Background WavePink WaveYellow Wave

MORRIS HOMES (MILTON KEYNES) LIMITED (05600282)

MORRIS HOMES (MILTON KEYNES) LIMITED (05600282) is an active UK company. incorporated on 21 October 2005. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MORRIS HOMES (MILTON KEYNES) LIMITED has been registered for 20 years. Current directors include CADE, Cindy Ann, EDMUNDS, Martin Paul, ELLIS, Wendy Gillie and 2 others.

Company Number
05600282
Status
active
Type
ltd
Incorporated
21 October 2005
Age
20 years
Address
Morland House, Wilmslow, SK9 5NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CADE, Cindy Ann, EDMUNDS, Martin Paul, ELLIS, Wendy Gillie, GASKELL, Michael John, IDDON, Joanne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRIS HOMES (MILTON KEYNES) LIMITED

MORRIS HOMES (MILTON KEYNES) LIMITED is an active company incorporated on 21 October 2005 with the registered office located in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MORRIS HOMES (MILTON KEYNES) LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05600282

LTD Company

Age

20 Years

Incorporated 21 October 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

BADGER CONSTRUCTION (BURY) HOLDINGS LIMITED
From: 21 October 2005To: 12 June 2019
Contact
Address

Morland House Altrincham Road Wilmslow, SK9 5NW,

Timeline

14 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jun 19
Loan Secured
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Apr 21
Director Joined
Aug 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jan 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

IDDON, Joanne

Active
Morland House, WilmslowSK9 5NW
Secretary
Appointed 01 Jan 2018

CADE, Cindy Ann

Active
Morland House, WilmslowSK9 5NW
Born March 1967
Director
Appointed 29 Jan 2024

EDMUNDS, Martin Paul

Active
Morland House, WilmslowSK9 5NW
Born September 1961
Director
Appointed 02 Dec 2019

ELLIS, Wendy Gillie

Active
Morland House, WilmslowSK9 5NW
Born April 1972
Director
Appointed 15 Sept 2022

GASKELL, Michael John

Active
Morland House, WilmslowSK9 5NW
Born August 1962
Director
Appointed 07 Nov 2006

IDDON, Joanne

Active
Morland House, WilmslowSK9 5NW
Born August 1969
Director
Appointed 01 Jan 2018

HAMILTON, Iain Duncan Hamish

Resigned
5 Tormore Close, ChorleyPR6 9BP
Secretary
Appointed 07 Nov 2006
Resigned 27 Jun 2007

KENDALL, Peter David

Resigned
Morland House, WilmslowSK9 5NW
Secretary
Appointed 27 Jun 2007
Resigned 01 Jan 2018

MCINTYRE, Lynn

Resigned
18 Beauly Close, BuryBL0 9WB
Secretary
Appointed 21 Oct 2005
Resigned 07 Nov 2006

BROWN, Pamela Susan

Resigned
Walshaw Hall Farm Bradshaw Road, BuryBL8 3PW
Born January 1952
Director
Appointed 21 Oct 2005
Resigned 07 Nov 2006

BROWN, Stephen Nicholas

Resigned
Walshaw Hall Farm Bradshaw Road, BuryBL8 3PW
Born December 1949
Director
Appointed 21 Oct 2005
Resigned 07 Nov 2006

HAMILTON, Iain Duncan Hamish

Resigned
5 Tormore Close, ChorleyPR6 9BP
Born April 1969
Director
Appointed 07 Nov 2006
Resigned 27 Jun 2007

HESSON, David Peter

Resigned
Morland House, WilmslowSK9 5NW
Born May 1972
Director
Appointed 21 Jun 2019
Resigned 29 Nov 2019

KENDALL, Peter David

Resigned
Morland House, WilmslowSK9 5NW
Born August 1949
Director
Appointed 07 Nov 2006
Resigned 01 Jan 2018

VAUGHAN, Mathew Gareth

Resigned
Morland House, WilmslowSK9 5NW
Born December 1976
Director
Appointed 04 Aug 2021
Resigned 15 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Michael John Gaskell

Ceased
Morland House, WilmslowSK9 5NW
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Altrincham RoadSK9 5NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Move Registers To Sail Company With New Address
8 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 July 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Resolution
12 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Memorandum Articles
10 July 2013
MEM/ARTSMEM/ARTS
Resolution
10 July 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Resolution
8 April 2011
RESOLUTIONSResolutions
Legacy
7 April 2011
MG01MG01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Dormant
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 February 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
22 January 2008
287Change of Registered Office
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Memorandum Articles
23 November 2006
MEM/ARTSMEM/ARTS
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
16 November 2006
155(6)b155(6)b
Legacy
16 November 2006
155(6)b155(6)b
Legacy
16 November 2006
155(6)a155(6)a
Legacy
16 November 2006
155(6)a155(6)a
Legacy
15 November 2006
287Change of Registered Office
Legacy
15 November 2006
225Change of Accounting Reference Date
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Incorporation Company
21 October 2005
NEWINCIncorporation