15 MORTON ROAD MANAGEMENT LIMITED
Overview
| Company Name | 15 MORTON ROAD MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06238168 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 15 MORTON ROAD MANAGEMENT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is 15 MORTON ROAD MANAGEMENT LIMITED located?
| Registered Office Address | Homelea Bath Road Swineford BS30 6LN Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 15 MORTON ROAD MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for 15 MORTON ROAD MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for 15 MORTON ROAD MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to May 31, 2025 | 5 pages | AA | ||||||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing for the notification of Sally Anne Harradine as a person with significant control | 4 pages | RP04PSC01 | ||||||
Micro company accounts made up to May 31, 2024 | 5 pages | AA | ||||||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||||||
Change of details for Mrs Jane Hutchings as a person with significant control on Jan 10, 2024 | 2 pages | PSC04 | ||||||
Change of details for Ms Sally Anne Harradine as a person with significant control on Jan 10, 2024 | 2 pages | PSC04 | ||||||
Change of details for Ms Jody Joanne Cory as a person with significant control on Jan 10, 2024 | 2 pages | PSC04 | ||||||
Micro company accounts made up to May 31, 2023 | 5 pages | AA | ||||||
Notification of Sara Elaine Lee as a person with significant control on Jun 22, 2023 | 2 pages | PSC01 | ||||||
Confirmation statement made on Jun 12, 2023 with updates | 4 pages | CS01 | ||||||
Notification of Sally Anne Harradine as a person with significant control on May 30, 2023 | 3 pages | PSC01 | ||||||
| ||||||||
Notification of Jane Hutchings as a person with significant control on May 30, 2023 | 2 pages | PSC01 | ||||||
Termination of appointment of Michael John Williams as a director on Dec 19, 2020 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to May 31, 2022 | 5 pages | AA | ||||||
Confirmation statement made on Apr 25, 2022 with updates | 4 pages | CS01 | ||||||
Notification of Jody Joanne Cory as a person with significant control on May 18, 2022 | 2 pages | PSC01 | ||||||
Registered office address changed from 48 Compton Road London N1 2PB England to Homelea Bath Road Swineford Bristol BS30 6LN on May 18, 2022 | 1 pages | AD01 | ||||||
Appointment of Ms Sally Anne Harradine as a director on May 18, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Peter Charles John as a secretary on Feb 01, 2022 | 1 pages | TM02 | ||||||
Cessation of Peter Charles John as a person with significant control on Feb 01, 2022 | 1 pages | PSC07 | ||||||
Micro company accounts made up to May 31, 2021 | 5 pages | AA | ||||||
Accounts for a dormant company made up to May 30, 2020 | 2 pages | AA | ||||||
Confirmation statement made on Apr 25, 2021 with updates | 4 pages | CS01 | ||||||
Who are the officers of 15 MORTON ROAD MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORY, Jody Joanne | Director | Bath Road Bitton BS30 6LN Bristol Homelea England | England | British | 136656820001 | |||||
| HARRADINE, Sally Anne | Director | Bath Road Swineford BS30 6LN Bristol Homelea England | England | British | 176364140002 | |||||
| HUTCHINGS, Jane | Director | Newlands Avenue EX8 4AX Exmouth 3 England | England | British | 274228200001 | |||||
| LEE, Jacqueline Anne | Director | Phear Avenue EX8 2JS Exmouth 25 Devon England | England | British | 268632000001 | |||||
| LEE, Sara Elaine | Director | Salterton Road EX8 2EN Exmouth 73 England | England | British | 274267220001 | |||||
| BREMNER, Nigel Stuart Ogilvy | Secretary | The Longhouse Tarlton GL7 6PA Cirencester Gloucestershire | British | 33647010010 | ||||||
| JOHN, Peter Charles | Secretary | Compton Road N1 2PB London 48 England | 274085680001 | |||||||
| JOHN, Peter Charles Howell | Secretary | Compton Road N1 2PB London 48 England | 268632490001 | |||||||
| JORDAN, Anne | Secretary | Bicton Street EX8 2RU Exmouth 72 England | British | 174894500001 | ||||||
| BREMNER, Nigel Stuart Ogilvy | Director | Tarlton GL7 6PA Cirencester The Longhouse Glos | England | British | 33647010010 | |||||
| COSFORD, David Brian | Director | Woodland, TQ13 7JS Ashburton Merrifield Devon | England | British | 86714750002 | |||||
| JORDAN, Anne | Director | Bicton Street EX8 2RU Exmouth 72 England | United Kingdom | British | 133309580001 | |||||
| WHITE, Sophie | Director | Luscombe Lane TQ3 3ZU Paignton Kings Aish Orchard England | England | British | 103858030001 | |||||
| WILLIAMS, Michael John | Director | Compton Road N1 2PB London 48 England | England | British | 268632330001 | |||||
| WILLIAMS, Michael John | Director | Bath Road Swineford BS30 6LN Bristol Homelea England | England | British | 277697420001 |
Who are the persons with significant control of 15 MORTON ROAD MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sara Elaine Lee | Jun 22, 2023 | Salterton Road EX8 2EN Exmouth 73 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Sally Anne Harradine | May 30, 2023 | Bath Road Swineford BS30 6LN Bristol Homelea England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jane Hutchings | May 30, 2023 | Bath Road Swineford BS30 6LN Bristol Homelea England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Jody Joanne Cory | May 18, 2022 | Bath Road Swineford BS30 6LN Bristol Homelea England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Charles John | Aug 28, 2020 | Compton Road N1 2PB London 48 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Sophie White | Apr 06, 2016 | Luscombe Lane TQ3 3ZU Paignton Kings Aish Orchard England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Anne Jordan | Apr 06, 2016 | Bicton Street EX8 2RU Exmouth 72 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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