MORTON PROPERTY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY5 8DE

Company number 07039789
Status Active
Incorporation Date 13 October 2009
Company Type Private Limited Company
Address NEW HOUSE FARM, PULVERBATCH, SHREWSBURY, SHROPSHIRE, SY5 8DE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 4 . The most likely internet sites of MORTON PROPERTY LIMITED are www.mortonproperty.co.uk, and www.morton-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Morton Property Limited is a Private Limited Company. The company registration number is 07039789. Morton Property Limited has been working since 13 October 2009. The present status of the company is Active. The registered address of Morton Property Limited is New House Farm Pulverbatch Shrewsbury Shropshire Sy5 8de. . CAMBRAY, Mary Elizabeth is a Director of the company. CAMBRAY, Richard Ian is a Director of the company. Director MORRIS, John Mathew has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CAMBRAY, Mary Elizabeth
Appointed Date: 01 April 2011
58 years old

Director
CAMBRAY, Richard Ian
Appointed Date: 13 October 2009
58 years old

Resigned Directors

Director
MORRIS, John Mathew
Resigned: 30 April 2015
Appointed Date: 26 October 2009
53 years old

Persons With Significant Control

Mrs Mary Elizabeth Cambray
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

Mr Richard Ian Cambray
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

MORTON PROPERTY LIMITED Events

18 Oct 2016
Confirmation statement made on 13 October 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4

02 Jul 2015
Total exemption small company accounts made up to 31 October 2014
01 May 2015
Termination of appointment of John Mathew Morris as a director on 30 April 2015
...
... and 22 more events
11 Nov 2010
Registered office address changed from Unit 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3BD United Kingdom on 11 November 2010
05 Nov 2009
Cancellation of shares. Statement of capital on 5 November 2009
  • GBP 1

04 Nov 2009
Statement of capital following an allotment of shares on 26 October 2009
  • GBP 2

03 Nov 2009
Appointment of Mr John Mathew Morris as a director
13 Oct 2009
Incorporation

MORTON PROPERTY LIMITED Charges

2 May 2013
Charge code 0703 9789 0005
Delivered: 21 May 2013
Status: Satisfied on 22 November 2013
Persons entitled: Bridging Finance Limited
Description: 6 the anchorage coton hill shrewsbury. Notification of…
2 May 2013
Charge code 0703 9789 0004
Delivered: 14 May 2013
Status: Satisfied on 22 November 2013
Persons entitled: Bridging Finance Limited
Description: 6 the anchorage coton hill shrewsbury. Notification of…
4 March 2013
Legal charge
Delivered: 18 March 2013
Status: Outstanding
Persons entitled: Bridging Finance LTD
Description: F/H 4 the anchorage, coton hill, shrewsbury, shropshire…
4 March 2013
Debenture
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Bridging Finance LTD
Description: Fixed and floating charge over all the assets present and…
14 February 2012
Debenture
Delivered: 21 February 2012
Status: Satisfied on 28 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…