MORRILL DEVELOPMENTS LIMITED
ESHER

Hellopages » Surrey » Elmbridge » KT10 9QL

Company number 03652025
Status Active
Incorporation Date 19 October 1998
Company Type Private Limited Company
Address FLAT 10, 110 HIGH STREET, ESHER, SURREY, KT10 9QL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 6 . The most likely internet sites of MORRILL DEVELOPMENTS LIMITED are www.morrilldevelopments.co.uk, and www.morrill-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Byfleet & New Haw Rail Station is 5.1 miles; to Feltham Rail Station is 5.8 miles; to Brentford Rail Station is 8.6 miles; to Barnes Bridge Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morrill Developments Limited is a Private Limited Company. The company registration number is 03652025. Morrill Developments Limited has been working since 19 October 1998. The present status of the company is Active. The registered address of Morrill Developments Limited is Flat 10 110 High Street Esher Surrey Kt10 9ql. . MORRILL, Charlotte is a Director of the company. Secretary EARLE, Debra has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director EARLE, Debra has been resigned. Director MORRILL, Christopher has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MORRILL, Charlotte
Appointed Date: 12 September 2013
47 years old

Resigned Directors

Secretary
EARLE, Debra
Resigned: 31 March 2013
Appointed Date: 19 October 1998

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 19 October 1998
Appointed Date: 19 October 1998

Director
EARLE, Debra
Resigned: 31 March 2013
Appointed Date: 19 October 1998
60 years old

Director
MORRILL, Christopher
Resigned: 30 September 2013
Appointed Date: 19 October 1998
58 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 19 October 1998
Appointed Date: 19 October 1998

Persons With Significant Control

Mrs Charlotte Morrill
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Morrill
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORRILL DEVELOPMENTS LIMITED Events

01 Feb 2017
Confirmation statement made on 21 January 2017 with updates
02 Oct 2016
Total exemption full accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 6

20 Oct 2015
Accounts for a dormant company made up to 31 March 2015
09 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6

...
... and 47 more events
30 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Oct 1998
Incorporation

MORRILL DEVELOPMENTS LIMITED Charges

16 August 2002
Legal mortgage
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 22 summer gardens east molesey surrey…
6 March 2001
Legal mortgage
Delivered: 8 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Wayside cottage 58 foley road claygate surrey. With the…
7 January 2000
Legal mortgage
Delivered: 15 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H sconce steels lane oxshott surrey. With the benefit of…
8 May 1999
Debenture
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…