About

Registered Number: 03894368
Date of Incorporation: 15/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR,

 

Having been setup in 1999, Morcote Property Investment Ltd are based in Guildford in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are Ginsberg, Sarah Elizabeth, Ginsberg, Michael, Ginsberg, Sarah Elizabeth, Tappin, Peter James, Downham, Jane Adelaide Siobhan, Tappin, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GINSBERG, Michael 01 May 2008 - 1
GINSBERG, Sarah Elizabeth 30 July 2015 - 1
DOWNHAM, Jane Adelaide Siobhan 10 January 2000 05 February 2002 1
TAPPIN, Peter 30 September 2011 30 July 2015 1
Secretary Name Appointed Resigned Total Appointments
GINSBERG, Sarah Elizabeth 30 July 2015 - 1
TAPPIN, Peter James 01 May 2008 30 July 2015 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 10 December 2019
AD01 - Change of registered office address 17 April 2019
MR04 - N/A 08 April 2019
MR04 - N/A 08 April 2019
MR04 - N/A 08 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 17 December 2018
PSC04 - N/A 17 December 2018
PSC04 - N/A 17 December 2018
CS01 - N/A 19 December 2017
CH01 - Change of particulars for director 19 December 2017
CH01 - Change of particulars for director 19 December 2017
AA - Annual Accounts 18 December 2017
CH01 - Change of particulars for director 23 June 2017
CH01 - Change of particulars for director 23 June 2017
CH03 - Change of particulars for secretary 23 June 2017
MR01 - N/A 02 March 2017
MR01 - N/A 02 March 2017
MR01 - N/A 01 March 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 December 2015
SH03 - Return of purchase of own shares 27 August 2015
RESOLUTIONS - N/A 11 August 2015
SH06 - Notice of cancellation of shares 11 August 2015
AP01 - Appointment of director 30 July 2015
AP03 - Appointment of secretary 30 July 2015
AD01 - Change of registered office address 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
TM02 - Termination of appointment of secretary 30 July 2015
CERTNM - Change of name certificate 29 July 2015
AA - Annual Accounts 17 July 2015
CERTNM - Change of name certificate 28 May 2015
CONNOT - N/A 28 May 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 17 January 2012
AP01 - Appointment of director 12 October 2011
RESOLUTIONS - N/A 11 October 2011
AA - Annual Accounts 11 October 2011
SH08 - Notice of name or other designation of class of shares 11 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 15 September 2010
AA01 - Change of accounting reference date 15 September 2010
SH01 - Return of Allotment of shares 03 June 2010
CERTNM - Change of name certificate 22 March 2010
CONNOT - N/A 22 March 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 22 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 14 October 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2001
MEM/ARTS - N/A 24 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
CERTNM - Change of name certificate 21 January 2000
CERTNM - Change of name certificate 07 January 2000
NEWINC - New incorporation documents 15 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2017 Fully Satisfied

N/A

A registered charge 16 February 2017 Fully Satisfied

N/A

A registered charge 15 February 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.