UKBizDB.co.uk

14 MORTIMER ROAD MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Lodge, Park Road, Shepton Mallet, Somerset, BA4 5BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Holly Lane, Shepton Mallet, England, BA4 4HU

Secretary13 May 2008Active
The Lodge, Park Road, Shepton Mallet, BA4 5BS

Director25 March 2021Active
Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD

Corporate Director12 October 2017Active
108 Whiteladies Road, Clifton, BS8 2PB

Secretary29 June 2001Active
46 Fonthill Road, Bristol, BS10 5SP

Secretary09 March 2001Active
Manor Farm, Scot Lane Chewstoke, Bristol, BS18 8UW

Secretary19 December 1991Active
Baileys Lane Farm, Batcombe, Shepton Mallet, BA4 6BP

Secretary18 July 2001Active
17 Ringwood Grove, Weston Super Mare, BS23 2UA

Secretary08 December 1999Active
82 84 Queens Road, Clifton, Bristol, BS8 1QU

Secretary30 June 1999Active
14 Mortimer Road, Clifton, Bristol, BS8 4EY

Secretary01 January 1994Active
The Old Mill, Park Road, Shepton Mallet, BA4 5BS

Secretary06 June 1997Active
The Old Mill, Park Road, Shepton Mallet, BA4 5BS

Secretary-Active
The Old Mill, Park Road, Shepton Mallet, BA4 5BS

Corporate Secretary27 May 1999Active
14 Mortimer Road, Clifton, Bristol, BS8 4EY

Director06 June 1997Active
Hall Floor Flat, 53 Clifton Down Road, Clifton, Bristol, England, BS8 4AH

Director01 September 2009Active
Manor Farm, Scot Lane Chewstoke, Bristol, BS18 8UW

Director19 December 1991Active
Ringwell House, Ditcheat, Shepton Mallet, BA4 6RE

Director13 May 2008Active
Grey Gables Lower Norton Lane, Kewstoke, Weston Super Mare, BS22 9YR

Director-Active
Top Floor Flat 14 Mortimer Road, Clifton, Bristol, BS8 4EY

Director06 December 2002Active
14 Mortimer Road, Clifton, Bristol, BS8 4EY

Director01 January 1994Active
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

Director01 May 1996Active
Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD

Corporate Director27 May 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-03Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-07Officers

Change person secretary company with change date.

Download
2020-08-07Persons with significant control

Change to a person with significant control.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Persons with significant control

Notification of a person with significant control.

Download
2017-10-13Persons with significant control

Cessation of a person with significant control.

Download
2017-10-13Officers

Appoint corporate director company with name date.

Download
2017-10-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.