Company NameMorris Estates (Essex) Limited
DirectorMichelle Louise Morris
Company StatusActive
Company Number10825496
CategoryPrivate Limited Company
Incorporation Date19 June 2017(6 years, 10 months ago)
Previous NameFlorida Class Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Director

Director NameMrs Michelle Louise Morris
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 The Centre Lakes Industrial Park
Braintree
Essex
CM7 3RU

Location

Registered AddressSuite 9 The Centre
Lakes Industrial Park
Braintree
Essex
CM7 3RU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

12 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 October 2022Registered office address changed from Suite 9, the Centre, Lakes Road, Braintree, Essex Suite 9, the Centre Lakes Industrial Park, Lakes Road Braintree Essex CM7 3RU United Kingdom to Suite 9 the Centre Lakes Industrial Park Braintree Essex CM7 3RU on 20 October 2022 (1 page)
22 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
1 July 2022Registered office address changed from Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN England to Suite 9, the Centre, Lakes Road, Braintree, Essex Suite 9, the Centre Lakes Industrial Park, Lakes Road Braintree Essex CM7 3RU on 1 July 2022 (1 page)
12 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
20 July 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
20 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 December 2020Registered office address changed from Finance House the Square, Notley Green Great Notley Braintree Essex CM77 7WT United Kingdom to Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN on 4 December 2020 (1 page)
4 December 2020Registered office address changed from Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN England to Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN on 4 December 2020 (1 page)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
15 August 2019Confirmation statement made on 18 June 2019 with updates (3 pages)
8 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 July 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
12 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-07
(3 pages)
19 June 2017Incorporation
Statement of capital on 2017-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 June 2017Incorporation
Statement of capital on 2017-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)