Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORRIS HOMES LIMITED
Company Information for

MORRIS HOMES LIMITED

MORLAND HOUSE, ALTRINCHAM ROAD, WILMSLOW, CHESHIRE, SK9 5NW,
Company Registration Number
03593639
Private Limited Company
Active

Company Overview

About Morris Homes Ltd
MORRIS HOMES LIMITED was founded on 1998-07-07 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Morris Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MORRIS HOMES LIMITED
 
Legal Registered Office
MORLAND HOUSE
ALTRINCHAM ROAD
WILMSLOW
CHESHIRE
SK9 5NW
Other companies in SK9
 
Telephone01332696600
 
Previous Names
MORRIS GROUP LIMITED15/02/2006
Filing Information
Company Number 03593639
Company ID Number 03593639
Date formed 1998-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB560944431  
Last Datalog update: 2024-03-06 21:17:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORRIS HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MORRIS HOMES LIMITED
The following companies were found which have the same name as MORRIS HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORRIS HOMES (MILTON KEYNES) LIMITED MORLAND HOUSE ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 5NW Active Company formed on the 2005-10-21
MORRIS HOMES DEVELOPMENTS LIMITED MORLAND HOUSE ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 5NW Active Company formed on the 1987-07-16
MORRIS HOMES (MIDLANDS) LIMITED MORLAND HOUSE ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 5NW Active Company formed on the 1922-09-28
MORRIS HOMES (NORTH WEST) LIMITED 100 BARBIROLLI SQUARE MANCHESTER UNITED KINGDOM M2 3AB Dissolved Company formed on the 2010-06-15
MORRIS HOMES (NORTH) LIMITED MORLAND HOUSE ALTRINCHAM ROAD WILMSLOW SK9 5NW Active Company formed on the 1964-03-25
MORRIS HOMES (EASTERN) LIMITED MORLAND HOUSE, ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 5NW Active Company formed on the 1988-11-09
MORRIS HOMES (UK) LIMITED 11 HAWARDEN ROAD PENYFFORDD CHESTER CH4 0JD Active Company formed on the 2000-06-26
MORRIS HOMES (WEST MIDLANDS) LIMITED MORLAND HOUSE ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 5NW Active Company formed on the 1990-01-25
MORRIS HOMES (WINNINGTON) LIMITED MORLAND HOUSE ALTRINCHAM ROAD WILMSLOW SK9 5NW Active Company formed on the 2000-08-08
MORRIS HOMES (KETTERING) LIMITED MORLAND HOUSE ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 5NW Active Company formed on the 1994-10-04
MORRIS HOMES LLC 35 JORDAN ROAD Oneida NEW HARTFORD NY 13413 Active Company formed on the 2006-03-16
MORRIS HOMES INC. 21152 EHLEN ST NE DONALD OR 97020 Active Company formed on the 1997-06-05
MORRIS HOMES, INC. 1409 SE WASHOUGAL RIVER RD WASHOUGAL WA 986710000 Delinquent Company formed on the 1997-11-03
Morris Homes, Inc. Active Company formed on the 1964-03-13
Morris Homes 1 LLC 8302 Morelock Ct Richmond VA 23236 Active Company formed on the 2012-12-09
MORRIS HOMES SCOTLAND LTD 89 SOUTHCROFT ROAD RUTHERGLEN GLASGOW G73 1UG Active - Proposal to Strike off Company formed on the 2016-05-16
MORRIS HOMESTEAD, LLC 717 HAFEN LN STE 28C MESQUITE NV 89027 Permanently Revoked Company formed on the 2002-07-22
MORRIS HOMES, INC. PO BOX 822 WHITE RIVER JT VT 05001 Terminated Company formed on the 1999-04-26
Morris Homes, LLC 5730 S. Jellison St. Littleton CO 80123 Good Standing Company formed on the 2016-09-29
MORRIS HOMES AND LAND PACKAGE LLC Delaware Unknown

Company Officers of MORRIS HOMES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE IDDON
Company Secretary 2018-01-01
MARTIN PAUL EDMUNDS
Director 2001-05-29
MICHAEL JOHN GASKELL
Director 1998-12-16
DAVID PETER HESSON
Director 2018-01-01
JOANNE IDDON
Director 2007-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID KENDALL
Company Secretary 2007-06-27 2018-01-01
PETER DAVID KENDALL
Director 2001-11-20 2018-01-01
IAIN DUNCAN HAMISH HAMILTON
Company Secretary 1999-04-01 2007-06-27
IAIN DUNCAN HAMISH HAMILTON
Director 1999-10-05 2007-06-27
IAN QUAYLE JONES
Director 1998-12-22 2004-03-31
BERNARD ROBERT NORMAN
Director 1998-12-22 2004-03-31
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 1998-07-07 1998-12-16
HALLIWELLS DIRECTORS LIMITED
Nominated Director 1998-07-07 1998-12-16
HL SECRETARIES LIMITED
Director 1998-07-07 1998-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN PAUL EDMUNDS MORRIS HOMES DEVELOPMENTS LIMITED Director 2018-03-12 CURRENT 1987-07-16 Active
MARTIN PAUL EDMUNDS HALLCO 1289 LIMITED Director 2018-01-01 CURRENT 2006-01-23 Active
MARTIN PAUL EDMUNDS RIVINGTON VIEW (MANAGEMENT COMPANY) LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active
MARTIN PAUL EDMUNDS THE LINEN QUARTER (MANAGEMENT COMPANY) LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active
MARTIN PAUL EDMUNDS SOUGHTON PARK (MANAGEMENT COMPANY) LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active
MARTIN PAUL EDMUNDS HALLCO 1143 LIMITED Director 2005-03-22 CURRENT 2005-02-04 Active
MARTIN PAUL EDMUNDS MORRIS GROUP LIMITED Director 2004-03-19 CURRENT 2004-01-27 Active
MARTIN PAUL EDMUNDS MORRIS HOMES (WEST MIDLANDS) LIMITED Director 2001-07-12 CURRENT 1990-01-25 Active
MARTIN PAUL EDMUNDS MORRIS HOMES (MIDLANDS) LIMITED Director 2001-07-12 CURRENT 1922-09-28 Active
MARTIN PAUL EDMUNDS MORRIS DEVELOPMENTS (NORTH) LIMITED Director 2001-07-12 CURRENT 1985-04-19 Active
MARTIN PAUL EDMUNDS MORRIS HOMES (WINNINGTON) LIMITED Director 2001-05-14 CURRENT 2000-08-08 Active
MARTIN PAUL EDMUNDS URGENTACTION LIMITED Director 2000-12-08 CURRENT 1984-11-27 Active
MARTIN PAUL EDMUNDS MORRIS HOMES (NORTH) LIMITED Director 1991-06-30 CURRENT 1964-03-25 Active
MICHAEL JOHN GASKELL CURBISHLEY DEVELOPMENTS LIMITED Director 2008-01-28 CURRENT 1998-01-28 Active
MICHAEL JOHN GASKELL HOME BUILDERS FEDERATION LIMITED Director 2006-12-01 CURRENT 1992-11-13 Active
MICHAEL JOHN GASKELL MORRIS HOMES (MILTON KEYNES) LIMITED Director 2006-11-07 CURRENT 2005-10-21 Active
MICHAEL JOHN GASKELL BADGER CONSTRUCTION (BURY) LIMITED Director 2006-11-07 CURRENT 1974-01-21 Active
MICHAEL JOHN GASKELL HALLCO 1143 LIMITED Director 2005-03-22 CURRENT 2005-02-04 Active
MICHAEL JOHN GASKELL MORRIS GROUP LIMITED Director 2004-03-19 CURRENT 2004-01-27 Active
MICHAEL JOHN GASKELL MORRIS VENTURES LIMITED Director 2003-04-29 CURRENT 2003-04-11 Active
MICHAEL JOHN GASKELL MORRIS (WARWICK) LIMITED Director 2003-03-27 CURRENT 2003-02-20 Active
MICHAEL JOHN GASKELL MORRIS (DEYSBROOK) LIMITED Director 2003-03-27 CURRENT 2003-02-20 Active
MICHAEL JOHN GASKELL MORRIS HOMES (WINNINGTON) LIMITED Director 2001-05-14 CURRENT 2000-08-08 Active
MICHAEL JOHN GASKELL ALLEN HOMES (NORTH WEST) LTD. Director 2000-08-12 CURRENT 1977-09-15 Active
MICHAEL JOHN GASKELL ALLEN HOMES (NORTH MIDLANDS) LTD Director 2000-08-12 CURRENT 1988-06-07 Active
MICHAEL JOHN GASKELL ALLEN HOMES LIMITED Director 2000-08-12 CURRENT 1933-07-03 Active
MICHAEL JOHN GASKELL ALLEN HOMES (YORKSHIRE) LIMITED Director 2000-08-12 CURRENT 1976-12-01 Active
MICHAEL JOHN GASKELL ALLEN HOMES (NORTH WALES) LIMITED Director 2000-08-12 CURRENT 1990-01-19 Active
MICHAEL JOHN GASKELL MORRIS HOMES (WEST MIDLANDS) LIMITED Director 2000-08-12 CURRENT 1990-01-25 Active
MICHAEL JOHN GASKELL ALLEN HOMES (CENTRAL MIDLANDS) LTD Director 2000-08-12 CURRENT 1992-02-18 Active
MICHAEL JOHN GASKELL MORRIS HOMES (MIDLANDS) LIMITED Director 2000-08-12 CURRENT 1922-09-28 Active
MICHAEL JOHN GASKELL MORRIS HOMES (KETTERING) LIMITED Director 1995-02-13 CURRENT 1994-10-04 Active
MICHAEL JOHN GASKELL MORRIS HOMES DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1987-07-16 Active
MICHAEL JOHN GASKELL HALLCO 996 LIMITED Director 1991-10-03 CURRENT 1990-07-10 Active
MICHAEL JOHN GASKELL MORRIS HOMES (NORTH) LIMITED Director 1991-06-30 CURRENT 1964-03-25 Active
MICHAEL JOHN GASKELL URGENTACTION LIMITED Director 1991-06-30 CURRENT 1984-11-27 Active
MICHAEL JOHN GASKELL MORRIS DEVELOPMENTS (NORTH) LIMITED Director 1991-06-30 CURRENT 1985-04-19 Active
MICHAEL JOHN GASKELL MORRIS HOMES (EASTERN) LIMITED Director 1990-12-10 CURRENT 1988-11-09 Active
DAVID PETER HESSON ALLEN HOMES (NORTH WEST) LTD. Director 2018-05-15 CURRENT 1977-09-15 Active
DAVID PETER HESSON THE VILLAS (MANAGEMENT COMPANY) LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
DAVID PETER HESSON THE COPPICE (MANAGEMENT COMPANY) NO. 1 LIMITED Director 2018-01-01 CURRENT 2010-10-26 Active
DAVID PETER HESSON THE ORCHARD (BARROW) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2017-09-01 Active
DAVID PETER HESSON GRANGESIDE (ST HELENS) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2005-11-14 Active
DAVID PETER HESSON BRIDGEWATER COURT (MANAGEMENT COMPANY) NO.1 LIMITED Director 2018-01-01 CURRENT 2011-03-02 Active
DAVID PETER HESSON CROMPTON PLACE MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2013-09-10 Active
DAVID PETER HESSON HARRINGTON PARK MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2013-12-16 Active
DAVID PETER HESSON HERONS WHARF MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2014-01-13 Active
DAVID PETER HESSON CLIFTON VIEW MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2014-05-15 Active
DAVID PETER HESSON GREENLAKES RISE MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2014-10-06 Active
DAVID PETER HESSON CASTLE FIELDS (EWLOE GREEN) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2014-11-27 Active
DAVID PETER HESSON HADDON PARK (WATERBEACH) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2015-11-26 Active
DAVID PETER HESSON BRERETON GRANGE (ARCLID) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2016-08-08 Active
DAVID PETER HESSON BOSWORTH MANOR (STOKE GOLDING) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2016-09-20 Active
DAVID PETER HESSON OAKRIDGE (WILLENHALL) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2004-07-21 Active
DAVID PETER HESSON RIVINGTON VIEW (MANAGEMENT COMPANY) LIMITED Director 2018-01-01 CURRENT 2007-07-17 Active
DAVID PETER HESSON THE LINEN QUARTER (MANAGEMENT COMPANY) LIMITED Director 2018-01-01 CURRENT 2007-07-17 Active
DAVID PETER HESSON ST GEORGES PARK (MANAGEMENT COMPANY) LIMITED Director 2018-01-01 CURRENT 2007-10-15 Active
DAVID PETER HESSON WATERSIDE (MANAGEMENT COMPANY NO.1) LIMITED Director 2018-01-01 CURRENT 2008-03-03 Active
DAVID PETER HESSON UPTON DENE (MANAGEMENT COMPANY) LIMITED Director 2018-01-01 CURRENT 2008-06-09 Active
DAVID PETER HESSON MOORSIDE PLACE (MANAGEMENT COMPANY) NO.1 LIMITED Director 2018-01-01 CURRENT 2009-07-29 Active
DAVID PETER HESSON TOWER WHARF APARTMENTS MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2010-03-05 Active
DAVID PETER HESSON THE FORGE MANAGEMENT COMPANY NO. 1 LIMITED Director 2018-01-01 CURRENT 2010-08-13 Active
DAVID PETER HESSON WARSTONE LANE MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2010-08-17 Active
DAVID PETER HESSON VISTA (PETERBOROUGH) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2012-02-23 Active
DAVID PETER HESSON ST GILES GARDENS MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2012-07-10 Active
DAVID PETER HESSON RICHMOND PARK MANAGEMENT COMPANY (HINCKLEY) LIMITED Director 2018-01-01 CURRENT 2013-02-12 Active
DAVID PETER HESSON PEEL FOLD MANAGEMENT LIMITED Director 2018-01-01 CURRENT 2013-02-20 Active
DAVID PETER HESSON THE PARKS (HYDE) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2013-10-14 Active
DAVID PETER HESSON MILLERS PLACE (BEDFORD) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2014-06-27 Active
DAVID PETER HESSON THE SPIRES (COVENTRY) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2014-08-06 Active
DAVID PETER HESSON SANDFORD VILLAGE (WARRINGTON) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2014-08-14 Active
DAVID PETER HESSON OAKWOOD VIEW (MIDDLEWICH) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2014-09-19 Active
DAVID PETER HESSON ST GEORGES FIELDS (WOOTTON) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2015-01-15 Active
DAVID PETER HESSON WATERS EDGE (STOURBRIDGE APARTMENTS) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2015-03-13 Active
DAVID PETER HESSON THE CROFT (LITTLETHORPE) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2015-04-23 Active
DAVID PETER HESSON THE CLOISTERS (ROBY MILL) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2015-06-08 Active
DAVID PETER HESSON SAXON MANOR (TAMWORTH) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2015-08-08 Active
DAVID PETER HESSON VICTORIA PARK (BANBURY) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2015-08-14 Active
DAVID PETER HESSON TRINITY GARDENS (LOUGHBOROUGH) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2015-11-16 Active
DAVID PETER HESSON THE BOATYARD (CHESTER) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2016-04-28 Active
DAVID PETER HESSON OLLERTON GRANGE (ALLERTON) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2016-09-05 Active
DAVID PETER HESSON WOODACRE (MANAGEMENT COMPANY) LIMITED Director 2018-01-01 CURRENT 2017-05-17 Active
DAVID PETER HESSON CASTLE GATE MARLBOROUGH WAY MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2008-05-19 Active
DAVID PETER HESSON EDGEWATER PARK MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2008-10-13 Active
DAVID PETER HESSON LAWSON PLACE MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2008-11-24 Active
DAVID PETER HESSON COLLEGE PLACE (ST HELENS) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2013-06-25 Active
DAVID PETER HESSON ASTBURY PLACE MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2014-05-08 Active
DAVID PETER HESSON BARTLE MEADOWS (COTTAM) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2016-07-22 Active
DAVID PETER HESSON EGERTON PARK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2016-10-05 Active
DAVID PETER HESSON DEER PARK (ACCRINGTON) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2017-06-12 Active
DAVID PETER HESSON MORRIS HOMES DEVELOPMENTS LIMITED Director 2018-01-01 CURRENT 1987-07-16 Active
DAVID PETER HESSON MORRIS HOMES (EASTERN) LIMITED Director 2018-01-01 CURRENT 1988-11-09 Active
DAVID PETER HESSON MORRIS HOMES (NORTH) LIMITED Director 2018-01-01 CURRENT 1964-03-25 Active
DAVID PETER HESSON MORRIS HOMES (MIDLANDS) LIMITED Director 2018-01-01 CURRENT 1922-09-28 Active
DAVID PETER HESSON REGENTS CRESCENT MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2010-08-17 Active
DAVID PETER HESSON EDEN FIELDS MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2010-08-17 Active
DAVID PETER HESSON WOODLAND PLACE (SAUGHALL) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2013-09-10 Active
DAVID PETER HESSON THE MEADOWS (SANDYMOOR APARTMENTS) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2015-07-09 Active
DAVID PETER HESSON VICTORIA GARDENS (ST HELENS) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2016-08-01 Active
DAVID PETER HESSON THE CROSS (MANAGEMENT COMPANY) NO. 2 LIMITED Director 2018-01-01 CURRENT 2016-10-04 Active
DAVID PETER HESSON MORRIS GROUP LIMITED Director 2016-09-06 CURRENT 2004-01-27 Active
JOANNE IDDON MORRIS HOMES (MILTON KEYNES) LIMITED Director 2018-01-01 CURRENT 2005-10-21 Active
JOANNE IDDON GRANGESIDE (ST HELENS) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2005-11-14 Active
JOANNE IDDON RIVINGTON VIEW (MANAGEMENT COMPANY) LIMITED Director 2018-01-01 CURRENT 2007-07-17 Active
JOANNE IDDON THE LINEN QUARTER (MANAGEMENT COMPANY) LIMITED Director 2018-01-01 CURRENT 2007-07-17 Active
JOANNE IDDON THE ORCHARD (BARROW) MANAGEMENT COMPANY LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
JOANNE IDDON DEER PARK (ACCRINGTON) MANAGEMENT COMPANY LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
JOANNE IDDON SHEPHERDS FOLD (MANAGEMENT COMPANY) LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
JOANNE IDDON WOODACRE (MANAGEMENT COMPANY) LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
JOANNE IDDON EATON GATE (ST NEOTS) MANAGEMENT COMPANY LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
JOANNE IDDON EGERTON PARK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
JOANNE IDDON ASTBURY PLACE MANAGEMENT COMPANY NO. 2 LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
JOANNE IDDON THE CROSS (MANAGEMENT COMPANY) NO. 2 LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
JOANNE IDDON BOSWORTH MANOR (STOKE GOLDING) MANAGEMENT COMPANY LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
JOANNE IDDON OLLERTON GRANGE (ALLERTON) MANAGEMENT COMPANY LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
JOANNE IDDON BRERETON GRANGE (ARCLID) MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
JOANNE IDDON VICTORIA GARDENS (ST HELENS) MANAGEMENT COMPANY LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
JOANNE IDDON BARTLE MEADOWS (COTTAM) MANAGEMENT COMPANY LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
JOANNE IDDON THE BOATYARD (CHESTER) MANAGEMENT COMPANY LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
JOANNE IDDON HADDON PARK (WATERBEACH) MANAGEMENT COMPANY LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
JOANNE IDDON FOREST GRANGE (SWADLINCOTE) MANAGEMENT COMPANY LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
JOANNE IDDON TRINITY GARDENS (LOUGHBOROUGH) MANAGEMENT COMPANY LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
JOANNE IDDON ST JAMES FIELDS (LOSTOCK HALL) MANAGEMENT COMPANY LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
JOANNE IDDON VICTORIA PARK (BANBURY) MANAGEMENT COMPANY LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
JOANNE IDDON SAXON MANOR (TAMWORTH) MANAGEMENT COMPANY LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
JOANNE IDDON THE MEADOWS (SANDYMOOR APARTMENTS) MANAGEMENT COMPANY LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
JOANNE IDDON THE CLOISTERS (ROBY MILL) MANAGEMENT COMPANY LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
JOANNE IDDON THE CROFT (LITTLETHORPE) MANAGEMENT COMPANY LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
JOANNE IDDON WATERS EDGE (STOURBRIDGE APARTMENTS) MANAGEMENT COMPANY LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
JOANNE IDDON ST GEORGES FIELDS (WOOTTON) MANAGEMENT COMPANY LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
JOANNE IDDON CASTLE FIELDS (EWLOE GREEN) MANAGEMENT COMPANY LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
JOANNE IDDON GREENLAKES RISE MANAGEMENT COMPANY LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
JOANNE IDDON OAKWOOD VIEW (MIDDLEWICH) MANAGEMENT COMPANY LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
JOANNE IDDON SANDFORD VILLAGE (WARRINGTON) MANAGEMENT COMPANY LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
JOANNE IDDON THE SPIRES (COVENTRY) MANAGEMENT COMPANY LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
JOANNE IDDON ELMSTHORPE GARDENS MANAGEMENT COMPANY LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
JOANNE IDDON MILLERS PLACE (BEDFORD) MANAGEMENT COMPANY LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
JOANNE IDDON CLIFTON VIEW MANAGEMENT COMPANY LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
JOANNE IDDON ASTBURY PLACE MANAGEMENT COMPANY LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
JOANNE IDDON MORRIS (WARWICK) LIMITED Director 2013-11-11 CURRENT 2003-02-20 Active
JOANNE IDDON MORRIS (DEYSBROOK) LIMITED Director 2013-11-11 CURRENT 2003-02-20 Active
JOANNE IDDON MORRIS HOMES DEVELOPMENTS LIMITED Director 2013-11-11 CURRENT 1987-07-16 Active
JOANNE IDDON RICHMOND PARK MANAGEMENT COMPANY (HINCKLEY) LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
JOANNE IDDON RICHMON PARK MANAGEMENT COMPANY (HINCKLEY) LIMITED Director 2013-02-08 CURRENT 2013-02-08 Dissolved 2014-09-23
JOANNE IDDON TOWER WHARF APARTMENTS MANAGEMENT COMPANY LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
JOANNE IDDON MOORSIDE PLACE (MANAGEMENT COMPANY) NO.1 LIMITED Director 2009-07-29 CURRENT 2009-07-29 Active
JOANNE IDDON MORRIS VENTURES LIMITED Director 2009-04-29 CURRENT 2003-04-11 Active
JOANNE IDDON LAWSON PLACE MANAGEMENT COMPANY LIMITED Director 2008-11-24 CURRENT 2008-11-24 Active
JOANNE IDDON HEATHLANDS FARM (MANAGEMENT COMPANY) LIMITED Director 2008-10-15 CURRENT 2007-02-19 Active
JOANNE IDDON WILTON PARK (RADCLIFFE) MANAGEMENT COMPANY LIMITED Director 2008-10-14 CURRENT 2004-07-21 Active
JOANNE IDDON HATTON POINT (CORBY) MANAGEMENT COMPANY LIMITED Director 2008-10-14 CURRENT 2005-11-23 Active
JOANNE IDDON CROMFORD VIEW (RIPLEY) MANAGEMENT COMPANY LIMITED Director 2008-10-14 CURRENT 2006-11-17 Active
JOANNE IDDON WESTGATE WOODS (WEDNESBURY) MANAGEMENT COMPANY LIMITED Director 2008-10-14 CURRENT 2005-03-10 Active
JOANNE IDDON OAKRIDGE (WILLENHALL) MANAGEMENT COMPANY LIMITED Director 2008-10-13 CURRENT 2004-07-21 Active
JOANNE IDDON EDGEWATER PARK MANAGEMENT COMPANY LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active
JOANNE IDDON CITY POINT (DERBY) MANAGEMENT COMPANY LIMITED Director 2008-10-13 CURRENT 2006-07-17 Active
JOANNE IDDON COTTAGE GATE (MANAGEMENT COMPANY) LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
JOANNE IDDON UPTON DENE (MANAGEMENT COMPANY) LIMITED Director 2008-06-09 CURRENT 2008-06-09 Active
JOANNE IDDON CASTLE GATE MARLBOROUGH WAY MANAGEMENT COMPANY LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
JOANNE IDDON WATERSIDE (MANAGEMENT COMPANY NO.1) LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
JOANNE IDDON WATERSIDE (MANAGEMENT COMPANY NO.2) LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
JOANNE IDDON CURBISHLEY DEVELOPMENTS LIMITED Director 2008-01-28 CURRENT 1998-01-28 Active
JOANNE IDDON MORRIS HOMES (WINNINGTON) LIMITED Director 2008-01-28 CURRENT 2000-08-08 Active
JOANNE IDDON MORRIS HOMES (WEST MIDLANDS) LIMITED Director 2007-10-29 CURRENT 1990-01-25 Active
JOANNE IDDON HALLCO 996 LIMITED Director 2007-10-29 CURRENT 1990-07-10 Active
JOANNE IDDON MORRIS GROUP LIMITED Director 2007-10-29 CURRENT 2004-01-27 Active
JOANNE IDDON MORRIS HOMES (EASTERN) LIMITED Director 2007-10-29 CURRENT 1988-11-09 Active
JOANNE IDDON MORRIS HOMES (NORTH) LIMITED Director 2007-10-29 CURRENT 1964-03-25 Active
JOANNE IDDON MORRIS HOMES (MIDLANDS) LIMITED Director 2007-10-29 CURRENT 1922-09-28 Active
JOANNE IDDON URGENTACTION LIMITED Director 2007-10-29 CURRENT 1984-11-27 Active
JOANNE IDDON MORRIS DEVELOPMENTS (NORTH) LIMITED Director 2007-10-29 CURRENT 1985-04-19 Active
JOANNE IDDON ST GEORGES PARK (MANAGEMENT COMPANY) LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30DIRECTOR APPOINTED MS CINDY ANN CADE
2024-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-07-07CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-09-15AP01DIRECTOR APPOINTED MRS WENDY GILLIE ELLIS
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW GARETH VAUGHAN
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-08-05AP01DIRECTOR APPOINTED MR MATHEW GARETH VAUGHAN
2021-07-08AD03Registers moved to registered inspection location of One St. Peters Square Manchester M2 3DE
2021-07-08AD02Register inspection address changed to One St. Peters Square Manchester M2 3DE
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-04-12PSC02Notification of Morris Group Limited as a person with significant control on 2016-04-06
2021-04-12PSC07CESSATION OF MICHAEL JOHN GASKELL AS A PERSON OF SIGNIFICANT CONTROL
2021-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035936390015
2021-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035936390010
2021-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035936390011
2021-02-03CH01Director's details changed for Mr Michael John Gaskell on 2021-02-01
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 035936390014
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER HESSON
2019-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 035936390013
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-04-05AA01Current accounting period extended from 31/03/18 TO 30/04/18
2018-01-11AP01DIRECTOR APPOINTED MR DAVID PETER HESSON
2018-01-11AP03Appointment of Mrs Joanne Iddon as company secretary on 2018-01-01
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID KENDALL
2018-01-11TM02Termination of appointment of Peter David Kendall on 2018-01-01
2017-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1000000
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035936390012
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1000000
2015-07-10AR0107/07/15 ANNUAL RETURN FULL LIST
2015-04-29ANNOTATIONOther
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035936390011
2015-03-09ANNOTATIONOther
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035936390010
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1000000
2014-07-09AR0107/07/14 ANNUAL RETURN FULL LIST
2014-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035936390009
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-07ANNOTATIONOther
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035936390008
2013-07-30AR0107/07/13 ANNUAL RETURN FULL LIST
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035936390007
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2012-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-09AR0107/07/12 FULL LIST
2011-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-12AR0107/07/11 FULL LIST
2011-04-08MEM/ARTSARTICLES OF ASSOCIATION
2011-04-08RES13RE COMPANY DOCUMENTS/DEBENTURE CREDIT LOAN AGREEMENTS 30/03/2011
2011-04-08RES01ALTER ARTICLES 30/03/2011
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-08-02AR0107/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID KENDALL / 07/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE IDDON / 07/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GASKELL / 07/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL EDMUNDS / 07/07/2010
2010-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID KENDALL / 07/07/2010
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-22363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2008-12-10RES13SECT 175 OF CA 2006 09/12/2008
2008-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-14363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2007-11-29288aNEW DIRECTOR APPOINTED
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-20288bSECRETARY RESIGNED
2007-07-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-26363sRETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS
2006-11-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-22363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS; AMEND
2006-11-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-04363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-02-15CERTNMCOMPANY NAME CHANGED MORRIS GROUP LIMITED CERTIFICATE ISSUED ON 15/02/06
2005-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-20363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2004-09-21363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-09-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-21288bDIRECTOR RESIGNED
2004-04-21288bDIRECTOR RESIGNED
2004-04-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-04-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to MORRIS HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORRIS HOMES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
Administrative Court and Divisional Courts MR JUSTICE SUPPERSTONE 2015-12-15 to 2015-12-15 CO/1407/2014 The Queen on the application of Howard v Morris Homes Ltd
2015-12-15FOR JUDGEMENT
Administrative Court and Divisional Courts MR JUSTICE SUPPERSTONE 2015-12-15 to 2015-12-15 CO/3730/2014 The Queen on the application of Howard v Morris Homes Ltd
2015-12-15FOR JUDGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-15 Outstanding U.S. BANK TRUSTEES LIMITED
2015-04-16 Outstanding ROGER GREGORY WATSON, SARAH CARR AND ROBERT WILLIAMS
2015-02-27 Outstanding U.S. BANK TRUSTEES LIMITED
2014-07-07 Outstanding U.S. BANK TRUSTEES LIMITED
2013-11-01 Outstanding U.S.BANK TRUSTEES LIMITED
2013-07-03 Outstanding U.S. BANK TRUSTEES LIMITED
COMPOSITE DEBENTURE 2011-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
MORTGAGE 2010-04-01 Satisfied CAMDEN VENTURES LIMITED
COMPOSITE DEBENTURE 2004-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THE SECUREDPARTIES (IN SUCH CAPACITY AS AGENT AND TRUSTEE FOR THE SECURITY TRUSTEE)
DEBENTURE 2000-08-12 Satisfied ALLEN PLC
DEBENTURE 2000-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1999-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MORRIS HOMES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MORRIS HOMES LIMITED owns 1 domain names.

morrishomes.co.uk  

Trademarks
We have not found any records of MORRIS HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MORRIS HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leicestershire County Council 2014-03-21 GBP £38,332 Consultants & Specialists
Leicestershire County Council 2014-03-21 GBP £38,332 Consultants & Specialists
Peterborough City Council 2013-12-17 GBP £759,296
Peterborough City Council 2013-01-16 GBP £2,660
Peterborough City Council 2012-11-12 GBP £2,703
Peterborough City Council 2012-09-17 GBP £4,785
Peterborough City Council 2012-08-08 GBP £5,360
Peterborough City Council 2012-08-08 GBP £2,105
Peterborough City Council 2012-06-06 GBP £5,740
Peterborough City Council 2012-05-11 GBP £8,725
Peterborough City Council 2012-05-04 GBP £4,730
Peterborough City Council 2012-04-30 GBP £32,283
Peterborough City Council 2012-04-13 GBP £96,000
Peterborough City Council 2012-01-16 GBP £4,770

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MORRIS HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORRIS HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORRIS HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.