MORWETH VIEW LIMITED

Register to unlock more data on OkredoRegister

MORWETH VIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06115188

Incorporation date

19/02/2007

Size

Dormant

Contacts

Registered address

Registered address

Boost House, The Parade, Liskeard PL14 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon24/02/2026
Notification of a person with significant control statement
dot icon23/02/2026
Termination of appointment of Richard James Belcher as a director on 2026-02-23
dot icon23/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon23/02/2026
Cessation of Helen Patricia Irene Cofler as a person with significant control on 2026-02-23
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/08/2025
Registered office address changed from 2 Barras Street Liskeard PL14 6AD England to Boost House the Parade Liskeard PL14 6AH on 2025-08-14
dot icon15/04/2025
Cessation of Lisa Glinton as a person with significant control on 2025-04-15
dot icon15/04/2025
Termination of appointment of Lisa Glinton as a director on 2025-04-15
dot icon23/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon02/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/07/2023
Appointment of Mrs Lisa Mary Kernaghan as a secretary on 2023-07-10
dot icon07/07/2023
Registered office address changed from Ppm Block Management Ltd Unit 4 Cranmere Court Matford Business Park Exeter EX2 8PW England to 2 Barras Street Liskeard PL14 6AD on 2023-07-07
dot icon04/05/2023
Termination of appointment of Ppm Block Management Ltd as a secretary on 2023-05-02
dot icon17/03/2023
Change of details for Mrs Helen Patricia Irene Cofler as a person with significant control on 2023-03-16
dot icon07/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon05/12/2022
Micro company accounts made up to 2021-12-31
dot icon17/10/2022
Cessation of Nigel Webster as a person with significant control on 2022-10-17
dot icon17/10/2022
Termination of appointment of Nigel Webster as a director on 2022-10-17
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
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.40K
-
0.00
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
19/02/2007 - 19/02/2007
43699
Belcher, Richard James
Director
29/04/2022 - 23/02/2026
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/02/2007 - 19/02/2007
99600
Coles, Michael
Director
19/02/2007 - 12/01/2011
15
WINFIELDS BLOCK MANAGEMENT LIMITED
Corporate Secretary
27/05/2021 - 02/05/2023
65

Persons with Significant Control

7
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 MORWETH VIEW LIMITED

MORWETH VIEW LIMITED is an(a) Active company incorporated on 19/02/2007 with the registered office located at Boost House, The Parade, Liskeard PL14 6AH. There are currently 2 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 MORWETH VIEW LIMITED?

toggle

MORWETH VIEW LIMITED is currently Active. It was registered on 19/02/2007 .

Where is MORWETH VIEW LIMITED located?

toggle

MORWETH VIEW LIMITED is registered at Boost House, The Parade, Liskeard PL14 6AH.

What does MORWETH VIEW LIMITED do?

toggle

MORWETH VIEW LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MORWETH VIEW LIMITED?

toggle

The latest filing was on 24/02/2026: Notification of a person with significant control statement.