Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORPHOU PROPERTIES LIMITED
Company Information for

MORPHOU PROPERTIES LIMITED

STERLING HOUSE, FULBOURNE ROAD, LONDON, E17 4EE,
Company Registration Number
01372986
Private Limited Company
Active

Company Overview

About Morphou Properties Ltd
MORPHOU PROPERTIES LIMITED was founded on 1978-06-13 and has its registered office in London. The organisation's status is listed as "Active". Morphou Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MORPHOU PROPERTIES LIMITED
 
Legal Registered Office
STERLING HOUSE
FULBOURNE ROAD
LONDON
E17 4EE
Other companies in E17
 
Filing Information
Company Number 01372986
Company ID Number 01372986
Date formed 1978-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 19:49:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORPHOU PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GOTHIA BUSINESS ADVISORS LIMITED   KOUNNIS AND PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORPHOU PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MEGAN JESSICA LEIGH BATES
Director 2015-12-10
STEPHEN BATES
Director 1991-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA WALLS JOAN BATES
Company Secretary 1991-11-28 2015-11-30
BARBARA WALLS JOAN BATES
Director 1991-11-28 2015-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEGAN JESSICA LEIGH BATES ANGELVIEW LIMITED Director 2015-12-10 CURRENT 1983-06-17 Active
STEPHEN BATES ANGELVIEW LIMITED Director 1991-11-28 CURRENT 1983-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-11-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-03-22PSC04Change of details for Miss Megan Jessica Leighbates as a person with significant control on 2021-03-17
2021-03-18PSC04Change of details for person with significant control
2021-03-17CH01Director's details changed for Mr Stephen Bates on 2021-03-17
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-11-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 200
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-11-29PSC04Change of details for Mrs Karen Bates as a person with significant control on 2017-11-28
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA WALLS JOAN BATES
2016-03-21TM02Termination of appointment of Barbara Walls Joan Bates on 2015-11-30
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11AP01DIRECTOR APPOINTED MEGAN JESSICA LEIGH BATES
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-30AR0129/11/15 ANNUAL RETURN FULL LIST
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-01AR0129/11/14 ANNUAL RETURN FULL LIST
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-29AR0129/11/13 ANNUAL RETURN FULL LIST
2012-11-29AR0129/11/12 ANNUAL RETURN FULL LIST
2012-10-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0129/11/11 ANNUAL RETURN FULL LIST
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0129/11/10 ANNUAL RETURN FULL LIST
2010-11-30AR0128/11/10 ANNUAL RETURN FULL LIST
2010-01-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-30AR0128/11/09 ANNUAL RETURN FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BATES / 28/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA WALLS JOAN BATES / 28/11/2009
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-28363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-20363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-01-06363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-14363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-04363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2002-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/02
2002-11-29363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-21363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2000-12-11363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-15363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-25287REGISTERED OFFICE CHANGED ON 25/04/99 FROM: BRIDGE HOUSE 648-652 HIGH ROAD LEYTON LONDON E10 6RN
1999-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-30363sRETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS
1998-01-15363sRETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS
1998-01-15288cDIRECTOR'S PARTICULARS CHANGED
1997-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-24363sRETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS
1996-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/95
1995-12-05363sRETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS
1995-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-11-24363sRETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS
1994-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-10363sRETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS
1993-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-12-22363sRETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS
1992-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-11-26363bRETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS
1991-11-20AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-02-14363aRETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS
1990-10-08AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-03-20AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-03-20363RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS
1989-01-13AAFULL ACCOUNTS MADE UP TO 31/03/88
1989-01-13363RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS
1988-08-09395PARTICULARS OF MORTGAGE/CHARGE
1988-01-22363RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS
1988-01-22AAFULL ACCOUNTS MADE UP TO 31/03/87
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MORPHOU PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORPHOU PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-08-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-06-16 Outstanding BANK OF CYPRUS (LONDON) LTD
LEGAL CHARGE 1980-01-10 Outstanding BANK OF CYPRUS (LONDON) LTD
Creditors
Creditors Due Within One Year 2013-03-31 £ 203,453
Creditors Due Within One Year 2012-03-31 £ 206,052

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORPHOU PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 22,008
Cash Bank In Hand 2012-03-31 £ 32,657
Fixed Assets 2013-03-31 £ 420,141
Fixed Assets 2012-03-31 £ 420,210
Shareholder Funds 2013-03-31 £ 238,696
Shareholder Funds 2012-03-31 £ 246,815
Tangible Fixed Assets 2013-03-31 £ 420,000
Tangible Fixed Assets 2012-03-31 £ 420,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MORPHOU PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORPHOU PROPERTIES LIMITED
Trademarks
We have not found any records of MORPHOU PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORPHOU PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MORPHOU PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MORPHOU PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORPHOU PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORPHOU PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.