12 MORTLAKE ROAD LIMITED

12 MORTLAKE ROAD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name12 MORTLAKE ROAD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05158432
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 12 MORTLAKE ROAD LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is 12 MORTLAKE ROAD LIMITED located?

    Registered Office Address
    Stonemead House
    95 London Road
    CR0 2RF Croydon
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 12 MORTLAKE ROAD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for 12 MORTLAKE ROAD LIMITED?

    Last Confirmation Statement Made Up ToJul 24, 2026
    Next Confirmation Statement DueAug 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2025
    OverdueNo

    What are the latest filings for 12 MORTLAKE ROAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for B-Hive Company Secretarial Services Limited on Jan 12, 2026

    1 pagesCH04

    Registered office address changed from Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Oct 24, 2025

    1 pagesAD01

    Appointment of B-Hive Company Secretarial Services Limited as a secretary on Sep 30, 2025

    2 pagesAP04

    Micro company accounts made up to Jun 30, 2025

    6 pagesAA

    Confirmation statement made on Jul 24, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Kellly Au on Dec 05, 2024

    2 pagesCH01

    Director's details changed for Ms Kellly Au on Dec 05, 2024

    2 pagesCH01

    Director's details changed for Ms Parang Babataheri on Dec 05, 2024

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr David James Robottom on Dec 05, 2024

    2 pagesCH01

    Registered office address changed from , Suite 1 Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on Dec 05, 2024

    1 pagesAD01

    Appointment of Ms Kellly Au as a director on Oct 04, 2024

    2 pagesAP01

    Termination of appointment of Christine Anne Collins as a director on Jul 22, 2024

    1 pagesTM01

    Director's details changed for Ms Parang Babataheri on Jun 16, 2024

    2 pagesCH01

    Director's details changed for Ms Christine Anne Collins on Jun 16, 2024

    2 pagesCH01

    Director's details changed for Mr David James Robottom on Jun 16, 2024

    2 pagesCH01

    Registered office address changed from , 4 Claridge Court Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF, United Kingdom to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on Jun 16, 2024

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Dec 20, 2021 with updates

    5 pagesCS01

    Who are the officers of 12 MORTLAKE ROAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Secretary
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    AU, Kelly
    Kennel Club House
    Gatehouse Way
    HP19 8DB Aylesbury
    Second Floor
    Buckinghamshire
    United Kingdom
    Director
    Kennel Club House
    Gatehouse Way
    HP19 8DB Aylesbury
    Second Floor
    Buckinghamshire
    United Kingdom
    EnglandBritish329658860003
    BABATAHERI, Parang
    Kennel Club House
    Gatehouse Way
    HP19 8DB Aylesbury
    Second Floor
    Buckinghamshire
    United Kingdom
    Director
    Kennel Club House
    Gatehouse Way
    HP19 8DB Aylesbury
    Second Floor
    Buckinghamshire
    United Kingdom
    EnglandBritish282081500003
    ROBOTTOM, David James
    Kennel Club House
    Gatehouse Way
    HP19 8DB Aylesbury
    Second Floor
    Buckinghamshire
    United Kingdom
    Director
    Kennel Club House
    Gatehouse Way
    HP19 8DB Aylesbury
    Second Floor
    Buckinghamshire
    United Kingdom
    EnglandBritish146755480002
    ELLAM, Kris
    3 Churchgates
    Church Lane
    HP4 2UB Berkhamsted
    First Floor
    Hertfordshire
    Secretary
    3 Churchgates
    Church Lane
    HP4 2UB Berkhamsted
    First Floor
    Hertfordshire
    171150450001
    QUICK, Rachel
    Flat 2
    12 Mortlake Road, Kew
    TW9 3JA Richmond
    Surrey
    Secretary
    Flat 2
    12 Mortlake Road, Kew
    TW9 3JA Richmond
    Surrey
    British98449750001
    AHLUWALIA, Sabreen
    Flat 3
    12 Mortlake Road, Kew
    TW9 3JA Richmond
    Surrey
    Director
    Flat 3
    12 Mortlake Road, Kew
    TW9 3JA Richmond
    Surrey
    British98449760001
    CAVIANI, Cyrus Ismaili
    Mortlake Road
    TW9 3JA Richmond
    Flat 2 12
    Director
    Mortlake Road
    TW9 3JA Richmond
    Flat 2 12
    United KingdomBritish125597820004
    COLLINS, Christine Anne
    Amersham House
    Mill Street
    HP4 2DT Berkhamsted
    Suite 1
    Hertfordshire
    United Kingdom
    Director
    Amersham House
    Mill Street
    HP4 2DT Berkhamsted
    Suite 1
    Hertfordshire
    United Kingdom
    United KingdomBritish243132510002
    ELLAM, Kris
    Flat 1
    12 Mortlake Road, Kew
    TW9 3JA Richmond
    Surrey
    Director
    Flat 1
    12 Mortlake Road, Kew
    TW9 3JA Richmond
    Surrey
    United KingdomBritish98449770001
    MARLEY, Lee
    Mortlake Road
    TW9 3JA Richmond
    12
    Richmond Upon Thames
    Uk
    Director
    Mortlake Road
    TW9 3JA Richmond
    12
    Richmond Upon Thames
    Uk
    UkBritish163446620001
    QUICK, Rachel
    Flat 2
    12 Mortlake Road, Kew
    TW9 3JA Richmond
    Surrey
    Director
    Flat 2
    12 Mortlake Road, Kew
    TW9 3JA Richmond
    Surrey
    United KingdomBritish98449750001

    What are the latest statements on persons with significant control for 12 MORTLAKE ROAD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 20, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0