CARTLIDGE MORLAND LIMITED

Register to unlock more data on OkredoRegister

CARTLIDGE MORLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03654866

Incorporation date

19/10/1998

Size

Total Exemption Full

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 19/10/1998)
dot icon28/09/2025
Director's details changed for Mr Julien Vivan Nurse 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 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 Anthony Andrew Cartlidge as a person with significant control on 2025-09-23
dot icon28/09/2025
Director's details changed for Mr Julien Vivian Nurse on 2025-09-23
dot icon28/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon20/08/2025
Secretary's details changed for London Law Secretarial Limited on 2024-10-16
dot icon20/08/2025
Director's details changed for Mr Julien Vivan Nurse on 2024-10-16
dot icon31/07/2025
Total exemption full accounts 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 icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon09/05/2024
Registration of charge 036548660001, created on 2024-05-03
dot icon30/04/2024
Accounts for a small company made up to 2023-07-31
dot icon16/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon24/05/2023
Accounts for a small company made up to 2022-07-31
dot icon12/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon31/03/2022
Accounts for a small company made up to 2021-07-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon22/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon06/09/2021
Notification of Charles Peregrine Morland as a person with significant control on 2020-08-01
dot icon04/09/2021
Resolutions
dot icon04/09/2021
Change of share class name or designation
dot icon28/04/2021
Accounts for a small company made up to 2020-07-31
dot icon26/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon21/04/2020
Accounts for a small company made up to 2019-07-31
dot icon04/02/2020
Second filing for the appointment of Julien Vivan Nurse as a director
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon22/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon22/10/2019
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 2019-10-22
dot icon29/05/2019
Appointment of Mr Julien Vivian Nurse as a director on 2019-05-10
dot icon08/05/2019
Statement of capital following an allotment of shares on 2018-10-20
dot icon08/05/2019
Statement of capital following an allotment of shares on 2018-10-20
dot icon07/05/2019
Resolutions
dot icon07/05/2019
Resolutions
dot icon18/04/2019
Micro company accounts made up to 2018-07-31
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with no updates
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 icon28/07/2018
Compulsory strike-off action has been discontinued
dot icon25/07/2018
Micro company accounts made up to 2017-07-31
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon26/04/2018
Termination of appointment of Julien Vivian Nurse as a director on 2017-11-28
dot icon18/01/2018
Appointment of Mr Julien Vivian Nurse as a director on 2017-11-28
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 icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon26/04/2017
Change of share class name or designation
dot icon26/04/2017
Particulars of variation of rights attached to shares
dot icon19/04/2017
Statement of company's objects
dot icon19/04/2017
Resolutions
dot icon06/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon29/04/2016
Total exemption small company accounts 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 icon19/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon21/07/2015
Secretary's details changed for London Law Secretarial Limited on 2015-07-21
dot icon08/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon21/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon28/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon02/12/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon02/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/06/2009
Certificate of change of name
dot icon20/11/2008
Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008
dot icon19/11/2008
Return made up to 19/10/08; full list of members
dot icon30/10/2008
Registered office changed on 30/10/2008 from marquess court 69 southampton row london WC1B 4ET
dot icon01/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon29/10/2007
Return made up to 19/10/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/10/2006
Return made up to 19/10/06; 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: saint james house 13 kensington square london W8 5HD
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/11/2005
Return made up to 19/10/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon15/11/2004
Return made up to 19/10/04; full list of members
dot icon20/10/2004
Director resigned
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon24/03/2004
Director's particulars changed
dot icon10/12/2003
Return made up to 19/10/03; full list of members
dot icon03/09/2003
Secretary's particulars changed
dot icon28/06/2003
Ad 01/05/03--------- £ si 3100@1=3100 £ ic 10000/13100
dot icon22/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon07/01/2003
Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH
dot icon28/10/2002
Return made up to 19/10/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon02/11/2001
Return made up to 19/10/01; full list of members
dot icon02/07/2001
Ad 24/05/01--------- £ si 9900@1=9900 £ ic 10000/19900
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon02/07/2001
£ nc 1000/20000 24/05/01
dot icon06/06/2001
Accounts for a dormant company made up to 2000-07-31
dot icon13/04/2001
Director's particulars changed
dot icon16/03/2001
Director's particulars changed
dot icon21/11/2000
Return made up to 19/10/00; full list of members
dot icon15/05/2000
Accounts for a dormant company made up to 1999-07-31
dot icon02/11/1999
Return made up to 19/10/99; full list of members
dot icon18/12/1998
New director appointed
dot icon18/12/1998
New director appointed
dot icon18/12/1998
New director appointed
dot icon18/12/1998
Ad 19/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon18/12/1998
Accounting reference date shortened from 31/10/99 to 31/07/99
dot icon18/12/1998
Director resigned
dot icon23/10/1998
Secretary resigned
dot icon19/10/1998
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
24/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
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
7
673.90K
-
0.00
50.01K
-
2022
7
763.93K
-
0.00
1.10K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/10/1998 - 19/10/1998
99600
GOODWILLE CORPORATE SERVICES LIMITED
Corporate Secretary
19/10/1998 - 01/03/2006
240
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
02/03/2006 - Present
413
GCS CORPORATE NOMINEES LIMITED
Corporate Director
19/10/1998 - 19/10/1998
105
Cartlidge, Anthony Andrew
Director
19/10/1998 - 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 LIMITED

CARTLIDGE MORLAND LIMITED is an(a) Active company incorporated on 19/10/1998 with the registered office located at 1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JW. There are currently 4 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 LIMITED?

toggle

CARTLIDGE MORLAND LIMITED is currently Active. It was registered on 19/10/1998 .

Where is CARTLIDGE MORLAND LIMITED located?

toggle

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

What does CARTLIDGE MORLAND LIMITED do?

toggle

CARTLIDGE MORLAND LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for CARTLIDGE MORLAND LIMITED?

toggle

The latest filing was on 28/09/2025: Director's details changed for Mr Julien Vivan Nurse on 2025-09-23.