Background WavePink WaveYellow Wave

MORGAN PROPERTY GROUP UK LTD (11063578)

MORGAN PROPERTY GROUP UK LTD (11063578) is an active UK company. incorporated on 14 November 2017. with registered office in York. The company operates in the Construction sector, engaged in development of building projects. MORGAN PROPERTY GROUP UK LTD has been registered for 8 years.

Company Number
11063578
Status
active
Type
ltd
Incorporated
14 November 2017
Age
8 years
Address
Triune Court Monks Cross Drive, York, YO32 9GZ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN PROPERTY GROUP UK LTD

MORGAN PROPERTY GROUP UK LTD is an active company incorporated on 14 November 2017 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects. MORGAN PROPERTY GROUP UK LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11063578

LTD Company

Age

8 Years

Incorporated 14 November 2017

Size

N/A

Accounts

ARD: 29/5

Up to Date

11 months left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 30 May 2024 - 29 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 30 May 2025 - 29 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

GMCD HOLDINGS LIMITED
From: 8 June 2022To: 28 November 2024
GLAM GROUP LIMITED
From: 6 November 2019To: 8 June 2022
GLAM LIVING LIMITED
From: 14 November 2017To: 6 November 2019
Contact
Address

Triune Court Monks Cross Drive Huntington York, YO32 9GZ,

Previous Addresses

Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England
From: 3 March 2021To: 6 June 2025
45 Ropergate Pontefract West Yorskhire WF8 1JY
From: 25 September 2018To: 3 March 2021
Wescott House Hesslewood Country Estate Ferriby Road Hessle East Yorkshire HU13 0LH England
From: 14 November 2017To: 25 September 2018
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Aug 20
Director Joined
Sept 21
Funding Round
Sept 21
Owner Exit
Nov 21
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 May 2025
AA01Change of Accounting Reference Date
Resolution
4 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Certificate Change Of Name Company
28 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
8 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Resolution
30 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
30 September 2021
RESOLUTIONSResolutions
Memorandum Articles
30 September 2021
MAMA
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 February 2020
RESOLUTIONSResolutions
Resolution
6 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Resolution
6 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2017
NEWINCIncorporation