MCMORRIS PROPERTIES LIMITED
WINCHESTER ABBEYSIDE PROPERTY MANAGEMENT LIMITED WKCS 4003 LIMITED

Hellopages » Hampshire » Winchester » SO23 9RE

Company number 07115563
Status Active
Incorporation Date 4 January 2010
Company Type Private Limited Company
Address SPARKFORD HOUSE, 73 ST. CROSS ROAD, WINCHESTER, ENGLAND, SO23 9RE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 120 . The most likely internet sites of MCMORRIS PROPERTIES LIMITED are www.mcmorrisproperties.co.uk, and www.mcmorris-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Shawford Rail Station is 1.9 miles; to Swaythling Rail Station is 7.9 miles; to St Denys Rail Station is 9.3 miles; to Redbridge Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcmorris Properties Limited is a Private Limited Company. The company registration number is 07115563. Mcmorris Properties Limited has been working since 04 January 2010. The present status of the company is Active. The registered address of Mcmorris Properties Limited is Sparkford House 73 St Cross Road Winchester England So23 9re. . MCMORRIS, Ewan Leslie James is a Director of the company. MCMORRIS, Julie is a Director of the company. Director LEGG, Robert George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MCMORRIS, Ewan Leslie James
Appointed Date: 24 November 2011
53 years old

Director
MCMORRIS, Julie
Appointed Date: 01 July 2014
51 years old

Resigned Directors

Director
LEGG, Robert George
Resigned: 24 November 2011
Appointed Date: 04 January 2010
87 years old

Persons With Significant Control

Mr Ewan Leslie James Mcmorris
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

MCMORRIS PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
31 Aug 2016
Total exemption full accounts made up to 30 November 2015
01 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 120

01 Feb 2016
Register(s) moved to registered office address Pond Cottage Stockbridge Road Winchester Hampshire SO22 5JB
08 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 49 more events
24 Mar 2010
Current accounting period shortened from 31 December 2010 to 30 November 2010
31 Jan 2010
Company name changed wkcs 4003 LIMITED\certificate issued on 31/01/10
  • RES15 ‐ Change company name resolution on 2010-01-08

31 Jan 2010
Change of name notice
05 Jan 2010
Current accounting period shortened from 31 January 2011 to 31 December 2010
04 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MCMORRIS PROPERTIES LIMITED Charges

3 September 2015
Charge code 0711 5563 0015
Delivered: 5 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H flat 7 pound court pound street bitterne southampton…
19 December 2014
Charge code 0711 5563 0014
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: First floor flat 11 firtree court west end road southampton…
22 July 2014
Charge code 0711 5563 0013
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H flat 63 duncan court anson drive southampton title…
22 July 2014
Charge code 0711 5563 0012
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H flat 23 duncan court anson drive southampton t/no…
22 July 2014
Charge code 0711 5563 0011
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H flat 15 duncan court, anson drive, southampton, t/no:…
1 November 2013
Charge code 0711 5563 0010
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 127B kathleen road southampton hampshire. Notification of…
17 September 2013
Charge code 0711 5563 0009
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 130 quayside road southampton t/no HP218373,6 fir tree…
17 September 2013
Charge code 0711 5563 0008
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 130 quayside road southampton t/no HP218373,6 fir treet…
27 August 2013
Charge code 0711 5563 0007
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Robert George Legg
Description: The upper maisonette k/a 66 witts hill bitterne southampton…
24 November 2011
Abbeyside property management limited
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Robert George Legg and Ann Constance Amy Legg
Description: L/H property k/a 114 quayside road southampton t/no…
10 June 2011
Legal charge
Delivered: 21 June 2011
Status: Satisfied on 26 November 2011
Persons entitled: National Westminster Bank PLC
Description: Flat 9 arrowlea 153 swift road woolston southampton t/no…
26 July 2010
Legal charge
Delivered: 28 July 2010
Status: Satisfied on 26 November 2011
Persons entitled: National Westminster Bank PLC
Description: 8 bentley green harefield southampton t/no HP300937 any…
27 April 2010
Legal charge
Delivered: 8 May 2010
Status: Satisfied on 26 November 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 114 quayside road southampton hampshire…
14 April 2010
Legal charge
Delivered: 1 May 2010
Status: Satisfied on 30 November 2011
Persons entitled: National Westminster Bank PLC
Description: 130 quayside road southampton, t/no.HP218373 all rents see…
14 April 2010
Legal charge
Delivered: 27 April 2010
Status: Satisfied on 26 November 2011
Persons entitled: National Westminster Bank PLC
Description: Flat 17, 74 bracklesham close, sholing, southampton t/no…