Company NameMorpeth Property Investments Ltd
Company StatusActive
Company Number00355541
CategoryPrivate Limited Company
Incorporation Date31 July 1939(84 years, 9 months ago)
Previous NameMorpeth Prime Fish Company Limited

Business Activity

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

Directors

Director NameMr Peter Lewis Maylia
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1991(51 years, 9 months after company formation)
Appointment Duration33 years
RoleDirector & Manager
Country of ResidenceEngland
Correspondence AddressParochial Cottage Damside
Morpeth
Northumberland
NE61 1SX
Director NameMrs Margaret Jane Maylia
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1993(53 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressParochial Cottage Damside
Morpeth
Northumberland
NE61 1SX
Secretary NameMr David Lewis Maylia
StatusCurrent
Appointed18 May 2023(83 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence AddressParochial Cottage Damside
Morpeth
Northumberland
NE61 1SX
Director NameMr David Lewis Maylia
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(84 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence AddressParochial Cottage Damside
Morpeth
Northumberland
NE61 1SX
Director NameJohn Lewis Maylia
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(51 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 1993)
RoleCompany Director
Correspondence Address37 Polwarth Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5NJ
Secretary NameLynne Maylia
NationalityBritish
StatusResigned
Appointed27 April 1991(51 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 1993)
RoleCompany Director
Correspondence Address16 Road Street
Morpeth
Northumberland
Secretary NameMrs Margaret Jane Maylia
NationalityBritish
StatusResigned
Appointed19 February 1993(53 years, 7 months after company formation)
Appointment Duration29 years, 3 months (resigned 18 May 2022)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence AddressParochial Cottage Damside
Morpeth
Northumberland
NE61 1SX

Location

Registered AddressParochial Cottage
Damside
Morpeth
Northumberland
NE61 1SX
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Shareholders

50 at £1Mrs Margaret Jane Maylia
50.00%
Ordinary
50 at £1Peter Lewis Maylia
50.00%
Ordinary

Financials

Year2014
Net Worth£584,303
Cash£267,770
Current Liabilities£46,125

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

23 November 2020Micro company accounts made up to 30 April 2020 (6 pages)
22 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 May 2019Notification of Peter Lewis Maylia as a person with significant control on 6 April 2016 (2 pages)
2 May 2019Secretary's details changed for Mrs Margaret Jane Maylia on 23 December 2015 (1 page)
2 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
2 May 2019Director's details changed for Mrs Margaret Jane Maylia on 23 December 2015 (2 pages)
2 May 2019Director's details changed for Mr Peter Lewis Maylia on 24 December 2015 (2 pages)
19 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
24 December 2015Registered office address changed from 6 Staithes Lane Morpeth Northumberland NE61 1TD to Parochial Cottage Damside Morpeth Northumberland NE61 1SX on 24 December 2015 (1 page)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 December 2015Registered office address changed from 6 Staithes Lane Morpeth Northumberland NE61 1TD to Parochial Cottage Damside Morpeth Northumberland NE61 1SX on 24 December 2015 (1 page)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 April 2014Director's details changed for Mrs Margaret Jane Maylia on 1 April 2014 (2 pages)
24 April 2014Secretary's details changed for Mrs Margaret Jane Maylia on 1 April 2014 (1 page)
24 April 2014Director's details changed for Mr Peter Lewis Maylia on 1 April 2014 (2 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Secretary's details changed for Mrs Margaret Jane Maylia on 1 April 2014 (1 page)
24 April 2014Director's details changed for Mrs Margaret Jane Maylia on 1 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Peter Lewis Maylia on 1 April 2014 (2 pages)
24 April 2014Secretary's details changed for Mrs Margaret Jane Maylia on 1 April 2014 (1 page)
24 April 2014Director's details changed for Mr Peter Lewis Maylia on 1 April 2014 (2 pages)
24 April 2014Director's details changed for Mrs Margaret Jane Maylia on 1 April 2014 (2 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
14 April 2014Registered office address changed from Parochial Cottage Damside Morpeth Northumberland NE61 1SX on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 6 Staithes Lane Morpeth Northumberland NE61 1TD England on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 6 Staithes Lane Morpeth Northumberland NE61 1TD England on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Parochial Cottage Damside Morpeth Northumberland NE61 1SX on 14 April 2014 (1 page)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
22 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 May 2009Return made up to 16/04/09; full list of members (4 pages)
27 May 2009Return made up to 16/04/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 April 2008Return made up to 16/04/08; full list of members (4 pages)
23 April 2008Return made up to 16/04/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 June 2007Return made up to 16/04/07; full list of members (2 pages)
7 June 2007Return made up to 16/04/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 May 2006Return made up to 16/04/06; full list of members (2 pages)
19 May 2006Return made up to 16/04/06; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 April 2005Return made up to 16/04/05; full list of members (3 pages)
29 April 2005Return made up to 16/04/05; full list of members (3 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 April 2004Return made up to 16/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2004Return made up to 16/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Company name changed morpeth prime fish company limit ed\certificate issued on 03/02/04 (2 pages)
3 February 2004Company name changed morpeth prime fish company limit ed\certificate issued on 03/02/04 (2 pages)
1 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 April 2003Return made up to 16/04/03; full list of members (7 pages)
30 April 2003Return made up to 16/04/03; full list of members (7 pages)
4 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
19 June 2002Return made up to 16/04/02; full list of members (7 pages)
19 June 2002Return made up to 16/04/02; full list of members (7 pages)
15 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 June 2001Return made up to 16/04/01; full list of members (6 pages)
22 June 2001Return made up to 16/04/01; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
8 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
27 April 2000Return made up to 16/04/00; full list of members (6 pages)
27 April 2000Return made up to 16/04/00; full list of members (6 pages)
6 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
6 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
4 May 1999Return made up to 16/04/99; no change of members (4 pages)
4 May 1999Return made up to 16/04/99; no change of members (4 pages)
13 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
13 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
24 April 1998Return made up to 16/04/98; full list of members (6 pages)
24 April 1998Return made up to 16/04/98; full list of members (6 pages)
17 October 1997Registered office changed on 17/10/97 from: 12 newgate street morpeth northumberland NE16 1BA (1 page)
17 October 1997Registered office changed on 17/10/97 from: 12 newgate street morpeth northumberland NE16 1BA (1 page)
21 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
21 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
23 April 1997Return made up to 16/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1997Return made up to 16/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
2 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 May 1996Return made up to 16/04/96; full list of members (4 pages)
23 May 1996Return made up to 16/04/96; full list of members (4 pages)
29 December 1995Accounts for a small company made up to 30 April 1995 (12 pages)
29 December 1995Accounts for a small company made up to 30 April 1995 (12 pages)
28 June 1995Return made up to 16/04/95; no change of members (4 pages)
28 June 1995Return made up to 16/04/95; no change of members (4 pages)