Background WavePink WaveYellow Wave

MORGAN HOMES LIMITED (07707200)

MORGAN HOMES LIMITED (07707200) is an active UK company. incorporated on 15 July 2011. with registered office in Carmarthen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MORGAN HOMES LIMITED has been registered for 14 years. Current directors include MORGAN, Kathryn Mary, MORGAN, Paul John.

Company Number
07707200
Status
active
Type
ltd
Incorporated
15 July 2011
Age
14 years
Address
Ty Pengau, Carmarthen, SA17 5UG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORGAN, Kathryn Mary, MORGAN, Paul John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN HOMES LIMITED

MORGAN HOMES LIMITED is an active company incorporated on 15 July 2011 with the registered office located in Carmarthen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MORGAN HOMES LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07707200

LTD Company

Age

14 Years

Incorporated 15 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Ty Pengau Ferryside Carmarthen, SA17 5UG,

Previous Addresses

Tir Drindod Ground Floor Alltycnap Road, Johnstown Carmarthen SA31 3NE United Kingdom
From: 6 August 2019To: 7 September 2022
Ty Pengau Ferryside Carmarthen Carmarthenshire SA17 5UG
From: 23 July 2012To: 6 August 2019
Ty Pengau Carmarthen Carmarthenshire SA17 5UG Wales
From: 15 July 2011To: 23 July 2012
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jan 21
Funding Round
Nov 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Sept 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MORGAN, Kathryn Mary

Active
Ferryside, CarmarthenSA17 5UG
Born December 1973
Director
Appointed 15 Jul 2011

MORGAN, Paul John

Active
Ferryside, CarmarthenSA17 5UG
Born January 1978
Director
Appointed 15 Jul 2011

Persons with significant control

2

Mr Paul John Morgan

Active
Ferryside, CarmarthenSA17 5UG
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Kathryn Mary Morgan

Active
Ferryside, CarmarthenSA17 5UG
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 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
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
18 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Incorporation Company
15 July 2011
NEWINCIncorporation