Company NameMorgan's Cleaning & Property Services Limited
DirectorMichael Leslie Mudford
Company StatusActive
Company Number04710871
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMichael Leslie Mudford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressStreambridge
Dunton Road
Little Burstead
Essex
CM12 9TZ
Secretary NameJacqueline Mudford
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressStream Bridge
Dunton Road Little Burstead
Billericay
CM12 9TZ
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Michael Leslie Mudford
100.00%
Ordinary

Financials

Year2014
Net Worth£7,567
Cash£9,555
Current Liabilities£5,596

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 July 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
15 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
31 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 31 December 2013 (1 page)
31 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 31 December 2013 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Director's details changed for Michael Leslie Mudford on 25 March 2010 (2 pages)
8 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Michael Leslie Mudford on 25 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 25/03/09; full list of members (3 pages)
8 May 2009Return made up to 25/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 May 2008Return made up to 25/03/08; full list of members (3 pages)
6 May 2008Return made up to 25/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 May 2007Return made up to 25/03/07; full list of members (6 pages)
16 May 2007Return made up to 25/03/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 April 2005Return made up to 25/03/05; full list of members (6 pages)
7 April 2005Return made up to 25/03/05; full list of members (6 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 May 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New secretary appointed (2 pages)
7 April 2003Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2003Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
25 March 2003Incorporation (14 pages)
25 March 2003Incorporation (14 pages)