General information

Name:

Morgan Davies Ltd

Office Address:

Chase Green House 42 Chase Side EN2 6NF Enfield

Number: 03614496

Incorporation date: 1998-08-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is situated in Enfield registered with number: 03614496. The firm was started in the year 1998. The main office of the company is situated at Chase Green House 42 Chase Side. The postal code for this address is EN2 6NF. Since 2004-10-22 Morgan Davies Limited is no longer under the business name Sleepeasy. The enterprise's registered with SIC code 68209 - Other letting and operating of own or leased real estate. Morgan Davies Ltd reported its latest accounts for the period that ended on 2022-03-31. The business most recent confirmation statement was released on 2023-04-25.

Since 1998-08-12, this specific limited company has only been guided by one director: Neil M. who has been presiding over it for 26 years. At least one secretary in this firm is a limited company: Brian Paul (secretaries) Limited.

Neil M. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Morgan Davies Limited 2004-10-22
  • Sleepeasy Limited 1998-08-12

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 24 May 2010

Address: Chase Side, Enfield, Middlesex, EN2 6NF

Latest update: 22 March 2024

Neil M.

Role: Director

Appointed: 12 August 1998

Latest update: 22 March 2024

People with significant control

Neil M.
Notified on 30 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 26 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 26 December 2016
Annual Accounts 22 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 22 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
25
Company Age

Similar companies nearby

Closest companies