About

Registered Number: 04430292
Date of Incorporation: 02/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 2 Penfold Drive, Gateway 11, Wymondham, Norfolk, NR18 0WZ,

 

Founded in 2002, Morgan Price Property Ltd are based in Wymondham in Norfolk, it has a status of "Active". This organisation has one director listed as Sheldrake, Dawn Marie. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHELDRAKE, Dawn Marie 23 June 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 06 May 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 30 April 2019
RESOLUTIONS - N/A 29 June 2018
MR01 - N/A 20 June 2018
MR01 - N/A 20 June 2018
CS01 - N/A 15 May 2018
CH01 - Change of particulars for director 20 February 2018
PSC07 - N/A 30 January 2018
PSC02 - N/A 30 January 2018
AA01 - Change of accounting reference date 24 January 2018
AA - Annual Accounts 24 January 2018
AD01 - Change of registered office address 11 July 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 28 March 2017
AP03 - Appointment of secretary 23 June 2016
TM02 - Termination of appointment of secretary 17 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH03 - Change of particulars for secretary 22 May 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 23 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 14 June 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 05 April 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 19 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 20 May 2003
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
NEWINC - New incorporation documents 02 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2018 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.