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

MORLEY LEISURE LIMITED

BROOK HOUSE ASHER LANE BUSINESS PARK, ASHER LANE, PENTRICH, DERBYSHIRE, DE5 3SW,
Company Registration Number
02988722
Private Limited Company
Active

Company Overview

About Morley Leisure Ltd
MORLEY LEISURE LIMITED was founded on 1994-11-10 and has its registered office in Pentrich. The organisation's status is listed as "Active". Morley Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MORLEY LEISURE LIMITED
 
Legal Registered Office
BROOK HOUSE ASHER LANE BUSINESS PARK
ASHER LANE
PENTRICH
DERBYSHIRE
DE5 3SW
Other companies in NG16
 
Filing Information
Company Number 02988722
Company ID Number 02988722
Date formed 1994-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/07/2023
Account next due 23/04/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:17:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORLEY LEISURE 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.
Companies with same name MORLEY LEISURE LIMITED
The following companies were found which have the same name as MORLEY LEISURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORLEY LEISURE CENTRE CAFE LTD QUEENS WAY MORLEY LEEDS LS27 9JP Active Company formed on the 2023-11-08

Company Officers of MORLEY LEISURE LIMITED

Current Directors
Officer Role Date Appointed
JASON JOHN MELROSE
Company Secretary 2009-07-31
ALEXANDER CAMPBELL ANDERSON
Director 2009-07-31
JASON JOHN MELROSE
Director 2009-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
NEAL DONALD HARVEY
Company Secretary 1994-11-10 2009-07-31
NEAL DONALD HARVEY
Director 1994-11-10 2009-07-31
MICHAEL CLIVE LAURENCE MORLEY
Director 1994-11-10 2009-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON JOHN MELROSE TSS&P LIMITED Company Secretary 2008-11-10 CURRENT 1997-09-12 Active
JASON JOHN MELROSE GRANDSTAND GROUP LIMITED Company Secretary 2008-07-22 CURRENT 1999-11-24 Active
JASON JOHN MELROSE GRANDSTAND - STONELEIGH EVENTS LIMITED Company Secretary 2008-07-22 CURRENT 2001-02-23 Active
JASON JOHN MELROSE GRANDSTAND CREATIONS LIMITED Company Secretary 2008-07-22 CURRENT 2001-08-22 Active
JASON JOHN MELROSE GRANDSTAND MEDIA LIMITED Company Secretary 2008-07-22 CURRENT 1994-01-21 Active
JASON JOHN MELROSE GRANDSTAND EVENT MANAGEMENT LIMITED Company Secretary 2008-07-22 CURRENT 2001-11-09 Active
JASON JOHN MELROSE HONEYSUCKLE FASHIONS LIMITED Company Secretary 2005-06-01 CURRENT 1977-07-08 Dissolved 2014-04-22
JASON JOHN MELROSE POOLS ON THE PARK LIMITED Company Secretary 2005-04-13 CURRENT 1998-03-31 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH FITNESS LIMITED Company Secretary 2005-04-13 CURRENT 2000-05-16 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH LEISURE LIMITED Company Secretary 2005-04-13 CURRENT 1987-11-16 Liquidation
JASON JOHN MELROSE J MELROSE DEVELOPMENTS LTD Company Secretary 2004-03-23 CURRENT 2004-03-19 Active
JASON JOHN MELROSE J R MELROSE BUILDING CONTRACTOR LIMITED Company Secretary 2003-11-28 CURRENT 2003-11-21 Active
JASON JOHN MELROSE BRECKENBURN LIMITED Company Secretary 2000-07-10 CURRENT 1999-06-24 Active
JASON JOHN MELROSE EUROVEIN LIMITED Company Secretary 2000-05-16 CURRENT 1989-03-22 Active
JASON JOHN MELROSE HENRY RHODES LIMITED Company Secretary 2000-05-16 CURRENT 1959-09-30 Active - Proposal to Strike off
JASON JOHN MELROSE BRECKENBURN MACHINE KNIVES LIMITED Company Secretary 2000-05-16 CURRENT 1989-05-22 Active
JASON JOHN MELROSE BRECKENBURN REALISATIONS LIMITED Company Secretary 2000-05-16 CURRENT 1994-09-29 Active
JASON JOHN MELROSE WILLMARK LIMITED Company Secretary 1998-11-24 CURRENT 1998-07-09 Active
JASON JOHN MELROSE THISTLEDOWN INVESTMENTS LIMITED Company Secretary 1998-11-13 CURRENT 1998-10-15 Active
JASON JOHN MELROSE THISTLEDOWN PROPERTIES LIMITED Company Secretary 1998-09-25 CURRENT 1996-10-31 Active
JASON JOHN MELROSE THISTLEDOWN FARMS LIMITED Company Secretary 1998-09-25 CURRENT 1997-03-18 Active
JASON JOHN MELROSE THISTLEDOWN DEVELOPMENTS LIMITED Company Secretary 1998-09-25 CURRENT 1997-11-20 Active
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN COWFORD FARMS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
ALEXANDER CAMPBELL ANDERSON FORMULA TANKER RENTAL LIMITED Director 2013-06-19 CURRENT 2013-05-29 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND - STONELEIGH EVENTS LIMITED Director 2007-09-11 CURRENT 2001-02-23 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND CREATIONS LIMITED Director 2007-09-11 CURRENT 2001-08-22 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND MEDIA LIMITED Director 2007-09-11 CURRENT 1994-01-21 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND EVENT MANAGEMENT LIMITED Director 2007-09-11 CURRENT 2001-11-09 Active
ALEXANDER CAMPBELL ANDERSON HONEYSUCKLE FASHIONS LIMITED Director 2005-06-01 CURRENT 1977-07-08 Dissolved 2014-04-22
ALEXANDER CAMPBELL ANDERSON SPRINGHEALTH FITNESS LIMITED Director 2004-06-03 CURRENT 2000-05-16 Dissolved 2017-09-12
ALEXANDER CAMPBELL ANDERSON GRANDSTAND GROUP LIMITED Director 2002-07-05 CURRENT 1999-11-24 Active
ALEXANDER CAMPBELL ANDERSON EUROVEIN LIMITED Director 2000-12-19 CURRENT 1989-03-22 Active
ALEXANDER CAMPBELL ANDERSON BUSINESS CONTROL SOLUTIONS GROUP LIMITED Director 1999-11-23 CURRENT 1987-01-14 Liquidation
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN INVESTMENTS LIMITED Director 1998-11-13 CURRENT 1998-10-15 Active
ALEXANDER CAMPBELL ANDERSON POOLS ON THE PARK LIMITED Director 1998-08-04 CURRENT 1998-03-31 Dissolved 2017-09-12
ALEXANDER CAMPBELL ANDERSON WILLMARK LIMITED Director 1998-07-14 CURRENT 1998-07-09 Active
ALEXANDER CAMPBELL ANDERSON TSS&P LIMITED Director 1998-04-06 CURRENT 1997-09-12 Active
ALEXANDER CAMPBELL ANDERSON SPRINGHEALTH LEISURE LIMITED Director 1997-12-08 CURRENT 1987-11-16 Liquidation
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN DEVELOPMENTS LIMITED Director 1997-11-20 CURRENT 1997-11-20 Active
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN FARMS LIMITED Director 1997-03-27 CURRENT 1997-03-18 Active
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN PROPERTIES LIMITED Director 1996-11-18 CURRENT 1996-10-31 Active
JASON JOHN MELROSE FORMULA TANKER RENTAL LIMITED Director 2013-06-19 CURRENT 2013-05-29 Active
JASON JOHN MELROSE TSS&P LIMITED Director 2008-11-10 CURRENT 1997-09-12 Active
JASON JOHN MELROSE HONEYSUCKLE FASHIONS LIMITED Director 2005-06-01 CURRENT 1977-07-08 Dissolved 2014-04-22
JASON JOHN MELROSE POOLS ON THE PARK LIMITED Director 2005-04-13 CURRENT 1998-03-31 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH FITNESS LIMITED Director 2005-04-13 CURRENT 2000-05-16 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH LEISURE LIMITED Director 2005-04-13 CURRENT 1987-11-16 Liquidation
JASON JOHN MELROSE J MELROSE DEVELOPMENTS LTD Director 2004-03-23 CURRENT 2004-03-19 Active
JASON JOHN MELROSE BRECKENBURN MACHINE KNIVES LIMITED Director 2000-05-16 CURRENT 1989-05-22 Active
JASON JOHN MELROSE EUROVEIN LIMITED Director 2000-03-21 CURRENT 1989-03-22 Active
JASON JOHN MELROSE BRECKENBURN LIMITED Director 2000-03-21 CURRENT 1999-06-24 Active
JASON JOHN MELROSE BRECKENBURN REALISATIONS LIMITED Director 2000-03-21 CURRENT 1994-09-29 Active
JASON JOHN MELROSE WILLMARK LIMITED Director 1998-11-24 CURRENT 1998-07-09 Active
JASON JOHN MELROSE THISTLEDOWN INVESTMENTS LIMITED Director 1998-11-13 CURRENT 1998-10-15 Active
JASON JOHN MELROSE THISTLEDOWN PROPERTIES LIMITED Director 1998-09-25 CURRENT 1996-10-31 Active
JASON JOHN MELROSE THISTLEDOWN FARMS LIMITED Director 1998-09-25 CURRENT 1997-03-18 Active
JASON JOHN MELROSE THISTLEDOWN DEVELOPMENTS LIMITED Director 1998-09-25 CURRENT 1997-11-20 Active

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
2023-04-1923/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-04-04AA23/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-04-29AA23/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-04-16AA23/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-04-03AA23/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-03-22AA23/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-03-21AA23/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 101
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-02-18AA23/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 101
2015-12-21AR0110/11/15 ANNUAL RETURN FULL LIST
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottinghamshire NG16 6NT England
2015-03-18AA23/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/15 FROM Unit 2 Longwood Road Brookhill Industrial Estate Pinxton Nottinghamshire NG16 6NT
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 101
2014-11-19AR0110/11/14 ANNUAL RETURN FULL LIST
2014-04-23AA23/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 101
2013-11-21AR0110/11/13 ANNUAL RETURN FULL LIST
2013-03-25AA23/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0110/11/12 ANNUAL RETURN FULL LIST
2012-03-21AA23/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0110/11/11 ANNUAL RETURN FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN MELROSE / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CAMPBELL ANDERSON / 05/12/2011
2011-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON JOHN MELROSE on 2011-12-05
2011-04-11AA23/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-12AR0110/11/10 ANNUAL RETURN FULL LIST
2010-04-01AA23/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-30AR0110/11/09 ANNUAL RETURN FULL LIST
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEAL HARVEY
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MORLEY
2009-08-07288aDIRECTOR AND SECRETARY APPOINTED JASON JOHN MELROSE
2009-08-07288aDIRECTOR APPOINTED ALEXANDER CAMPBELL ANDERSON
2009-08-07225PREVSHO FROM 31/12/2009 TO 23/07/2009
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 28 CROMER VILLAS ROAD LONDON SW18 1PN
2009-07-2288(2)CAPITALS NOT ROLLED UP
2009-07-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 41 TENNYSON AVENUE TWICKENHAM MIDDLESEX TW1 4QX
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-24363sRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-30363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-30363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-30363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-09363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/02
2002-11-15363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-26288cDIRECTOR'S PARTICULARS CHANGED
2001-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-11-06363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2000-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-10363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-26SRES01ALTER MEM AND ARTS 22/03/00
2000-04-20123£ NC 1000/1001 22/03/00
1999-12-16363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-11-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-30287REGISTERED OFFICE CHANGED ON 30/07/99 FROM: 422 BATH ROAD LONGFORD WEST DRAYTON MIDDLESEX UB7 0EB
1999-06-02169£ IC 202/100 30/04/99 £ SR 102@1=102
1998-12-02363sRETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-26395PARTICULARS OF MORTGAGE/CHARGE
1998-01-1288(2)RAD 30/11/97--------- £ SI 102@1=102 £ IC 100/202
1997-11-27363sRETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS
1997-10-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-25SRES04£ NC 100/1000 08/05/9
1997-05-25123NC INC ALREADY ADJUSTED 08/05/97
1997-05-24395PARTICULARS OF MORTGAGE/CHARGE
1997-05-24395PARTICULARS OF MORTGAGE/CHARGE
1997-03-05287REGISTERED OFFICE CHANGED ON 05/03/97 FROM: 15 PULBOROUGH ROAD LONDON SW18 5UN
1996-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-27363sRETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MORLEY LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORLEY LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1998-06-14 Satisfied LLOYDS BANK PLC
DEBENTURE 1997-05-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1997-05-16 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of MORLEY LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORLEY LEISURE LIMITED
Trademarks
We have not found any records of MORLEY LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORLEY LEISURE 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 (68209 - Other letting and operating of own or leased real estate) as MORLEY LEISURE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MORLEY LEISURE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORLEY LEISURE 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 MORLEY LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.