Company NameMorgan Sloane Limited
DirectorsPaul John Holford and Michelle Louise Holford
Company StatusActive
Company Number07961970
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Paul John Holford
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2012(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressPO Box 12273 Tiptree
Colchester
Essex
CO5 1AH
Director NameMrs Michelle Louise Holford
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressPO Box 12273 Tiptree
Colchester
Essex
CO5 1AH
Director NameMr Michael Pearson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenny House Fenton Way
Southfields Business Park
Laindon
Essex
SS15 6TD
Secretary NameMr Michael Pearson
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGlenny House Fenton Way
Southfields Business Park
Laindon
Essex
SS15 6TD
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(1 year, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Contact

Websitemorgansloane.co.uk
Email address[email protected]
Telephone0800 1615767
Telephone regionFreephone

Location

Registered AddressLime House 75 Church Road
Tiptree
Colchester
Essex
CO5 0HB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Paul Holford
100.00%
Ordinary

Financials

Year2014
Net Worth£97,954
Cash£142,285
Current Liabilities£44,331

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 June 2021Appointment of Mrs Michelle Louise Holford as a director on 20 May 2021 (2 pages)
24 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
5 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
16 February 2017Director's details changed for Mr Paul Holford on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Paul Holford on 16 February 2017 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 10
(3 pages)
26 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 10
(3 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Registered office address changed from Glenny House Fenton Way Southfields Business Park Laindon Essex SS15 6TD to Lime House 75 Church Road Tiptree Colchester Essex CO5 0HB on 27 March 2015 (1 page)
27 March 2015Registered office address changed from Glenny House Fenton Way Southfields Business Park Laindon Essex SS15 6TD to Lime House 75 Church Road Tiptree Colchester Essex CO5 0HB on 27 March 2015 (1 page)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Termination of appointment of Paul Mcfadyen as a director (1 page)
31 July 2013Termination of appointment of Paul Mcfadyen as a director (1 page)
29 May 2013Termination of appointment of Michael Pearson as a secretary (1 page)
29 May 2013Termination of appointment of Michael Pearson as a director (1 page)
29 May 2013Termination of appointment of Michael Pearson as a director (1 page)
29 May 2013Termination of appointment of Michael Pearson as a secretary (1 page)
9 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
9 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
7 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
7 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)