Company NameHmorgan & Son Property Ltd
DirectorElliot Nolan Morgan
Company StatusActive
Company Number12277472
CategoryPrivate Limited Company
Incorporation Date23 October 2019(4 years, 6 months ago)
Previous NameEmorgan Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Elliot Nolan Morgan
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address23a Longsight
Bolton
BL2 3HS
Director NameMr Howard Gerrard Morgan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Pauls Close
Radcliffe
Manchester
Lancashire
M26 1YH

Location

Registered Address23a Longsight
Bolton
BL2 3HS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBradshaw
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Charges

30 May 2022Delivered on: 7 June 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 12 atkinson street. Briercliffe. Burnley. BB10 2JE.
Outstanding
18 March 2022Delivered on: 23 March 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 11 vincent street. Blackburn. BB2 4JL.
Outstanding
5 February 2021Delivered on: 16 February 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 16 robert street, radcliffe, manchester M26 4DL.
Outstanding

Filing History

21 January 2024Micro company accounts made up to 31 October 2023 (4 pages)
22 December 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
22 December 2023Director's details changed for Mr Elliot Nolan Morgan on 22 December 2023 (2 pages)
22 December 2023Change of details for Mr Elliot Nolan Morgan as a person with significant control on 22 December 2023 (2 pages)
14 July 2023Registered office address changed from Jsm Partners Limited, Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU England to 23a Longsight Bolton BL2 3HS on 14 July 2023 (1 page)
10 February 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
25 November 2022Confirmation statement made on 19 November 2022 with updates (4 pages)
7 June 2022Registration of charge 122774720003, created on 30 May 2022 (4 pages)
7 April 2022Amended total exemption full accounts made up to 31 October 2021 (10 pages)
23 March 2022Registration of charge 122774720002, created on 18 March 2022 (4 pages)
24 December 2021Micro company accounts made up to 31 October 2021 (6 pages)
30 November 2021Registered office address changed from 11 Chester Avenue Whitefield Manchester M45 6DH England to Jsm Partners Limited, Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU on 30 November 2021 (1 page)
30 November 2021Confirmation statement made on 19 November 2021 with updates (4 pages)
30 November 2021Change of details for Mr Elliot Nolan Morgan as a person with significant control on 30 October 2021 (2 pages)
30 November 2021Director's details changed for Mr Elliot Nolan Morgan on 30 October 2021 (2 pages)
20 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
22 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-14
(3 pages)
16 February 2021Registration of charge 122774720001, created on 5 February 2021 (4 pages)
5 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
24 November 2020Registered office address changed from 1 st. Pauls Close Radcliffe Manchester Lancashire M26 1YH United Kingdom to 11 Chester Avenue Whitefield Manchester M45 6DH on 24 November 2020 (1 page)
19 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
13 November 2019Termination of appointment of Howard Gerrard Morgan as a director on 13 November 2019 (1 page)
13 November 2019Cessation of Howard Gerrard Morgan as a person with significant control on 13 November 2019 (1 page)
23 October 2019Incorporation
Statement of capital on 2019-10-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)