Morgan Housing Estates Limited


Morgan Housing Estates started in year 1946 as Private Limited Company with registration number 00411498. The Morgan Housing Estates company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Nottingham City Centre at 6 Russell Place. Postal code: NG1 5HJ.

Currently there are 3 directors in the the company, namely Charles B., Philip H. and Deborah H.. In addition one secretary - Deborah H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Morgan Housing Estates Limited Address / Contact

Office Address 6 Russell Place
Office Address2 Nottingham
Town Nottingham City Centre
Post code NG1 5HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00411498
Date of Incorporation Mon, 27th May 1946
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 78 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Deborah H.

Position: Secretary

Appointed: 31 March 2016

Charles B.

Position: Director

Appointed: 19 January 2015

Philip H.

Position: Director

Appointed: 01 January 2007

Deborah H.

Position: Director

Appointed: 01 April 2005

Geoffrey B.

Position: Secretary

Appointed: 01 January 1999

Resigned: 31 March 2016

Ian S.

Position: Director

Appointed: 22 October 1991

Resigned: 31 December 2006

Geoffrey B.

Position: Director

Appointed: 22 October 1991

Resigned: 31 March 2016

Kathleen M.

Position: Secretary

Appointed: 22 October 1991

Resigned: 01 January 1999

Nina H.

Position: Director

Appointed: 22 October 1991

Resigned: 01 February 2001

Richard T.

Position: Director

Appointed: 22 October 1991

Resigned: 30 June 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Deborah H. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Charles B. This PSC owns 75,01-100% shares. Moving on, there is Philip H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Deborah H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Charles B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Philip H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 337 9011 346 734       
Balance Sheet
Cash Bank On Hand 853 012716 765700 105474 285746 880867 489663 579539 435
Current Assets2 955 2302 773 8672 652 3782 575 2172 345 0992 679 0682 922 8852 824 4192 806 045
Debtors1 763 4001 920 8551 935 6131 875 1121 870 8141 932 1882 055 3962 119 5822 223 020
Net Assets Liabilities 1 287 4981 470 8281 446 1771 395 2171 432 7581 393 4721 359 0421 386 340
Property Plant Equipment 103 674103 674103 674103 67491 97491 97491 97479 700
Cash Bank In Hand1 191 830853 012       
Other Debtors    41 49447 61045 145  
Tangible Fixed Assets1 008 3331 008 333       
Reserves/Capital
Called Up Share Capital20 00020 000       
Profit Loss Account Reserve901 099909 932       
Shareholder Funds1 337 9011 346 734       
Other
Accumulated Depreciation Impairment Property Plant Equipment      217 149217 149229 423
Average Number Employees During Period  3333333
Creditors 2 539 1402 443 0052 390 4952 213 9612 597 5672 880 6702 816 6342 834 705
Fixed Assets1 112 0071 112 0071 333 6741 333 6741 334 1741 431 9741 431 9741 431 9741 521 367
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  221 667     101 667
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment        12 274
Investment Property 1 008 3331 230 0001 230 0001 230 5001 340 0001 340 0001 340 0001 441 667
Investment Property Fair Value Model 1 008 3331 230 0001 230 0001 230 5001 340 0001 340 0001 340 0001 441 667
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases       105 20057 200
Net Current Assets Liabilities225 894234 727209 373184 722131 13881 50142 2157 785-28 660
Property Plant Equipment Gross Cost      309 123309 123 
Provisions For Liabilities Balance Sheet Subtotal 59 23672 21972 21970 09580 71780 71780 717106 367
Total Assets Less Current Liabilities1 337 9011 346 7341 543 0471 518 3961 465 3121 513 4751 474 1891 439 7591 492 707
Additions Other Than Through Business Combinations Investment Property Fair Value Model    3 833    
Creditors Due Within One Year2 729 3362 539 140       
Disposals Investment Property Fair Value Model    3 333    
Fixed Asset Investments Cost Or Valuation 309 123       
Fixed Asset Investments Provisions205 449        
Investments Fixed Assets103 674103 674       
Number Shares Allotted 20 000       
Number Shares Issued Fully Paid  20 00020 00020 000 20 000  
Par Value Share 1111 1  
Revaluation Reserve416 802416 802       
Share Capital Allotted Called Up Paid20 00020 000       
Tangible Fixed Assets Cost Or Valuation1 008 333        
Dividends Paid      40 000  
Profit Loss      714  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements