Background WavePink WaveYellow Wave

MORGAN ALEXANDER ESTATES LIMITED (09409396)

MORGAN ALEXANDER ESTATES LIMITED (09409396) is an active UK company. incorporated on 28 January 2015. with registered office in Wickford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. MORGAN ALEXANDER ESTATES LIMITED has been registered for 11 years. Current directors include CROUCH, Westley Peter, JONES, Adam Thorrold.

Company Number
09409396
Status
active
Type
ltd
Incorporated
28 January 2015
Age
11 years
Address
1 Sopwith Crescent, Wickford, SS11 8YU
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CROUCH, Westley Peter, JONES, Adam Thorrold
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN ALEXANDER ESTATES LIMITED

MORGAN ALEXANDER ESTATES LIMITED is an active company incorporated on 28 January 2015 with the registered office located in Wickford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. MORGAN ALEXANDER ESTATES LIMITED was registered 11 years ago.(SIC: 68310)

Status

active

Active since 11 years ago

Company No

09409396

LTD Company

Age

11 Years

Incorporated 28 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

1 Sopwith Crescent Wickford, SS11 8YU,

Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Feb 15
Director Left
Oct 24
New Owner
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
Funding Round
Nov 24
Director Joined
Nov 24
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CROUCH, Westley Peter

Active
Sopwith Crescent, WickfordSS11 8YU
Born January 1982
Director
Appointed 28 Jan 2015

JONES, Adam Thorrold

Active
Sopwith Crescent, WickfordSS11 8YU
Born April 1985
Director
Appointed 12 Nov 2024

BARD, David Morgan

Resigned
Sopwith Crescent, WickfordSS11 8YU
Born April 1959
Director
Appointed 28 Jan 2015
Resigned 17 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Adam Thorrold Jones

Active
Sopwith Crescent, WickfordSS11 8YU
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2024

Mr Westley Peter Crouch

Active
WickfordSS11 8YU
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2024

Mr David Morgan Bard

Ceased
Sopwith Crescent, WickfordSS11 8YU
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Nov 2024
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 November 2024
PSC04Change of PSC Details
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
19 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Incorporation Company
28 January 2015
NEWINCIncorporation