Background WavePink WaveYellow Wave

MORGAN HOMES (SURREY) LIMITED (05606261)

MORGAN HOMES (SURREY) LIMITED (05606261) is an active UK company. incorporated on 28 October 2005. with registered office in Oxted. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MORGAN HOMES (SURREY) LIMITED has been registered for 20 years. Current directors include MITCHELL, Janice, MITCHELL, Stephen.

Company Number
05606261
Status
active
Type
ltd
Incorporated
28 October 2005
Age
20 years
Address
Downsview House, Oxted, RH8 0QE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MITCHELL, Janice, MITCHELL, Stephen
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN HOMES (SURREY) LIMITED

MORGAN HOMES (SURREY) LIMITED is an active company incorporated on 28 October 2005 with the registered office located in Oxted. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MORGAN HOMES (SURREY) LIMITED was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

05606261

LTD Company

Age

20 Years

Incorporated 28 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Downsview House 141 - 143 Station Road East Oxted, RH8 0QE,

Previous Addresses

Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
From: 1 November 2012To: 19 July 2022
Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
From: 28 October 2005To: 1 November 2012
Timeline

4 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Nov 19
Director Left
Jan 20
Loan Secured
Apr 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MITCHELL, Stephen

Active
Tandridge Court Farm, OxtedRH8 9NJ
Secretary
Appointed 01 Oct 2008

MITCHELL, Janice

Active
Tandridge Court Farm, OxtedRH8 9NJ
Born July 1962
Director
Appointed 01 Oct 2008

MITCHELL, Stephen

Active
Tandridge Court Farm, OxtedRH8 9NJ
Born September 1964
Director
Appointed 28 Oct 2005

FRITH, Robert Michael

Resigned
1 Grange Close, RedhillRH1 4LW
Secretary
Appointed 13 Oct 2007
Resigned 01 Oct 2008

O'GORMAN, John

Resigned
26 Colburn Avenue, CaterhamCR3 6HU
Secretary
Appointed 28 Oct 2005
Resigned 13 Oct 2007

MITCHELL, Lucy Rose

Resigned
Tandridge Lane, OxtedRH8 9NJ
Born September 2000
Director
Appointed 01 Nov 2019
Resigned 15 Jan 2020

Persons with significant control

2

Stephen Mitchell

Active
Tandridge Court Farm, OxtedRH8 9NJ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Janice Mitchell

Active
Tandridge Court Farm, OxtedRH8 9NJ
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288cChange of Particulars
Legacy
31 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 June 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
9 March 2006
287Change of Registered Office
Incorporation Company
28 October 2005
NEWINCIncorporation