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

MORRIS HOMES (MILTON KEYNES) LIMITED

MORLAND HOUSE, ALTRINCHAM ROAD, WILMSLOW, CHESHIRE, SK9 5NW,
Company Registration Number
05600282
Private Limited Company
Active

Company Overview

About Morris Homes (milton Keynes) Ltd
MORRIS HOMES (MILTON KEYNES) LIMITED was founded on 2005-10-21 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Morris Homes (milton Keynes) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MORRIS HOMES (MILTON KEYNES) LIMITED
 
Legal Registered Office
MORLAND HOUSE
ALTRINCHAM ROAD
WILMSLOW
CHESHIRE
SK9 5NW
Other companies in SK9
 
Previous Names
BADGER CONSTRUCTION (BURY) HOLDINGS LIMITED12/06/2019
Filing Information
Company Number 05600282
Company ID Number 05600282
Date formed 2005-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts FULL
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 (MILTON KEYNES) 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.

Company Officers of MORRIS HOMES (MILTON KEYNES) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE IDDON
Company Secretary 2018-01-01
MICHAEL JOHN GASKELL
Director 2006-11-07
JOANNE IDDON
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID KENDALL
Company Secretary 2007-06-27 2018-01-01
PETER DAVID KENDALL
Director 2006-11-07 2018-01-01
IAIN DUNCAN HAMISH HAMILTON
Company Secretary 2006-11-07 2007-06-27
IAIN DUNCAN HAMISH HAMILTON
Director 2006-11-07 2007-06-27
LYNN MCINTYRE
Company Secretary 2005-10-21 2006-11-07
PAMELA SUSAN BROWN
Director 2005-10-21 2006-11-07
STEPHEN NICHOLAS BROWN
Director 2005-10-21 2006-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 LIMITED Director 1998-12-16 CURRENT 1998-07-07 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
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 HOMES LIMITED Director 2007-10-29 CURRENT 1998-07-07 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
2024-01-29DIRECTOR APPOINTED MS CINDY ANN CADE
2024-01-04FULL ACCOUNTS MADE UP TO 30/04/23
2023-10-20CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-02-02FULL ACCOUNTS MADE UP TO 30/04/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-09-15AP01DIRECTOR APPOINTED MRS WENDY GILLIE ELLIS
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW GARETH VAUGHAN
2022-02-02FULL ACCOUNTS MADE UP TO 30/04/21
2022-02-02AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
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
2021-05-06AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-04-13PSC02Notification of Morris Homes (North) Limited as a person with significant control on 2016-04-06
2021-04-13PSC07CESSATION OF MICHAEL JOHN GASKELL AS A PERSON OF SIGNIFICANT CONTROL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-12-03AP01DIRECTOR APPOINTED MR MARTIN PAUL EDMUNDS
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER HESSON
2019-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056002820003
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-06-24AP01DIRECTOR APPOINTED MR DAVID PETER HESSON
2019-06-12RES15CHANGE OF COMPANY NAME 12/06/19
2019-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-04-05AA01Current accounting period extended from 31/03/18 TO 30/04/18
2018-01-11AP01DIRECTOR APPOINTED MRS JOANNE IDDON
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
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1750
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 1750
2015-10-23AR0121/10/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1750
2014-10-29AR0121/10/14 ANNUAL RETURN FULL LIST
2013-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 1750
2013-10-24AR0121/10/13 ANNUAL RETURN FULL LIST
2013-07-10MEM/ARTSARTICLES OF ASSOCIATION
2013-07-10RES01ADOPT ARTICLES 10/07/13
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-25AR0121/10/12 ANNUAL RETURN FULL LIST
2011-10-28AR0121/10/11 ANNUAL RETURN FULL LIST
2011-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-08RES13RE SECTION 175 CONFLICT OF INTEREST/CO DOCUMENTS 30/03/2011
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-05AR0121/10/10 FULL LIST
2009-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-13AR0121/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID KENDALL / 21/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GASKELL / 21/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID KENDALL / 21/10/2009
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-06363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: MORLAND HOUSE 18 THE PARKS NEWTON LE WILLOWS MERSEYSIDE WA12 0JQ
2007-11-13363(288)DIRECTOR RESIGNED
2007-11-13363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-20288bSECRETARY RESIGNED
2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-20363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-11-24288bDIRECTOR RESIGNED
2006-11-24288bSECRETARY RESIGNED
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-24288bDIRECTOR RESIGNED
2006-11-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: MILLETT HOUSE MILLETT STREET BURY LANCASHIRE BL9 0JA
2006-11-15225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MORRIS HOMES (MILTON KEYNES) 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 (MILTON KEYNES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2011-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
COMPOSITE DEBENTURE 2006-11-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORRIS HOMES (MILTON KEYNES) LIMITED

Intangible Assets
Patents
We have not found any records of MORRIS HOMES (MILTON KEYNES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORRIS HOMES (MILTON KEYNES) LIMITED
Trademarks
We have not found any records of MORRIS HOMES (MILTON KEYNES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORRIS HOMES (MILTON KEYNES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MORRIS HOMES (MILTON KEYNES) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MORRIS HOMES (MILTON KEYNES) 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 (MILTON KEYNES) 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 (MILTON KEYNES) 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.