Background WavePink WaveYellow Wave

MORGAN DEVELOPMENTS WALES LIMITED (05933239)

MORGAN DEVELOPMENTS WALES LIMITED (05933239) is an active UK company. incorporated on 13 September 2006. with registered office in Carmarthen. The company operates in the Construction sector, engaged in construction of domestic buildings. MORGAN DEVELOPMENTS WALES LIMITED has been registered for 19 years. Current directors include MORGAN, Matthew John, MORGAN, Paul John.

Company Number
05933239
Status
active
Type
ltd
Incorporated
13 September 2006
Age
19 years
Address
The Old Tin Works, Carmarthen, SA31 1NR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MORGAN, Matthew John, MORGAN, Paul John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN DEVELOPMENTS WALES LIMITED

MORGAN DEVELOPMENTS WALES LIMITED is an active company incorporated on 13 September 2006 with the registered office located in Carmarthen. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MORGAN DEVELOPMENTS WALES LIMITED was registered 19 years ago.(SIC: 41202)

Status

active

Active since 19 years ago

Company No

05933239

LTD Company

Age

19 Years

Incorporated 13 September 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

DRAGON CONSTRUCTION LIMITED
From: 13 September 2006To: 2 February 2011
Contact
Address

The Old Tin Works Priory Street Carmarthen, SA31 1NR,

Previous Addresses

Tir Drindod Ground Floor Alltycnap Road, Johnstown Carmarthen SA31 3NE United Kingdom
From: 6 August 2019To: 29 November 2023
Ty Pengau Ferryside Carmarthen Carmarthenshire SA17 5UG Wales
From: 5 November 2015To: 6 August 2019
24 Lammas Street Carmarthen Carmarthenshire SA31 3AL
From: 13 September 2006To: 5 November 2015
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Apr 20
Director Left
Apr 20
New Owner
May 20
Owner Exit
May 20
Owner Exit
May 20
Loan Secured
Jan 21
Loan Secured
Feb 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Nov 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Owner Exit
Feb 24
Loan Secured
Apr 24
Director Joined
Aug 25
Loan Secured
Oct 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MORGAN, Matthew John

Active
Priory Street, CarmarthenSA31 1NR
Born August 1976
Director
Appointed 11 Aug 2025

MORGAN, Paul John

Active
Priory Street, CarmarthenSA31 1NR
Born January 1978
Director
Appointed 13 Sept 2006

JONES, Stephen Michael

Resigned
23 Parc Y Ffynnon, CarmarthenSA17 5TQ
Secretary
Appointed 13 Sept 2006
Resigned 30 Sept 2007

MORGAN, Kathryn Mary

Resigned
Ty Pengau, FerrysideSA17 5UG
Secretary
Appointed 30 Sept 2007
Resigned 09 Dec 2010

JONES, Stephen Michael

Resigned
23 Parc Y Ffynnon, CarmarthenSA17 5TQ
Born December 1977
Director
Appointed 13 Sept 2006
Resigned 30 Sept 2007

MORGAN, Ian Justin

Resigned
Ground Floor, CarmarthenSA31 3NE
Born January 1974
Director
Appointed 09 Dec 2010
Resigned 09 Mar 2020

MORGAN, Mark

Resigned
Ground Floor, CarmarthenSA31 3NE
Born January 1974
Director
Appointed 09 Dec 2010
Resigned 09 Mar 2020

Persons with significant control

7

4 Active
3 Ceased
Pembrey Road, KidwellySA17 4TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2024

Mr Huw Smith

Ceased
Priory Street, CarmarthenSA31 1NR
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2020
Ceased 01 Feb 2024
Ferryside, CarmarthenSA17 5UG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2020
Llanybri, CarmarthenSA33 5HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2020

Mr Mark Morgan

Ceased
Ground Floor, CarmarthenSA31 3NE
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2020

Mr Ian Morgan

Ceased
Ground Floor, CarmarthenSA31 3NE
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2020

Mr Paul John Morgan

Active
Priory Street, CarmarthenSA31 1NR
Born January 1978

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
9 May 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 May 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
25 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
25 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 February 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 January 2011
RESOLUTIONSResolutions
Change Of Name Notice
21 January 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Dormant
1 February 2009
AAAnnual Accounts
Legacy
21 December 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
14 January 2008
287Change of Registered Office
Legacy
14 January 2008
288bResignation of Director or Secretary
Incorporation Company
13 September 2006
NEWINCIncorporation