CARTLIDGE MORLAND FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 10/07/2003 with the registered office located at 1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JW. There are currently 3 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 CARTLIDGE MORLAND FINANCIAL SERVICES LIMITED?

toggle

CARTLIDGE MORLAND FINANCIAL SERVICES LIMITED is currently Active. It was registered on 10/07/2003 .

Where is CARTLIDGE MORLAND FINANCIAL SERVICES LIMITED located?

toggle

CARTLIDGE MORLAND FINANCIAL SERVICES LIMITED is registered at 1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JW.

What does CARTLIDGE MORLAND FINANCIAL SERVICES LIMITED do?

toggle

CARTLIDGE MORLAND FINANCIAL SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARTLIDGE MORLAND FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 20/03/2026: Accounts for a dormant company made up to 2025-07-31.