Morgans Rentals Limited MILTON KEYNES


Founded in 1998, Morgans Rentals, classified under reg no. 03597976 is an active company. Currently registered at Ibex House 3 Keller Close MK11 3LL, Milton Keynes the company has been in the business for 26 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 14th June 2005 Morgans Rentals Limited is no longer carrying the name The New Home Agency.

The firm has 2 directors, namely Louise M., Kieron M.. Of them, Louise M., Kieron M. have been with the company the longest, being appointed on 31 May 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sheila F. who worked with the the firm until 31 May 2022.

Morgans Rentals Limited Address / Contact

Office Address Ibex House 3 Keller Close
Office Address2 Kiln Farm
Town Milton Keynes
Post code MK11 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03597976
Date of Incorporation Tue, 14th Jul 1998
Industry Real estate agencies
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Louise M.

Position: Director

Appointed: 31 May 2022

Kieron M.

Position: Director

Appointed: 31 May 2022

Margaret F.

Position: Director

Appointed: 20 June 2011

Resigned: 15 December 2015

Sheila F.

Position: Director

Appointed: 01 June 2006

Resigned: 31 May 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 1998

Resigned: 14 July 1998

Sheila F.

Position: Secretary

Appointed: 14 July 1998

Resigned: 31 May 2022

James P.

Position: Director

Appointed: 14 July 1998

Resigned: 31 May 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 July 1998

Resigned: 14 July 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Moore Fisher Holdings Limited from Milton Keynes, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sheila F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Moore Fisher Holdings Limited

Unit 8 Lodge Farm Business Centre Wolverton Road, Castlethorpe, Milton Keynes, MK19 7ES, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House, United Kingdom
Registration number 14043174
Notified on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sheila F.

Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control: 25-50% voting rights
25-50% shares

James P.

Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The New Home Agency June 14, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth27 33931 40535 982       
Balance Sheet
Cash Bank On Hand  62 64857 77174 61955 98090 033142 60666 137 
Current Assets56 97871 60271 24559 48674 00364 33397 975151 87469 477133 295
Debtors38 66926 9888 5979 9255 1548 3537 9429 2687 269 
Net Assets Liabilities    37 18024 80145 44468 77553 02599 686
Other Debtors  5 0518 3105 8708 3537 9429 2687 029 
Property Plant Equipment  1 282234  6142 4553 120 
Cash Bank In Hand18 30944 61462 648       
Tangible Fixed Assets5 1583 6171 282       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve27 23931 30535 882       
Shareholder Funds27 33931 40535 982       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 4431591 919144  4 550
Accumulated Depreciation Impairment Property Plant Equipment  29 46830 516 30 75030 89231 46032 736 
Additions Other Than Through Business Combinations Intangible Assets       2 750  
Additions Other Than Through Business Combinations Property Plant Equipment       2 4091 941 
Amounts Owed By Group Undertakings Participating Interests    -716     
Amounts Owed By Related Parties  3 5461 615      
Amounts Owed To Other Related Parties Other Than Directors      2 497592257 
Average Number Employees During Period   7776655
Bank Borrowings Overdrafts       50 000  
Corporation Tax Payable  13 22312 57816 56410 27812 58911 4185 302 
Creditors  36 54552 36542 59337 61353 14538 30426 25134 662
Depreciation Rate Used For Property Plant Equipment     25 2525 
Fixed Assets   234  6145 2055 8702 456
Increase From Depreciation Charge For Year Property Plant Equipment   1 048   5681 276 
Intangible Assets       2 7502 750 
Intangible Assets Gross Cost       2 7502 750 
Interest Similar Expense Payable    1 4542 307    
Net Current Assets Liabilities22 18127 78834 70015 33137 18024 80144 830113 57047 155101 780
Other Creditors  4 7305 5582671 93619239049 
Other Taxation Social Security Payable  9391 2761 8601 36116 93211 85511 807 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   8 2105 7708 2537 842 3 9293 147
Property Plant Equipment Gross Cost  30 750  30 75031 50633 91535 856 
Total Assets Less Current Liabilities27 33931 40535 98215 56537 33924 80145 588118 77553 025104 236
Trade Creditors Trade Payables  17 65334 39622 44823 65020 93514 0498 836 
Trade Debtors Trade Receivables        240 
Advances Credits Directors   96710817484149 
Advances Credits Made In Period Directors   9678599133 55026 500  
Creditors Due Within One Year34 79743 81436 545       
Number Shares Allotted 248       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 936        
Tangible Fixed Assets Cost Or Valuation29 81430 750        
Tangible Fixed Assets Depreciation24 65627 133        
Tangible Fixed Assets Depreciation Charged In Period 2 477        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st May 2023
filed on: 20th, February 2024
Free Download (3 pages)

Company search