This company is commonly known as 14 Mortimer Road Management Limited. The company was founded 44 years ago and was given the registration number 01452243. The firm's registered office is in SHEPTON MALLET. You can find them at The Lodge, Park Road, Shepton Mallet, Somerset. This company's SIC code is 98000 - Residents property management.
Name | : | 14 MORTIMER ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01452243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1979 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Lodge, Park Road, Shepton Mallet, Somerset, BA4 5BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Holly Lane, Shepton Mallet, England, BA4 4HU | Secretary | 13 May 2008 | Active |
The Lodge, Park Road, Shepton Mallet, BA4 5BS | Director | 25 March 2021 | Active |
Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD | Corporate Director | 12 October 2017 | Active |
108 Whiteladies Road, Clifton, BS8 2PB | Secretary | 29 June 2001 | Active |
46 Fonthill Road, Bristol, BS10 5SP | Secretary | 09 March 2001 | Active |
Manor Farm, Scot Lane Chewstoke, Bristol, BS18 8UW | Secretary | 19 December 1991 | Active |
Baileys Lane Farm, Batcombe, Shepton Mallet, BA4 6BP | Secretary | 18 July 2001 | Active |
17 Ringwood Grove, Weston Super Mare, BS23 2UA | Secretary | 08 December 1999 | Active |
82 84 Queens Road, Clifton, Bristol, BS8 1QU | Secretary | 30 June 1999 | Active |
14 Mortimer Road, Clifton, Bristol, BS8 4EY | Secretary | 01 January 1994 | Active |
The Old Mill, Park Road, Shepton Mallet, BA4 5BS | Secretary | 06 June 1997 | Active |
The Old Mill, Park Road, Shepton Mallet, BA4 5BS | Secretary | - | Active |
The Old Mill, Park Road, Shepton Mallet, BA4 5BS | Corporate Secretary | 27 May 1999 | Active |
14 Mortimer Road, Clifton, Bristol, BS8 4EY | Director | 06 June 1997 | Active |
Hall Floor Flat, 53 Clifton Down Road, Clifton, Bristol, England, BS8 4AH | Director | 01 September 2009 | Active |
Manor Farm, Scot Lane Chewstoke, Bristol, BS18 8UW | Director | 19 December 1991 | Active |
Ringwell House, Ditcheat, Shepton Mallet, BA4 6RE | Director | 13 May 2008 | Active |
Grey Gables Lower Norton Lane, Kewstoke, Weston Super Mare, BS22 9YR | Director | - | Active |
Top Floor Flat 14 Mortimer Road, Clifton, Bristol, BS8 4EY | Director | 06 December 2002 | Active |
14 Mortimer Road, Clifton, Bristol, BS8 4EY | Director | 01 January 1994 | Active |
The Old Mill, Park Road, Shepton Mallet, BA4 5BS | Director | - | Active |
Ground Floor Flat 14 Mortimer Road, Clifton, Bristol, BS8 4EY | Director | - | Active |
14 Mortimer Road, Bristol, BS8 4EY | Director | 01 May 1996 | Active |
Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD | Corporate Director | 27 May 1999 | Active |
Miss Eleanor Wright | ||
Notified on | : | 20 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1993 |
Nationality | : | British |
Address | : | The Lodge, Park Road, Shepton Mallet, BA4 5BS |
Nature of control | : |
|
Studyhome 1992 Limited | ||
Notified on | : | 12 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD |
Nature of control | : |
|
Dr Tom Harrison Frewin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Address | : | The Lodge, Park Road, Shepton Mallet, BA4 5BS |
Nature of control | : |
|
Studyhome 1993 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-25 | Officers | Change person director company with change date. | Download |
2020-08-07 | Officers | Change person secretary company with change date. | Download |
2020-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-13 | Officers | Appoint corporate director company with name date. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.