Active
Company Information for MORGAN & SLATER LIMITED
2nd Floor College House, 17 King Edwards Road,, Ruislip,, LONDON,, HA4 7AE,
|
Company Registration Number
03466392
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
MORGAN & SLATER LIMITED | ||||
Legal Registered Office | ||||
2nd Floor College House 17 King Edwards Road, Ruislip, LONDON, HA4 7AE Other companies in SW1Y | ||||
Previous Names | ||||
|
Company Number | 03466392 | |
---|---|---|
Company ID Number | 03466392 | |
Date formed | 1997-11-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-12-31 | |
Account next due | 2026-09-30 | |
Latest return | 2024-12-16 | |
Return next due | 2025-12-30 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2025-01-08 11:45:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ASHGROVE SECRETARIES LIMITED |
||
RENATO BULLANI |
||
FENEFIN DIRECTORS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ROBERT HAWES |
Director | ||
ASHFORD SECRETARIES LIMITED |
Company Secretary | ||
HEATHBROOKE DIRECTORS LIMITED |
Director | ||
FENEFIN DIRECTORS LIMITED |
Director | ||
CHRISTINA CORNELIA VAN DEN BERG |
Director | ||
FENEFIN SERVICES LTD |
Company Secretary | ||
WIGMORE SECRETARIES LIMITED |
Nominated Secretary | ||
WIGMORE DIRECTORS LIMITED |
Director | ||
CRESFORD SECRETARIES LIMITED |
Company Secretary | ||
SIMON ASHLEY COULDRIDGE |
Director | ||
CRESFORD DIRECTORS LIMITED |
Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IT RESTAURANT LIMITED | Company Secretary | 2018-01-22 | CURRENT | 2018-01-22 | In Administration | |
ASSUT CAPITAL LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active - Proposal to Strike off | |
NEWORT LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2001-11-14 | Active | |
BENAPPI FINE ART LIMITED | Company Secretary | 2016-09-15 | CURRENT | 2016-09-15 | Active | |
NEWPORT REAL ESTATE LTD | Company Secretary | 2016-08-05 | CURRENT | 2016-08-05 | Active - Proposal to Strike off | |
OLA MEDIA LIMITED | Company Secretary | 2016-07-21 | CURRENT | 2016-07-21 | Active | |
RMA HOMES LIMITED | Company Secretary | 2016-06-27 | CURRENT | 2016-06-27 | Dissolved 2017-10-03 | |
LIFE METER LTD | Company Secretary | 2016-06-13 | CURRENT | 2016-06-13 | Active | |
KENLY LIMITED | Company Secretary | 2016-03-10 | CURRENT | 2013-06-21 | Dissolved 2016-09-27 | |
TALBO LIMITED | Company Secretary | 2016-03-10 | CURRENT | 2011-03-21 | Dissolved 2017-01-17 | |
SEASTREAM CONSORTIUM LIMITED | Company Secretary | 2016-03-10 | CURRENT | 2015-07-15 | Dissolved 2017-02-21 | |
KENTHOVE LIMITED | Company Secretary | 2016-03-10 | CURRENT | 1998-10-13 | Dissolved 2017-01-17 | |
BLACKMIST LIMITED | Company Secretary | 2016-03-10 | CURRENT | 2011-07-05 | Dissolved 2017-05-09 | |
HARMONY GENERAL LIMITED | Company Secretary | 2016-03-10 | CURRENT | 2011-11-11 | Dissolved 2017-06-06 | |
FARBY LIMITED | Company Secretary | 2016-03-10 | CURRENT | 2011-01-14 | Dissolved 2017-06-20 | |
GENEVA CAPITAL ADVISERS LIMITED | Company Secretary | 2016-03-10 | CURRENT | 2013-02-01 | Dissolved 2017-07-25 | |
HILTHATCH LIMITED | Company Secretary | 2016-03-10 | CURRENT | 2013-05-29 | Dissolved 2017-08-08 | |
QUICK STEP JOB LIMITED | Company Secretary | 2016-03-10 | CURRENT | 2013-06-20 | Dissolved 2017-10-17 | |
ALIAND TRADING LTD | Company Secretary | 2016-03-10 | CURRENT | 2013-01-21 | Dissolved 2017-11-14 | |
PALMEIRA LIMITED | Company Secretary | 2016-03-10 | CURRENT | 1981-05-07 | Dissolved 2018-02-13 | |
PHARMA RIACE LIMITED | Company Secretary | 2016-03-10 | CURRENT | 1998-01-16 | Dissolved 2018-04-10 | |
LOGAN PROPERTY DEVELOPMENT LIMITED | Company Secretary | 2016-03-10 | CURRENT | 2013-06-03 | Active | |
BIOTHERA LIMITED | Company Secretary | 2016-03-10 | CURRENT | 2013-07-08 | Active | |
DIAMOND PRIVATE INVESTMENT (UK) LTD | Company Secretary | 2016-03-10 | CURRENT | 2014-05-29 | Active - Proposal to Strike off | |
CCB PARTNERS EUROPE LIMITED | Company Secretary | 2016-03-10 | CURRENT | 2014-10-24 | Active | |
SILVERETTE SYSTEMS LIMITED | Company Secretary | 2016-03-10 | CURRENT | 1995-05-10 | Active | |
SWANSIDE PROPERTIES LIMITED | Company Secretary | 2016-03-10 | CURRENT | 1996-07-16 | Active | |
SALVART LIMITED | Company Secretary | 2016-03-10 | CURRENT | 2004-07-27 | Active | |
SARMAT HOLDINGS LIMITED | Company Secretary | 2016-03-10 | CURRENT | 2013-01-24 | Active - Proposal to Strike off | |
VICTORY SOCCER LIMITED | Company Secretary | 2016-03-10 | CURRENT | 2014-10-10 | Liquidation | |
HEYFIELD INTERNATIONAL CORP. LIMITED | Company Secretary | 2016-03-10 | CURRENT | 2013-03-11 | Active | |
FENEFIN DIRECTORS LTD | Company Secretary | 2016-03-10 | CURRENT | 2000-01-11 | Active | |
FRESHSERVE CONSULTANCY LIMITED | Company Secretary | 2016-03-04 | CURRENT | 2016-03-04 | Active | |
BETMOND ADVISORS LTD | Company Secretary | 2016-02-01 | CURRENT | 2016-02-01 | Active - Proposal to Strike off | |
RALLY CHAMPION LIMITED | Company Secretary | 2016-01-15 | CURRENT | 2016-01-15 | Active - Proposal to Strike off | |
4/ACT LTD. | Company Secretary | 2015-09-07 | CURRENT | 2015-09-07 | Dissolved 2016-10-04 | |
C.ZETA HOLDING LIMITED | Company Secretary | 2015-03-18 | CURRENT | 2015-03-18 | Dissolved 2016-12-13 | |
PADDINGTON CAPITAL LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2014-05-28 | Dissolved 2018-06-12 | |
JOMAS VENTURE CAPITAL HOLDINGS LTD | Company Secretary | 2014-12-03 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
TOEDIS INVESTMENT LTD | Company Secretary | 2014-10-29 | CURRENT | 2014-10-29 | Active - Proposal to Strike off | |
PROTEURA INTERNATIONAL LIMITED | Company Secretary | 2014-08-12 | CURRENT | 2014-08-12 | Dissolved 2017-06-20 | |
CHESTERFIELD DEVELOPMENT PARTNERS LIMITED | Company Secretary | 2014-06-11 | CURRENT | 2014-06-11 | Dissolved 2016-09-06 | |
OMEGA FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2003-07-21 | Active - Proposal to Strike off | |
SGR INNOVATION LTD | Company Secretary | 2014-02-28 | CURRENT | 2014-02-28 | Dissolved 2015-09-29 | |
MONTFERRAND LTD. | Company Secretary | 2013-12-11 | CURRENT | 2013-12-11 | Active - Proposal to Strike off | |
ROZEENA LIMITED | Company Secretary | 2013-09-10 | CURRENT | 2002-07-31 | Dissolved 2017-04-18 | |
KASIE LIMITED | Company Secretary | 2013-09-10 | CURRENT | 2002-10-25 | Dissolved 2017-04-18 | |
CONFIDENTIA TRUSTEES COMPANY LIMITED | Company Secretary | 2013-06-27 | CURRENT | 2012-05-30 | Dissolved 2017-01-03 | |
LAMERCA LIMITED | Company Secretary | 2013-06-27 | CURRENT | 2013-06-27 | Dissolved 2017-06-06 | |
ARRONWAY LIMITED | Company Secretary | 2012-12-14 | CURRENT | 2006-12-13 | Dissolved 2016-03-08 | |
CHEMITAL LIMITED | Company Secretary | 2012-12-14 | CURRENT | 2011-01-18 | Dissolved 2016-05-24 | |
GAMMED LIMITED | Company Secretary | 2012-12-14 | CURRENT | 2004-08-11 | Dissolved 2016-09-06 | |
WORLD PAD LIMITED | Company Secretary | 2012-12-14 | CURRENT | 2011-02-28 | Dissolved 2016-08-23 | |
LIGHTMACE LIMITED | Company Secretary | 2012-12-14 | CURRENT | 2003-06-06 | Dissolved 2017-01-17 | |
LENTON PROJECT LIMITED | Company Secretary | 2012-12-14 | CURRENT | 1999-08-27 | Active | |
ARRIET LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2001-01-24 | Dissolved 2016-09-20 | |
PAX PACIS LIMITED | Company Secretary | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2017-04-18 | |
PROTEURA UK LIMITED | Company Secretary | 2011-09-02 | CURRENT | 2006-11-27 | Active - Proposal to Strike off | |
HARBIN PROPERTIES LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2011-07-12 | Dissolved 2017-09-12 | |
ZARRIN SERVICES LIMITED | Company Secretary | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2016-05-17 | |
GENFA LTD | Company Secretary | 2010-10-12 | CURRENT | 2006-11-09 | Dissolved 2016-07-19 | |
FALMERE LIMITED | Company Secretary | 2010-02-15 | CURRENT | 1986-10-27 | Active | |
YAKOST LIMITED | Company Secretary | 2009-07-21 | CURRENT | 2009-07-21 | Dissolved 2015-09-29 | |
MEDIOR LIMITED | Company Secretary | 2009-05-21 | CURRENT | 2006-10-31 | Active - Proposal to Strike off | |
INTRACO CHEMICALS LIMITED | Company Secretary | 2008-05-28 | CURRENT | 2008-05-28 | Active | |
MCCOM TRADING LIMITED | Company Secretary | 2008-03-14 | CURRENT | 2008-03-14 | Dissolved 2016-07-05 | |
GALLERIA (UK) LIMITED | Company Secretary | 2008-03-01 | CURRENT | 2008-03-01 | Dissolved 2014-09-23 | |
D.U.K.E. INDUSTRIES HOLDINGS LIMITED | Company Secretary | 2007-10-17 | CURRENT | 2005-03-02 | Dissolved 2015-03-24 | |
CPU CONSULTANTS LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2001-05-23 | Dissolved 2016-03-22 | |
DECOY INTERNATIONAL LIMITED | Company Secretary | 2007-03-23 | CURRENT | 2007-03-23 | Dissolved 2016-09-13 | |
VAT SYSTEMS LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2004-11-10 | Active | |
SAVIAS LIMITED | Company Secretary | 2006-08-22 | CURRENT | 1998-03-24 | Active | |
BARLEDA LIMITED | Company Secretary | 2006-07-19 | CURRENT | 2004-09-21 | Active | |
FERROUS SCRAP (BROKERS) LIMITED | Company Secretary | 2006-01-16 | CURRENT | 2002-06-29 | Dissolved 2015-02-24 | |
IT VENTURE CAPITAL LIMITED | Company Secretary | 2005-01-13 | CURRENT | 2005-01-13 | Active | |
ELSTON CONSULTANTS LIMITED | Company Secretary | 2004-10-30 | CURRENT | 2000-04-26 | Dissolved 2015-02-24 | |
INTERNATIONAL MARINE GLOBAL SERVICES LIMITED | Company Secretary | 2004-10-30 | CURRENT | 1997-12-04 | Dissolved 2014-03-11 | |
MACHINTEX LIMITED | Company Secretary | 2004-10-30 | CURRENT | 2001-01-04 | Dissolved 2016-09-13 | |
REFLEXMATIC LIMITED | Company Secretary | 2004-10-30 | CURRENT | 1995-10-19 | Dissolved 2016-12-20 | |
EUROMARCHAND DISTRIBUTION & SERVICES LTD | Company Secretary | 2004-10-30 | CURRENT | 1999-08-09 | Dissolved 2017-02-14 | |
PALMEIRA LIMITED | Director | 2017-06-28 | CURRENT | 1981-05-07 | Dissolved 2018-02-13 | |
SPORTIMAGE LIMITED | Director | 2017-06-28 | CURRENT | 2001-10-08 | Active - Proposal to Strike off | |
LAKESIDE MOBILITY LTD. | Company Secretary | 2013-08-19 - 2013-10-25 | RESIGNED | 2013-08-19 | Active - Proposal to Strike off | |
PHARMA RIACE LIMITED | Director | 2004-02-13 | CURRENT | 1998-01-16 | Dissolved 2018-04-10 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24 | ||
CONFIRMATION STATEMENT MADE ON 16/12/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-12-31 | ||
CESSATION OF WILMA SCARTON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Lakeside Heaven Llc as a person with significant control on 2023-12-15 | ||
CESSATION OF LAKESIDE HEAVEN LLC AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILMA SCARTON | ||
CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES | ||
Company name changed organic choice LTD\certificate issued on 04/12/23 | ||
Company name changed morgan & slater LIMITED\certificate issued on 30/11/23 | ||
Notification of Lakeside Heaven Llc as a person with significant control on 2023-11-26 | ||
CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES | ||
CESSATION OF WILMA SCARTON AS A PERSON OF SIGNIFICANT CONTROL | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
Termination of appointment of Ashgrove Secretaries Limited on 2023-06-19 | ||
APPOINTMENT TERMINATED, DIRECTOR RENATO BULLANI | ||
REGISTERED OFFICE CHANGED ON 19/06/23 FROM 5th Floor 86 Jermyn Street London SW1Y 6AW | ||
DIRECTOR APPOINTED MISS WILMA SCARTON | ||
CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FENEFIN DIRECTORS LIMITED | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILMA SCARTON | |
AP02 | Appointment of Fenefin Directors Limited as director on 2017-01-19 | |
AP01 | DIRECTOR APPOINTED MR. RENATO BULLANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT HAWES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Ashford Secretaries Limited on 2016-03-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHBROOKE DIRECTORS LIMITED | |
AP04 | Appointment of Ashgrove Secretaries Limited as company secretary on 2016-03-10 | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ROBERT HAWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG | |
AP02 | Appointment of Heathbrooke Directors Limited as coporate director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FENEFIN DIRECTORS LIMITED | |
AR01 | 14/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS CHRISTINA CORNELIA VAN DEN BERG | |
AR01 | 14/11/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHFORD SECRETARIES LIMITED / 01/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FENEFIN DIRECTORS LIMITED / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 3 BUNHILL ROW 5TH FLOOR MOORGATE LONDON EC1Y 8YZ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 39-40 SAINT JAMESS PLACE LONDON SW1A 1NS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 38 WIGMORE STREET LONDON W1H 0BX | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 66 WIGMORE STREET LONDON W1H 0HQ | |
363a | RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/99 FROM: QUEENS HOUSE 55/56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORGAN & SLATER LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as MORGAN & SLATER LIMITED are:
STONEVIEW PROPERTY MANAGEMENT LTD | £ 664,045 |
JONES LANG LASALLE LIMITED | £ 253,394 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 241,095 |
MERSEY LETS LTD | £ 213,423 |
RENT CONNECT HOUSING LIMITED | £ 153,435 |
AVISON YOUNG (UK) LIMITED | £ 129,659 |
SAVILLS COMMERCIAL LIMITED | £ 77,392 |
WENTWORTH HOUSING LTD | £ 65,341 |
SANDERSON WEATHERALL GROUP LIMITED | £ 59,965 |
GOADSBY & HARDING (COMMERCIAL) LIMITED | £ 48,712 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
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. |