Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED
Company Information for

MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED

25 BANK STREET, CANARY WHARF, LONDON, E14 5JP,
Company Registration Number
02081140
Private Limited Company
Liquidation

Company Overview

About Morgan Property Development Company Ltd
MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED was founded on 1986-12-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Morgan Property Development Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
25 BANK STREET
CANARY WHARF
LONDON
E14 5JP
Other companies in E14
 
Filing Information
Company Number 02081140
Company ID Number 02081140
Date formed 1986-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 01/08/2013
Return next due 29/08/2014
Type of accounts FULL
Last Datalog update: 2024-01-07 19:38:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2002-01-31
STEPHEN MICHAEL WHITE
Director 2012-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STEPHEN FOSTER
Director 2011-04-21 2018-02-23
IAN ROBERT LYALL
Director 2001-06-14 2014-06-30
JOHN CLARE
Director 2001-03-09 2013-04-30
JULIE LARAINE MILLS
Director 2010-12-02 2012-08-31
EDWARD JOHN JOYCE
Director 2009-01-23 2011-04-21
GRAHAM JOHN MEADOWS
Director 1998-12-15 2010-11-30
JAKOB THOMSEN STOTT
Director 2007-12-04 2010-07-01
GEORGE CANNON ROSS
Director 2007-12-04 2010-06-14
DAVID WALKINSHAW
Director 1998-12-15 2005-05-25
GRAHAM ROBERT JAMES
Director 2001-03-09 2005-01-27
MARIANNE LAKE
Director 2001-06-14 2004-04-14
ANTHONY JAMES HORAN
Company Secretary 2001-06-14 2004-01-02
ROBERT COURTNEY CARROLL
Company Secretary 2001-06-14 2002-12-12
DAVID ANTHONY VENUS
Company Secretary 1999-03-03 2002-07-31
KAREN ANN OATES
Company Secretary 2001-06-14 2002-01-31
PETER JOHN TILLER
Director 2000-02-11 2001-06-14
LEIGH PHILIP JONES
Director 1995-12-18 2001-03-21
PETER GEORGE SALTMARSH
Director 1997-05-06 2000-02-11
TRUSEC LIMITED
Nominated Secretary 1997-05-06 1999-03-03
RICHARD JAMES JOHNSON
Director 1997-05-06 1998-12-15
RODNEY BENNY SHILTON
Director 1992-08-22 1998-12-15
JEREMY HUSSAIN SIDDIQUI
Company Secretary 1993-09-20 1997-05-06
NEIL ANDREW COTTY
Director 1994-06-01 1997-05-06
HUGH ANTHONY CUERDEN
Director 1992-08-22 1995-12-18
DANIEL EDWARD SYNECKO
Director 1992-08-22 1994-06-30
JANE ELIZABETH LAWSON
Company Secretary 1992-08-22 1993-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J.P. MORGAN SECRETARIES (UK) LIMITED WEPAY PAYMENTS LTD. Company Secretary 2018-03-29 CURRENT 2014-07-17 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMAM RE GP 4 LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMAM RE GP 4 (SCOTS) LIMITED Company Secretary 2017-07-25 CURRENT 2017-07-25 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN LIFE LIMITED Company Secretary 2016-02-26 CURRENT 1996-10-10 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN G2 GP LIMITED Company Secretary 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN G2 (SCOTS GP) LIMITED Company Secretary 2015-09-07 CURRENT 2015-09-07 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN EO III UK GP LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPMAM RE GP 3 (SCOTS) LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
J.P. MORGAN SECRETARIES (UK) LIMITED BEAR STEARNS OVERSEAS FUNDING UNLIMITED Company Secretary 2012-10-02 CURRENT 2003-11-12 Dissolved 2016-04-04
J.P. MORGAN SECRETARIES (UK) LIMITED WELLESBOURNE DISTRIBUTION PARK GP LIMITED Company Secretary 2011-07-29 CURRENT 2011-07-25 Active - Proposal to Strike off
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN METALS GROUP LIMITED Company Secretary 2010-07-01 CURRENT 2001-11-19 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN ENERGY TRADING HOLDINGS LTD Company Secretary 2010-07-01 CURRENT 1999-01-28 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN METALS LIMITED Company Secretary 2010-07-01 CURRENT 1970-02-19 Active
J.P. MORGAN SECRETARIES (UK) LIMITED GREENWOOD NOMINEES LIMITED Company Secretary 2010-06-30 CURRENT 1986-03-05 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN G1 (GP) LIMITED Company Secretary 2010-04-12 CURRENT 2010-04-12 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN G1 (GP SCOTS) LIMITED Company Secretary 2010-01-13 CURRENT 2010-01-13 Active
J.P. MORGAN SECRETARIES (UK) LIMITED CAZENOVE US HOLDINGS LIMITED Company Secretary 2010-01-04 CURRENT 2004-11-18 Dissolved 2016-02-29
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN CAZENOVE HOLDINGS Company Secretary 2010-01-04 CURRENT 2001-02-01 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED CAZENOVE IP LIMITED Company Secretary 2010-01-04 CURRENT 2004-11-18 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN CAZENOVE SERVICE COMPANY Company Secretary 2010-01-04 CURRENT 1962-01-31 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CAZENOVE LIMITED Company Secretary 2010-01-04 CURRENT 2001-02-02 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CLIMATE CARE LIMITED Company Secretary 2009-06-17 CURRENT 1997-05-13 Dissolved 2014-04-28
J.P. MORGAN SECRETARIES (UK) LIMITED JPMAM RE GP 2 LIMITED Company Secretary 2007-05-24 CURRENT 2007-05-24 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JZ FINANCIAL MANAGEMENT LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-23 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN INTERNATIONAL BANK LIMITED Company Secretary 2005-09-21 CURRENT 1999-09-06 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMAM RE PROPERTY GP LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-13 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ASSET MANAGEMENT (UK) LIMITED Company Secretary 2003-10-03 CURRENT 1974-02-27 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CORPORATE SERVICES LIMITED Company Secretary 2003-08-06 CURRENT 1990-12-10 Dissolved 2014-07-22
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ASSET MANAGEMENT INTERNATIONAL LIMITED Company Secretary 2003-07-14 CURRENT 2001-04-05 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN TRUSTEE & ADMINISTRATION SERVICES LIMITED Company Secretary 2003-05-01 CURRENT 1984-06-12 Active
J.P. MORGAN SECRETARIES (UK) LIMITED THE CHURCH COMMISSIONERS FOR ENGLAND (CHASE GIS) NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1996-02-22 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED EQUITABLE NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1928-07-09 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED ALDERMANBURY INVESTMENTS LIMITED Company Secretary 2002-12-12 CURRENT 2000-02-29 Active
J.P. MORGAN SECRETARIES (UK) LIMITED SOUTH EAST ASIA UK (TYPE A) NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1998-03-23 Active
J.P. MORGAN SECRETARIES (UK) LIMITED CHASE NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1930-05-21 Active
J.P. MORGAN SECRETARIES (UK) LIMITED CHASE (GA GROUP) NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1997-11-07 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMC NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1998-03-23 Active
J.P. MORGAN SECRETARIES (UK) LIMITED BRITISH COAL STAFF SUPERANNUATION SCHEME (CHASE GIS) NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1998-08-20 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN EU HOLDINGS LIMITED Company Secretary 2002-12-12 CURRENT 2000-05-04 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CHASE (UK) HOLDINGS LIMITED Company Secretary 2002-12-12 CURRENT 1975-05-19 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN TRADING AND FINANCE Company Secretary 2002-07-31 CURRENT 1989-09-26 Dissolved 2015-10-02
J.P. MORGAN SECRETARIES (UK) LIMITED MORGAN GUARANTY TRUST COMPANY LIMITED Company Secretary 2002-07-31 CURRENT 1974-03-13 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED GUARANTY NOMINEES LIMITED Company Secretary 2002-07-31 CURRENT 1927-09-28 Active
J.P. MORGAN SECRETARIES (UK) LIMITED MGTB NOMINEES LIMITED Company Secretary 2002-07-31 CURRENT 1988-04-20 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN TRUSTEE LTD. Company Secretary 2002-07-31 CURRENT 1993-05-20 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CHASE FINANCE LIMITED Company Secretary 2002-07-22 CURRENT 2001-07-09 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN EUROPE LIMITED Company Secretary 2002-01-17 CURRENT 1968-09-18 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN SECURITIES PLC Company Secretary 2001-11-16 CURRENT 1992-04-30 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY LIMITED Company Secretary 2001-11-02 CURRENT 1986-05-07 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN PRIVATE FUND MANAGEMENT LIMITED Company Secretary 2001-09-25 CURRENT 1970-10-15 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED ROBERT FLEMING HOLDINGS LIMITED Company Secretary 2001-06-15 CURRENT 1974-02-27 Dissolved 2016-04-07
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN EDUCATION LIMITED Company Secretary 2001-03-09 CURRENT 1997-02-10 Dissolved 2015-05-20
J.P. MORGAN SECRETARIES (UK) LIMITED COPTHALL OVERSEAS LIMITED Company Secretary 2000-11-27 CURRENT 1987-07-02 Dissolved 2016-04-04
J.P. MORGAN SECRETARIES (UK) LIMITED PERTH INVESTMENTS LIMITED Company Secretary 2000-08-07 CURRENT 1973-11-01 Dissolved 2017-12-28
J.P. MORGAN SECRETARIES (UK) LIMITED CROSSFRIARS NOMINEES LIMITED Company Secretary 1998-09-01 CURRENT 1987-09-17 Dissolved 2014-10-07
J.P. MORGAN SECRETARIES (UK) LIMITED CROSSFRIARS NOMINEES (NUMBER 3) LIMITED Company Secretary 1998-09-01 CURRENT 1996-03-29 Dissolved 2014-10-07
J.P. MORGAN SECRETARIES (UK) LIMITED ROBERT FLEMING NOMINEES LIMITED Company Secretary 1998-09-01 CURRENT 1936-01-10 Active
STEPHEN MICHAEL WHITE J.P. MORGAN CHASE (UK) HOLDINGS LIMITED Director 2014-01-02 CURRENT 1975-05-19 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN CHASE INTERNATIONAL HOLDINGS Director 2013-12-13 CURRENT 1972-04-11 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN (SC) LIMITED Director 2013-09-21 CURRENT 1919-08-26 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN FINANCIAL INVESTMENTS LIMITED Director 2013-09-21 CURRENT 1979-05-16 Active
STEPHEN MICHAEL WHITE CAZENOVE NOMINEES LIMITED Director 2013-06-04 CURRENT 1934-12-05 Dissolved 2016-02-23
STEPHEN MICHAEL WHITE ALDERMANBURY INVESTMENTS LIMITED Director 2013-03-08 CURRENT 2000-02-29 Active
STEPHEN MICHAEL WHITE ROBERT FLEMING HOLDINGS LIMITED Director 2013-01-04 CURRENT 1974-02-27 Dissolved 2016-04-07
STEPHEN MICHAEL WHITE COPTHALL OVERSEAS LIMITED Director 2013-01-04 CURRENT 1987-07-02 Dissolved 2016-04-04
STEPHEN MICHAEL WHITE CAZENOVE US HOLDINGS LIMITED Director 2013-01-04 CURRENT 2004-11-18 Dissolved 2016-02-29
STEPHEN MICHAEL WHITE BANK ONE EUROPE LIMITED Director 2013-01-04 CURRENT 1970-07-30 Dissolved 2016-07-02
STEPHEN MICHAEL WHITE J. P. MORGAN (UK) LIMITED Director 2013-01-04 CURRENT 2001-07-12 Dissolved 2016-12-07
STEPHEN MICHAEL WHITE J.P. MORGAN WHITEFRIARS (UK) Director 2012-10-01 CURRENT 1993-10-11 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN TRADING AND FINANCE Director 2012-08-30 CURRENT 1989-09-26 Dissolved 2015-10-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03Final Gazette dissolved via compulsory strike-off
2023-10-03Voluntary liquidation. Notice of members return of final meeting
2023-05-04Voluntary liquidation Statement of receipts and payments to 2023-02-21
2022-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-21
2021-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-21
2020-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-21
2019-05-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-21
2018-06-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-30RES13Resolutions passed:
  • Company business 23/02/2018
  • ALTER ARTICLES
2018-05-30RES01ALTER ARTICLES 23/02/2018
2018-03-264.70Declaration of solvency
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN FOSTER
2018-02-28REST-MVLO/C RESTORATION - PREV IN LIQ MVL
2018-02-28REST-MVLO/C RESTORATION - PREV IN LIQ MVL
2014-10-03GAZ2Final Gazette dissolved via compulsory strike-off
2014-07-034.71Return of final meeting in a members' voluntary winding up
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYALL
2013-09-30600Appointment of a voluntary liquidator
2013-09-304.70Declaration of solvency
2013-09-30LRESSPResolutions passed:
  • Special resolution to wind up
2013-08-05LATEST SOC05/08/13 STATEMENT OF CAPITAL;GBP 1000
2013-08-05AR0101/08/13 ANNUAL RETURN FULL LIST
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARE
2012-10-29AP01DIRECTOR APPOINTED STEPHEN MICHAEL WHITE
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MILLS
2012-08-06AR0101/08/12 ANNUAL RETURN FULL LIST
2012-07-06CH04SECRETARY'S DETAILS CHNAGED FOR J.P. MORGAN SECRETARIES (UK) LIMITED on 2012-07-06
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/12 FROM 125 London Wall London EC2Y 5AJ
2012-02-17CH01Director's details changed for James Stephen Foster on 2012-02-16
2012-02-16CH01Director's details changed for John Clare on 2012-02-16
2012-02-13CH01Director's details changed for Julie Laraine Mills on 2012-02-10
2012-02-10CH01Director's details changed for Mr Ian Robert Lyall on 2012-02-09
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-09AR0101/08/11 FULL LIST
2011-05-19AP01DIRECTOR APPOINTED JAMES STEPHEN FOSTER
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOYCE
2010-12-30AP01DIRECTOR APPOINTED JULIE LARAINE MILLS
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MEADOWS
2010-08-09AR0101/08/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN JOYCE / 01/08/2010
2010-08-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 01/08/2010
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB STOTT
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSS
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MEADOWS / 11/12/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-24363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 04/11/2008
2009-02-19288aDIRECTOR APPOINTED EDWARD JOHN JOYCE
2008-11-18363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-11288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-08363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-09-25363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-20363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-07-28288cDIRECTOR'S PARTICULARS CHANGED
2005-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07288bDIRECTOR RESIGNED
2005-02-05288bDIRECTOR RESIGNED
2004-12-15288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-07363aRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-05-04288bDIRECTOR RESIGNED
2004-01-14288bSECRETARY RESIGNED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-23363aRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-02-24AUDAUDITOR'S RESIGNATION
2003-01-20288cDIRECTOR'S PARTICULARS CHANGED
2003-01-09288bSECRETARY RESIGNED
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-04363aRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-03-20
Final Meetings2014-05-29
Fines / Sanctions
No fines or sanctions have been issued against MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMORGAN PROPERTY DEVELOPMENT COMPANY LIMITEDEvent Date2018-03-20
Name of Company: MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED Company Number: 02081140 Nature of Business: Development of real estate strategy for JPM Registered office: 25 Bank Street, Canary Wharf, L…
 
Initiating party Event TypeFinal Meetings
Defending partyMORGAN PROPERTY DEVELOPMENT COMPANY LIMITEDEvent Date2014-05-23
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on 30 June 2014, at 11.00 am, for the purposes of having laid before it an account of the Liquidators acts and dealings and the conduct of the winding up, and hearing any explanation that may be given by the Liquidators. Any Member entitled to attend at the above Meeting may appoint a proxy holder to attend and vote in his or her place. It is not necessary for the proxy holder to be a member. A proxy form should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD by not later than 12.00 noon on the business day prior to the meeting. Date of appointment: 18 September 2013. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD Further details contact: Guy Robert Thomas Hollander or Roderick John Weston, Tel: 0207 063 4123. Alternative contact: Natasha Webb.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.