MORGAN'S WALK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MORGAN'S WALK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01705403

Incorporation date

09/03/1983

Size

Small

Contacts

Registered address

Registered address

Lancaster House, Thomas Street, Cirencester GL7 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2022)
dot icon10/11/2025
Director's details changed for Hugh Anthony Bruce Carrit on 2025-11-10
dot icon10/11/2025
Director's details changed for Suzette Mary Stratton on 2025-11-10
dot icon10/11/2025
Appointment of Ms Loreta Gaidyte as a director on 2025-10-22
dot icon10/11/2025
Director's details changed for Mr Michael Colin Stark on 2025-10-22
dot icon07/11/2025
Appointment of Mr Martin Stratton as a director on 2025-10-22
dot icon29/10/2025
Termination of appointment of Jean-Christophe Philippe Fonfreyde as a director on 2025-10-22
dot icon29/10/2025
Termination of appointment of Penelope Neilson as a director on 2025-10-22
dot icon29/10/2025
Termination of appointment of Mr Andreas Liesche as a director on 2025-10-22
dot icon29/10/2025
Appointment of Ms Iulia Kiraly as a director on 2025-10-22
dot icon16/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon29/09/2025
Accounts for a small company made up to 2025-03-31
dot icon08/07/2025
Register(s) moved to registered office address Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE
dot icon08/07/2025
Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to Lancaster House Thomas Street Cirencester GL7 2AX
dot icon08/07/2025
Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England to Lancaster House Thomas Street Cirencester GL7 2AX on 2025-07-08
dot icon10/01/2025
Appointment of Hugh Anthony Bruce Carrit as a director on 2024-10-30
dot icon10/01/2025
Appointment of Joseph Naughton as a director on 2024-10-30
dot icon10/01/2025
Appointment of Suzette Mary Stratton as a director on 2024-11-12
dot icon25/11/2024
Appointment of Jean-Christophe Philippe Fonfreyde as a director on 2024-10-30
dot icon22/11/2024
Termination of appointment of James Douglas George Noel as a director on 2024-11-13
dot icon22/11/2024
Termination of appointment of Monica Christiane Godwin as a director on 2024-10-30
dot icon22/11/2024
Termination of appointment of Krishan Kapur as a director on 2024-10-30
dot icon21/11/2024
Accounts for a small company made up to 2024-03-31
dot icon12/11/2024
Termination of appointment of Gerry Yin Wah Cheung as a director on 2024-10-30
dot icon07/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon09/08/2024
Appointment of Gerry Yin Wah Cheung as a director on 2024-08-06
dot icon17/07/2024
Appointment of Mr Andreas Liesche as a director on 2024-06-13
dot icon14/05/2024
Termination of appointment of Philip George Gould as a director on 2024-05-07
dot icon26/02/2024
Termination of appointment of Christian James Boyles as a director on 2023-11-28
dot icon09/02/2024
Termination of appointment of Sarah Elizabeth Johnson as a director on 2023-10-25
dot icon09/02/2024
Termination of appointment of Lauri Ann Roberts as a director on 2023-10-25
dot icon09/02/2024
Appointment of Mr Michael Colin Stark as a director on 2023-10-25
dot icon09/02/2024
Appointment of James Douglas George Noel as a director on 2023-10-25
dot icon18/10/2023
Director's details changed for Mrs Sarah Elizabeth Johnson on 2023-10-01
dot icon18/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon16/10/2023
Accounts for a small company made up to 2023-03-31
dot icon16/08/2023
Termination of appointment of Dimitrios Tsoupidis as a director on 2023-08-02
dot icon16/08/2023
Appointment of Penelope Neilson as a director on 2023-08-11
dot icon17/11/2022
Confirmation statement made on 2022-10-01 with updates
dot icon03/11/2022
Accounts for a small company made up to 2022-03-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
0
1.80K
-
0.00
-
-
2021
0
1.80K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Sarah Elizabeth
Director
10/07/2021 - 25/10/2023
6
Stratton, Martin
Director
22/04/2009 - 27/10/2021
5
Stratton, Martin
Director
22/10/2025 - Present
5
Brindle, Geoffrey
Director
27/10/2014 - 09/07/2021
5
Reid, Julian
Director
08/10/2002 - 05/10/2004
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MORGAN'S WALK MANAGEMENT LIMITED

MORGAN'S WALK MANAGEMENT LIMITED is an(a) Active company incorporated on 09/03/1983 with the registered office located at Lancaster House, Thomas Street, Cirencester GL7 2AX. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MORGAN'S WALK MANAGEMENT LIMITED?

toggle

MORGAN'S WALK MANAGEMENT LIMITED is currently Active. It was registered on 09/03/1983 .

Where is MORGAN'S WALK MANAGEMENT LIMITED located?

toggle

MORGAN'S WALK MANAGEMENT LIMITED is registered at Lancaster House, Thomas Street, Cirencester GL7 2AX.

What does MORGAN'S WALK MANAGEMENT LIMITED do?

toggle

MORGAN'S WALK MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MORGAN'S WALK MANAGEMENT LIMITED?

toggle

The latest filing was on 10/11/2025: Director's details changed for Hugh Anthony Bruce Carrit on 2025-11-10.