Plough Properties Limited

  • Active
  • Incorporated on 1 Apr 1963

Reg Address: 2 Castle Business Village, Station Road, Hampton TW12 2BX

Previous Names:
Morgan Limited - 18 Jan 2011
Morgan Limited - 11 Jan 2011
Morgan P.L.C. - 1 Jul 1988
I.G.J. Morgan Developments Limited - 1 Apr 1963

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Plough Properties Limited" is a ltd and located in 2 Castle Business Village, Station Road, Hampton TW12 2BX. Plough Properties Limited is currently in active status and it was incorporated on 1 Apr 1963 (61 years 5 months 24 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Plough Properties Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Lucinda Pickard Secretary 28 Apr 2004 British Active
2 Ieuan Gwynne Jones Morgan Secretary 23 Feb 2004 - Resigned
28 Apr 2004
3 John Christopher Morgan Director 6 Apr 1992 British Active
4 Nicola Bouch Director 6 Apr 1992 British Active
5 John Christopher Morgan Director 6 Apr 1992 British Active
6 Lucinda Pickard Director 6 Apr 1992 British Active
7 Nicola Bouch Director 6 Apr 1992 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Lucinda Pickard
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
30 Jun 2016 British Active
2 Mrs Nicola Bouch
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
30 Jun 2016 British Active
3 Mr John Christopher Morgan
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
30 Jun 2016 British Active
4 Mrs Nicola Bouch
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
30 Jun 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Plough Properties Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 13 May 2024 Download PDF
2 Confirmation Statement - No Updates 30 Apr 2024 Download PDF
3 Accounts - Total Exemption Full 25 May 2023 Download PDF
4 Confirmation Statement - No Updates 12 May 2023 Download PDF
5 Confirmation Statement - No Updates 6 Jun 2022 Download PDF
3 Pages
6 Officers - Change Person Director Company With Change Date 5 Aug 2021 Download PDF
7 Confirmation Statement - No Updates 2 Jun 2021 Download PDF
8 Persons With Significant Control - Change To A Person With Significant Control 29 Apr 2021 Download PDF
9 Accounts - Total Exemption Full 16 Apr 2021 Download PDF
10 Confirmation Statement - No Updates 1 Jun 2020 Download PDF
3 Pages
11 Accounts - Total Exemption Full 17 Mar 2020 Download PDF
8 Pages
12 Accounts - Total Exemption Full 21 May 2019 Download PDF
8 Pages
13 Confirmation Statement - No Updates 2 May 2019 Download PDF
3 Pages
14 Accounts - Total Exemption Full 24 May 2018 Download PDF
10 Pages
15 Confirmation Statement - No Updates 10 May 2018 Download PDF
3 Pages
16 Accounts - Total Exemption Full 11 May 2017 Download PDF
10 Pages
17 Confirmation Statement - Updates 2 May 2017 Download PDF
7 Pages
18 Accounts - Total Exemption Small 18 May 2016 Download PDF
11 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 11 May 2016 Download PDF
6 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 30 Apr 2015 Download PDF
6 Pages
21 Accounts - Total Exemption Small 13 Apr 2015 Download PDF
6 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 29 Apr 2014 Download PDF
6 Pages
23 Accounts - Total Exemption Small 24 Apr 2014 Download PDF
6 Pages
24 Accounts - Full 13 Aug 2013 Download PDF
19 Pages
25 Officers - Termination Director Company With Name 8 May 2013 Download PDF
1 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 8 May 2013 Download PDF
6 Pages
27 Accounts - Full 21 Aug 2012 Download PDF
15 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 17 May 2012 Download PDF
7 Pages
29 Officers - Change Person Director Company With Change Date 17 May 2012 Download PDF
2 Pages
30 Address - Change Registered Office Company With Date Old 23 Apr 2012 Download PDF
1 Pages
31 Accounts - Full 6 Jul 2011 Download PDF
17 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2011 Download PDF
16 Pages
33 Officers - Change Person Director Company With Change Date 11 May 2011 Download PDF
2 Pages
34 Officers - Change Person Director Company With Change Date 11 May 2011 Download PDF
2 Pages
35 Change Of Name - Notice 18 Jan 2011 Download PDF
1 Pages
36 Change Of Name - Certificate Company 18 Jan 2011 Download PDF
2 Pages
37 Change Of Name - Certificate Re Registration Public Limited Company To Private 11 Jan 2011 Download PDF
1 Pages
38 Change Of Name - Reregistration Public To Private Company 11 Jan 2011 Download PDF
2 Pages
39 Incorporation - Re Registration Memorandum Articles 11 Jan 2011 Download PDF
13 Pages
40 Resolution 11 Jan 2011 Download PDF
2 Pages
41 Accounts - Full 2 Jul 2010 Download PDF
18 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 18 May 2010 Download PDF
16 Pages
43 Accounts - Full 22 Jun 2009 Download PDF
20 Pages
44 Annual Return - Legacy 27 May 2009 Download PDF
6 Pages
45 Officers - Legacy 21 May 2009 Download PDF
1 Pages
46 Accounts - Full 18 Jul 2008 Download PDF
20 Pages
47 Annual Return - Legacy 1 Jul 2008 Download PDF
9 Pages
48 Accounts - Full 14 Jun 2007 Download PDF
19 Pages
49 Annual Return - Legacy 31 May 2007 Download PDF
8 Pages
50 Annual Return - Legacy 1 Jun 2006 Download PDF
9 Pages
51 Accounts - Full 6 Apr 2006 Download PDF
16 Pages
52 Annual Return - Legacy 5 May 2005 Download PDF
9 Pages
53 Accounts - Full 18 Apr 2005 Download PDF
16 Pages
54 Accounts - Full 1 Jun 2004 Download PDF
15 Pages
55 Annual Return - Legacy 20 May 2004 Download PDF
9 Pages
56 Officers - Legacy 17 May 2004 Download PDF
2 Pages
57 Officers - Legacy 17 May 2004 Download PDF
1 Pages
58 Officers - Legacy 3 Mar 2004 Download PDF
1 Pages
59 Officers - Legacy 3 Mar 2004 Download PDF
2 Pages
60 Annual Return - Legacy 17 May 2003 Download PDF
9 Pages
61 Accounts - Full 10 Apr 2003 Download PDF
15 Pages
62 Annual Return - Legacy 20 May 2002 Download PDF
9 Pages
63 Accounts - Full 22 Apr 2002 Download PDF
14 Pages
64 Annual Return - Legacy 8 May 2001 Download PDF
8 Pages
65 Accounts - Full 2 May 2001 Download PDF
16 Pages
66 Annual Return - Legacy 8 Jun 2000 Download PDF
8 Pages
67 Accounts - Full 19 Apr 2000 Download PDF
16 Pages
68 Annual Return - Legacy 1 May 1999 Download PDF
9 Pages
69 Accounts - Full 16 Mar 1999 Download PDF
19 Pages
70 Officers - Legacy 8 Oct 1998 Download PDF
1 Pages
71 Annual Return - Legacy 30 Apr 1998 Download PDF
7 Pages
72 Accounts - Full 21 Apr 1998 Download PDF
14 Pages
73 Annual Return - Legacy 25 Apr 1997 Download PDF
7 Pages
74 Accounts - Full 7 Apr 1997 Download PDF
15 Pages
75 Accounts - Full Group 26 Apr 1996 Download PDF
18 Pages
76 Annual Return - Legacy 26 Apr 1996 Download PDF
10 Pages
77 Accounts - Full Group 10 May 1995 Download PDF
18 Pages
78 Annual Return - Legacy 1 May 1995 Download PDF
8 Pages
79 Officers - Legacy 9 Jan 1995 Download PDF
2 Pages
80 Officers - Legacy 9 Jan 1995 Download PDF
2 Pages
81 Capital - Legacy 3 Jun 1994 Download PDF
2 Pages
82 Capital - Legacy 3 Jun 1994 Download PDF
3 Pages
83 Annual Return - Legacy 3 May 1994 Download PDF
5 Pages
84 Capital - Legacy 31 Mar 1994 Download PDF
2 Pages
85 Accounts - Full 3 Mar 1994 Download PDF
13 Pages
86 Annual Return - Legacy 4 May 1993 Download PDF
8 Pages
87 Accounts - Full 17 Mar 1993 Download PDF
12 Pages
88 Accounts - Full 15 May 1992 Download PDF
89 Annual Return - Legacy 29 Apr 1992 Download PDF
90 Officers - Legacy 13 Apr 1992 Download PDF
91 Officers - Legacy 13 Apr 1992 Download PDF
92 Officers - Legacy 13 Apr 1992 Download PDF
93 Annual Return - Legacy 19 Jun 1991 Download PDF
4 Pages
94 Accounts - Full 11 Apr 1991 Download PDF
95 Annual Return - Legacy 3 May 1990 Download PDF
4 Pages
96 Accounts - Full 20 Apr 1990 Download PDF
97 Address - Legacy 18 Jan 1990 Download PDF
98 Accounts - Full 7 Apr 1989 Download PDF
99 Annual Return - Legacy 7 Apr 1989 Download PDF
100 Annual Return - Legacy 26 Jan 1989 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Alltrista Plastics Limited
Mutual People: John Christopher Morgan
Active
2 Christchurch Hotels Ltd
Mutual People: John Christopher Morgan
Active
3 Durlston Court School Trust Limited
Mutual People: John Christopher Morgan
Active
4 Sotham Engineering Services Limited
Mutual People: John Christopher Morgan
Active
5 Norland Square Mansions Residents' Association Limited
Mutual People: John Christopher Morgan
Active
6 Aqix Ltd
Mutual People: John Christopher Morgan
Active
7 Morgan Est (Scotland) Limited
Mutual People: John Christopher Morgan
Active
8 Basildon Sporting Village Limited
Mutual People: John Christopher Morgan
Active
9 Cobalt Project Investments (Hull) Limited
Mutual People: John Christopher Morgan
Active
10 Psbp Nw Holdco Limited
Mutual People: John Christopher Morgan
Active
11 Psbp Nw Projectco Limited
Mutual People: John Christopher Morgan
Active
12 The Royal National Institute For Deaf People
Mutual People: John Christopher Morgan
Active
13 King James' Gate (Portsmouth) Residents Association Limited
Mutual People: John Christopher Morgan
Active
14 Project Completed Limited
Mutual People: John Christopher Morgan
Liquidation
15 Primary Medical Property Investments Limited
Mutual People: John Christopher Morgan
Active
16 Cornerstone Property Assets Limited
Mutual People: John Christopher Morgan
Liquidation
17 Barnes & Elliott Limited
Mutual People: John Christopher Morgan
Active
18 Bluebell Printing Limited
Mutual People: John Christopher Morgan
Active
19 Community Solutions For Education Limited
Mutual People: John Christopher Morgan
Active
20 Community Solutions For Regeneration Limited
Mutual People: John Christopher Morgan
Active
21 Lovell Partnerships (Northern) Limited
Mutual People: John Christopher Morgan
Active
22 Morgan Lovell London Limited
Mutual People: John Christopher Morgan
Active
23 Morgan (Uk) Plc
Mutual People: John Christopher Morgan , Nicola Bouch
Active
24 Morgan Lovell Plc
Mutual People: John Christopher Morgan
Active
25 Muse (Ecf) Partner Limited
Mutual People: John Christopher Morgan
Active
26 Stansell Limited
Mutual People: John Christopher Morgan
Active
27 Ms (Mest) Limited
Mutual People: John Christopher Morgan
Active
28 Towcester Regeneration Limited
Mutual People: John Christopher Morgan
Active
29 Community Solutions Limited
Mutual People: John Christopher Morgan
dissolved
30 Community Solutions Management Services Limited
Mutual People: John Christopher Morgan
Active
31 Lovell Partnerships (Southern) Limited
Mutual People: John Christopher Morgan
Active
32 Baker Hicks Europe Holdings Limited
Mutual People: John Christopher Morgan
Active
33 Morgan Sindall Group Plc
Mutual People: John Christopher Morgan
Active
34 Muse Places Limited
Mutual People: John Christopher Morgan
Active
35 Overbury Plc
Mutual People: John Christopher Morgan
Active
36 Roberts Construction Limited
Mutual People: John Christopher Morgan
Active
37 Baker Hicks Limited
Mutual People: John Christopher Morgan
Active
38 Morgan Sindall Holdings Limited
Mutual People: John Christopher Morgan
Active
39 Muse Developments (Northwich) Limited
Mutual People: John Christopher Morgan
Active
40 Sindall Eastern Limited
Mutual People: John Christopher Morgan
Active
41 Manchester Energy Company Limited
Mutual People: John Christopher Morgan
Active
42 Community Solutions Partnership Services Limited
Mutual People: John Christopher Morgan
Active
43 Muse Properties Limited
Mutual People: John Christopher Morgan
Active
44 Wellspring Subdebt Limited
Mutual People: John Christopher Morgan
dissolved
45 Wheatley Construction Limited
Mutual People: John Christopher Morgan
Active
46 Magnor Plant Hire Limited
Mutual People: John Christopher Morgan
Active
47 Bluestone Limited
Mutual People: John Christopher Morgan
Active
48 Hamsard 3134 Limited
Mutual People: John Christopher Morgan
Active
49 Morgan Sindall Investments (Newport Sdr) Limited
Mutual People: John Christopher Morgan
Active
50 Morgan Sindall Investments Limited
Mutual People: John Christopher Morgan
Active
51 Hinkins & Frewin Limited
Mutual People: John Christopher Morgan
Active
52 Community Solutions For Regeneration (Bournemouth) Limited
Mutual People: John Christopher Morgan
Active
53 Snape Design & Build Limited
Mutual People: John Christopher Morgan
Active
54 T.J.Braybon & Son Limited
Mutual People: John Christopher Morgan
Active
55 Underground Professional Services Limited
Mutual People: John Christopher Morgan
Active
56 The Snape Group Limited
Mutual People: John Christopher Morgan
Active
57 Morgan Sindall Property Services Limited
Mutual People: John Christopher Morgan
Active
58 Community Solutions For Regeneration (Slough) Limited
Mutual People: John Christopher Morgan
Active
59 Community Solutions Living Limited
Mutual People: John Christopher Morgan
Active
60 Community Solutions Management Services (Hub) Limited
Mutual People: John Christopher Morgan
Active
61 Morgan Utilities Group Limited
Mutual People: John Christopher Morgan
Active
62 Morgan Sindall Engineering Solutions Limited
Mutual People: John Christopher Morgan
Active
63 Hamsard 3135 Limited
Mutual People: John Christopher Morgan
Active
64 Muse (Warp 4) Partner Limited
Mutual People: John Christopher Morgan
Active
65 Lovell Partnerships Limited
Mutual People: John Christopher Morgan
Active
66 Lovell Bow Limited
Mutual People: John Christopher Morgan
Active
67 Lovell Powerminster Limited
Mutual People: John Christopher Morgan
Active
68 Lovell Property Rental Limited
Mutual People: John Christopher Morgan
Active
69 Morgan Sindall Construction & Infrastructure Ltd
Mutual People: John Christopher Morgan
Active
70 Morgan Utilities Limited
Mutual People: John Christopher Morgan
Active
71 Community Solutions For Regeneration (Hertfordshire) Limited
Mutual People: John Christopher Morgan
Active
72 Sindall Limited
Mutual People: John Christopher Morgan
dissolved
73 Guinness Energy Consortium Projectco Limited
Mutual People: John Christopher Morgan
dissolved
74 Husk E (Holdings) Limited
Mutual People: John Christopher Morgan
dissolved
75 The Jolly Flat Co Ltd.
Mutual People: Nicola Bouch
Active