14 MORTIMER ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

14 MORTIMER ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01452243

Incorporation date

04/10/1979

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1979)
dot icon17/03/2026
Micro company accounts made up to 2025-12-31
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon12/06/2025
Cessation of Studyhome 1992 Limited as a person with significant control on 2025-06-12
dot icon12/06/2025
Cessation of Eleanor Wright as a person with significant control on 2025-06-12
dot icon12/06/2025
Notification of a person with significant control statement
dot icon13/04/2025
Micro company accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/12/2021
Notification of Eleanor Wright as a person with significant control on 2021-12-20
dot icon22/12/2021
Cessation of Tom Harrison Frewin as a person with significant control on 2021-12-19
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon03/07/2021
Micro company accounts made up to 2020-12-31
dot icon26/03/2021
Appointment of Miss Eleanor Jane Wright as a director on 2021-03-25
dot icon26/03/2021
Termination of appointment of Tom Harrison Frewin as a director on 2021-03-25
dot icon22/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon23/09/2020
Micro company accounts made up to 2019-12-31
dot icon25/08/2020
Director's details changed for Dr Tom Harrison Frewin on 2020-08-24
dot icon07/08/2020
Secretary's details changed for Miss Nicola Claydon on 2020-08-01
dot icon07/08/2020
Change of details for Dr Tom Harrison Frewin as a person with significant control on 2020-08-01
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon20/05/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon13/10/2017
Notification of Studyhome 1992 Limited as a person with significant control on 2017-10-12
dot icon13/10/2017
Cessation of Studyhome 1993 Limited as a person with significant control on 2017-10-12
dot icon13/10/2017
Appointment of Studyhome 1992 Limited as a director on 2017-10-12
dot icon13/10/2017
Termination of appointment of Studyhome 1993 Limited as a director on 2017-10-12
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon05/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon22/12/2015
Director's details changed for Studyhome 1993 Limited on 2015-01-01
dot icon30/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon30/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/12/2013
Termination of appointment of Emily Shinner as a director
dot icon23/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon09/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/04/2013
Registered office address changed from 5 Park Road Shepton Mallet Somerset BA4 5BP United Kingdom on 2013-04-23
dot icon20/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon10/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon14/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/12/2009
Director's details changed for Tom Harrison Frewin on 2009-12-19
dot icon21/12/2009
Director's details changed for Emily Shinner on 2009-12-19
dot icon21/12/2009
Director's details changed for Studyhome 1993 Limited on 2009-12-19
dot icon12/10/2009
Termination of appointment of John Jackson as a director
dot icon12/10/2009
Appointment of Tom Harrison Frewin as a director
dot icon20/08/2009
Registered office changed on 20/08/2009 from anglo house commercial road shepton mallet somerset BA4 5BY
dot icon28/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/12/2008
Return made up to 19/12/08; full list of members
dot icon08/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/05/2008
Director appointed mr john jackson
dot icon13/05/2008
Secretary appointed miss nicola claydon
dot icon13/05/2008
Appointment terminated secretary rachael ingvaldson
dot icon19/12/2007
Return made up to 19/12/07; full list of members
dot icon19/12/2007
Secretary's particulars changed
dot icon12/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/01/2007
Return made up to 19/12/06; full list of members
dot icon11/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 19/12/05; full list of members
dot icon15/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 19/12/04; full list of members
dot icon15/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/01/2004
Return made up to 19/12/03; full list of members
dot icon30/12/2003
Director resigned
dot icon08/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/02/2003
New director appointed
dot icon21/01/2003
Director resigned
dot icon14/01/2003
Return made up to 19/12/02; full list of members
dot icon22/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/03/2002
Secretary resigned
dot icon28/12/2001
Return made up to 19/12/01; full list of members
dot icon03/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon15/08/2001
New secretary appointed
dot icon15/08/2001
Registered office changed on 15/08/01 from: 82-84 queens road clifton bristol bs 1QU
dot icon06/07/2001
Secretary resigned
dot icon06/07/2001
New secretary appointed
dot icon27/04/2001
Return made up to 19/12/00; full list of members
dot icon17/04/2001
Secretary resigned
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
New secretary appointed
dot icon18/04/2000
Full accounts made up to 1999-12-31
dot icon09/03/2000
Return made up to 19/12/99; full list of members
dot icon09/03/2000
Secretary resigned
dot icon23/12/1999
New secretary appointed
dot icon14/12/1999
Secretary resigned
dot icon15/07/1999
Secretary resigned;director resigned
dot icon15/07/1999
New secretary appointed;new director appointed
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
New secretary appointed
dot icon07/06/1999
Full accounts made up to 1998-12-31
dot icon31/03/1999
Return made up to 19/12/98; no change of members
dot icon15/06/1998
Return made up to 19/12/97; full list of members
dot icon15/06/1998
New director appointed
dot icon15/06/1998
Director resigned
dot icon10/03/1998
Full accounts made up to 1997-12-31
dot icon27/08/1997
New secretary appointed
dot icon18/08/1997
Secretary resigned
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon25/03/1997
Return made up to 19/12/96; no change of members
dot icon28/11/1996
Registered office changed on 28/11/96 from: the old mill park road shepton mallet somerset BA4 5BS
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon12/06/1996
Director resigned
dot icon12/06/1996
New director appointed
dot icon01/02/1996
Return made up to 19/12/95; no change of members
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon12/01/1995
Return made up to 19/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon07/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon11/01/1994
Return made up to 19/12/93; full list of members
dot icon05/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/11/1993
Registered office changed on 17/11/93 from: 14 mortimer road clifton bristol BS8 4EY
dot icon12/09/1993
Full accounts made up to 1992-12-31
dot icon06/05/1993
Return made up to 19/12/92; full list of members
dot icon26/04/1993
Return made up to 19/12/91; no change of members
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon01/02/1992
Full accounts made up to 1990-12-31
dot icon21/12/1990
Return made up to 19/12/90; full list of members
dot icon21/12/1990
Full accounts made up to 1989-12-31
dot icon14/12/1989
Full accounts made up to 1988-12-31
dot icon14/12/1989
Return made up to 05/12/89; full list of members
dot icon15/12/1988
Return made up to 08/11/88; full list of members
dot icon30/11/1988
Full accounts made up to 1987-12-31
dot icon14/04/1988
Accounts made up to 1986-12-31
dot icon14/04/1988
Return made up to 04/09/87; no change of members
dot icon24/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/08/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon11/07/1986
Return made up to 21/05/85; full list of members
dot icon22/05/1986
Full accounts made up to 1984-12-31
dot icon04/10/1979
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
360.00
-
0.00
-
-
2022
0
360.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STUDYHOME 1993 LIMITED
Corporate Secretary
27/05/1999 - 08/12/1999
4
Spence, Margaret Dingle, Doctor
Secretary
01/01/1994 - 06/06/1997
-
Miss Eleanor Wright
Director
25/03/2021 - Present
4
Studyhome 1992 Limited
Corporate Director
12/10/2017 - Present
16
Frewin, Tom Harrison, Dr
Director
01/09/2009 - 25/03/2021
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 MORTIMER ROAD MANAGEMENT LIMITED

14 MORTIMER ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 04/10/1979 with the registered office located at The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 MORTIMER ROAD MANAGEMENT LIMITED?

toggle

14 MORTIMER ROAD MANAGEMENT LIMITED is currently Active. It was registered on 04/10/1979 .

Where is 14 MORTIMER ROAD MANAGEMENT LIMITED located?

toggle

14 MORTIMER ROAD MANAGEMENT LIMITED is registered at The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BS.

What does 14 MORTIMER ROAD MANAGEMENT LIMITED do?

toggle

14 MORTIMER ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 MORTIMER ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-12-31.