THOMAS MORRIS LIMITED
Overview
| Company Name | THOMAS MORRIS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04377568 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THOMAS MORRIS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is THOMAS MORRIS LIMITED located?
| Registered Office Address | First Floor, Victoria House Hampshire Court, East Newcastle Business Park Scotswood Road NE4 7YJ Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THOMAS MORRIS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOMAS MORRIS (PROPERTY MANAGEMENT) LIMITED | Feb 20, 2002 | Feb 20, 2002 |
What are the latest accounts for THOMAS MORRIS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THOMAS MORRIS LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | No |
What are the latest filings for THOMAS MORRIS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Second filing of Confirmation Statement dated Feb 20, 2017 | 6 pages | RP04CS01 | ||
Change of details for Lsli Ltd as a person with significant control on May 30, 2025 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 25 pages | AA | ||
legacy | 178 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registered office address changed from Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB United Kingdom to First Floor, Victoria House Hampshire Court, East Newcastle Business Park Scotswood Road Newcastle upon Tyne NE4 7YJ on Jun 12, 2025 | 1 pages | AD01 | ||
Appointment of Miss Deborah Ann Fish as a secretary on Mar 13, 2025 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Termination of appointment of Gregory Winston Young as a director on May 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Simon Luther Bradbury as a director on May 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Paul Hardy as a director on May 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Helen Elizabeth Buck as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st Mary’S Court Blossom Street York YO24 1AH | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Director's details changed for Mr Gregory Winston Young on Mar 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Helen Elizabeth Buck on Mar 17, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Sapna Bedi Fitzgerald on Mar 17, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Peter Bisset on Mar 17, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of THOMAS MORRIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISH, Deborah Ann | Secretary | Hampshire Court, East Newcastle Business Park Scotswood Road NE4 7YJ Newcastle Upon Tyne First Floor, Victoria House England | 333916760001 | |||||||
| BISSET, Peter | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 280512990001 | |||||
| HARDY, Paul | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | 115307490001 | |||||
| FITZGERALD, Sapna Bedi | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | 195461270001 | |||||||
| THOMAS, David Owen | Secretary | 171 Crosshall Road PE19 7GE Saint Neots Cambridgeshire | British | 73281660001 | ||||||
| WAYNE, Harold | Nominee Secretary | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | British | 900005490001 | ||||||
| BARKER, Greig | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House United Kingdom | United Kingdom | British | 265726060001 | |||||
| BRADBURY, Simon Luther | Director | 48 High Street PE19 6RF Great Paxton Cambridgeshire | England | British | 79921070002 | |||||
| BROWN, David Seeley | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House United Kingdom | England | British | 121165540001 | |||||
| BUCK, Helen Elizabeth | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 152893170001 | |||||
| HARDY, Paul | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England England | United Kingdom | British | 115307490001 | |||||
| MORRIS, Hugh Thomas | Director | Hedgerows 11a Gore Tree Road Hemingford Grey PE28 9BN Huntingdon Cambridgeshire | United Kingdom | British | 81594550002 | |||||
| O DELL, Caterina Maria | Director | Hulcote MK17 8BW Milton Keynes Rook Tree Farm Bucks United Kingdom | United Kingdom | Italian | 96136980003 | |||||
| O'DELL, Julian Stuart | Director | Hulcote MK17 8BW Milton Keynes Rook Tree Farm United Kingdom | England | British | 73281720003 | |||||
| POKORA, John Edward | Director | 2 Sheepfold PE27 5FY St Ives Cambridgeshire | United Kingdom | British | 73281860001 | |||||
| ROBERTS, Geoffrey Michael | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House United Kingdom | England | British | 184845800001 | |||||
| SANSBY, Russell Anthony | Director | Station Road Holme PE7 3QX Peterborough 5 Cambridgeshire | England | British | 110008390002 | |||||
| THOMAS, David Kevin | Director | The Bumbles Church Lane PE28 9JW Fenstanton 1 Cambridgeshire United Kingdom | United Kingdom | British | 73281820002 | |||||
| THOMAS, David Owen | Director | 171 Crosshall Road PE19 7GE Saint Neots Cambridgeshire | England | British | 73281660001 | |||||
| WAYNE, Yvonne | Nominee Director | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | United Kingdom | British | 900005480001 | |||||
| YOUNG, Gregory Winston | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 96206620002 |
Who are the persons with significant control of THOMAS MORRIS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lsli Limited | Apr 06, 2016 | Hampshire Court East Newcastle Business Park, Scotswood Road NE4 7YJ Newcastle Upon Tyne First Floor, Victoria House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0