About

Registered Number: 04912859
Date of Incorporation: 26/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: C/O Whitnalls, 44a Liverpool Road, Lydiate, Merseyside, L31 2LZ

 

Founded in 2003, Don Morris Property Management Ltd have registered office in Lydiate in Merseyside, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Donald Michael 26 September 2003 - 1
MORRIS, Sheila Margaret 26 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 07 August 2018
AA01 - Change of accounting reference date 04 July 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 15 July 2015
AA01 - Change of accounting reference date 29 June 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 31 December 2013
DISS40 - Notice of striking-off action discontinued 23 November 2013
AR01 - Annual Return 20 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 28 September 2012
AA01 - Change of accounting reference date 29 June 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 30 June 2011
DISS40 - Notice of striking-off action discontinued 09 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AR01 - Annual Return 04 March 2011
CH01 - Change of particulars for director 04 March 2011
CH01 - Change of particulars for director 04 March 2011
DISS40 - Notice of striking-off action discontinued 04 December 2010
AA - Annual Accounts 01 December 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AR01 - Annual Return 10 November 2009
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 09 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 17 October 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 14 October 2005
395 - Particulars of a mortgage or charge 19 July 2005
395 - Particulars of a mortgage or charge 28 June 2005
363s - Annual Return 19 October 2004
395 - Particulars of a mortgage or charge 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
287 - Change in situation or address of Registered Office 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
NEWINC - New incorporation documents 26 September 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 15 July 2005 Outstanding

N/A

Deed of charge 24 June 2005 Outstanding

N/A

Legal charge 29 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.